Company NameThe Porterbrook Network
Company StatusDissolved
Company Number07210185
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2010(14 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen George Timmis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleFreelance Author Speaker & Con
Country of ResidenceEngland
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8YZ
Director NameMiss Jennifer Baxter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(5 months, 1 week after company formation)
Appointment Duration8 years (closed 11 September 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8YZ
Director NameDr Philip Brian Harper
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8YZ
Secretary NameMr James Kevin Ayers
StatusClosed
Appointed19 December 2017(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 11 September 2018)
RoleCompany Director
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8YZ
Director NameDr Timothy John Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleWriter And Church Leader
Country of ResidenceUnited Kingdom
Correspondence Address215 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8ZB
Secretary NameLaura Critoph
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address215 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8ZB
Director NameTimothy Kempton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2012)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address215 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8ZB
Director NameRebecca Wells
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8ZB
Secretary NameMs Amanda Caroline Hill
StatusResigned
Appointed06 August 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8ZB
Secretary NameMrs Catrin Ruth Hampton
StatusResigned
Appointed19 September 2014(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 June 2015)
RoleCompany Director
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8YZ
Secretary NameMrs Sarah Martine Brown
StatusResigned
Appointed06 July 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressUnit 1, The Old Stables, Westbrook Court Sharrow V
Sheffield
S11 8YZ

Contact

Websiteporterbrooknetwork.org/content/common/home
Telephone0114 2667762
Telephone regionSheffield

Location

Registered AddressUnit 1, The Old Stables, Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£29,346
Cash£27,399
Current Liabilities£7,845

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Total exemption full accounts made up to 28 February 2018 (18 pages)
29 May 2018Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Sarah Martine Brown as a secretary on 31 March 2018 (1 page)
22 December 2017Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
22 December 2017Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
19 December 2017Appointment of Mr James Kevin Ayers as a secretary on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr James Kevin Ayers as a secretary on 19 December 2017 (2 pages)
21 July 2017Change of details for Dr Philip Brian Harper as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Dr Philip Brian Harper as a person with significant control on 21 July 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Termination of appointment of Catrin Ruth Hampton as a secretary on 20 June 2015 (1 page)
27 April 2016Appointment of Mrs Sarah Martine Brown as a secretary on 6 July 2015 (2 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
27 April 2016Appointment of Mrs Sarah Martine Brown as a secretary on 6 July 2015 (2 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
27 April 2016Termination of appointment of Catrin Ruth Hampton as a secretary on 20 June 2015 (1 page)
10 December 2015Registered office address changed from Unit 1, the Old Stables, Westbrook Court Sharrow Vale Road Sheffield S11 8ZB to Unit 1, the Old Stables, Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 1, the Old Stables, Westbrook Court Sharrow Vale Road Sheffield S11 8ZB to Unit 1, the Old Stables, Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 10 December 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Termination of appointment of Amanda Caroline Hill as a secretary on 30 May 2014 (1 page)
14 May 2015Appointment of Mrs Catrin Ruth Hampton as a secretary on 19 September 2014 (2 pages)
14 May 2015Termination of appointment of Amanda Caroline Hill as a secretary on 30 May 2014 (1 page)
14 May 2015Appointment of Mrs Catrin Ruth Hampton as a secretary on 19 September 2014 (2 pages)
14 May 2015Annual return made up to 31 March 2015 no member list (3 pages)
14 May 2015Annual return made up to 31 March 2015 no member list (3 pages)
23 June 2014Annual return made up to 31 March 2014
  • ANNOTATION This document replaces the AR01 registered on 08/04/2014 as it was not properly delivered
(18 pages)
23 June 2014Annual return made up to 31 March 2014
  • ANNOTATION This document replaces the AR01 registered on 08/04/2014 as it was not properly delivered
(18 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 April 2014Annual return made up to 31 March 2014 no member list
  • ANNOTATION A replacement AR01 was registered on 23/06/2014
(4 pages)
8 April 2014Annual return made up to 31 March 2014 no member list
  • ANNOTATION A replacement AR01 was registered on 23/06/2014
(4 pages)
7 April 2014Registered office address changed from , 215 Sharrow Vale Road, Sheffield, South Yorkshire, S11 8ZB on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Rebecca Wells as a director (1 page)
7 April 2014Registered office address changed from , 215 Sharrow Vale Road, Sheffield, South Yorkshire, S11 8ZB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , 215 Sharrow Vale Road, Sheffield, South Yorkshire, S11 8ZB on 7 April 2014 (1 page)
7 April 2014Secretary's details changed for Ms. Amanda Caroline Hill on 1 January 2013 (1 page)
7 April 2014Secretary's details changed for Ms. Amanda Caroline Hill on 1 January 2013 (1 page)
7 April 2014Appointment of Dr Philip Brian Harper as a director (2 pages)
7 April 2014Secretary's details changed for Ms. Amanda Caroline Hill on 1 January 2013 (1 page)
7 April 2014Termination of appointment of Rebecca Wells as a director (1 page)
7 April 2014Appointment of Dr Philip Brian Harper as a director (2 pages)
28 June 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
28 June 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
9 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
9 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
8 April 2013Termination of appointment of Timothy Kempton as a director (1 page)
8 April 2013Termination of appointment of Timothy Kempton as a director (1 page)
8 April 2013Termination of appointment of Laura Critoph as a secretary (1 page)
8 April 2013Appointment of Ms. Amanda Caroline Hill as a secretary (2 pages)
8 April 2013Termination of appointment of Laura Critoph as a secretary (1 page)
8 April 2013Appointment of Ms. Amanda Caroline Hill as a secretary (2 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
16 January 2012Full accounts made up to 31 March 2011 (21 pages)
16 January 2012Full accounts made up to 31 March 2011 (21 pages)
11 January 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
11 January 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
1 November 2011Termination of appointment of Timothy Chester as a director (1 page)
1 November 2011Termination of appointment of Timothy Chester as a director (1 page)
21 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
21 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
17 January 2011Secretary's details changed for Laura Stewart on 16 December 2010 (3 pages)
17 January 2011Secretary's details changed for Laura Stewart on 16 December 2010 (3 pages)
19 October 2010Appointment of Rebecca Wells as a director (3 pages)
19 October 2010Appointment of Rebecca Wells as a director (3 pages)
19 October 2010Appointment of Timothy Kempton as a director (3 pages)
19 October 2010Appointment of Jennifer Baxter as a director (3 pages)
19 October 2010Appointment of Jennifer Baxter as a director (3 pages)
19 October 2010Appointment of Timothy Kempton as a director (3 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)