Sheffield
S11 8YZ
Director Name | Miss Jennifer Baxter |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(5 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 11 September 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8YZ |
Director Name | Dr Philip Brian Harper |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 September 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8YZ |
Secretary Name | Mr James Kevin Ayers |
---|---|
Status | Closed |
Appointed | 19 December 2017(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8YZ |
Director Name | Dr Timothy John Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Writer And Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | 215 Sharrow Vale Road Sheffield South Yorkshire S11 8ZB |
Secretary Name | Laura Critoph |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Sharrow Vale Road Sheffield South Yorkshire S11 8ZB |
Director Name | Timothy Kempton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2012) |
Role | Phd Student |
Country of Residence | United Kingdom |
Correspondence Address | 215 Sharrow Vale Road Sheffield South Yorkshire S11 8ZB |
Director Name | Rebecca Wells |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8ZB |
Secretary Name | Ms Amanda Caroline Hill |
---|---|
Status | Resigned |
Appointed | 06 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8ZB |
Secretary Name | Mrs Catrin Ruth Hampton |
---|---|
Status | Resigned |
Appointed | 19 September 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2015) |
Role | Company Director |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8YZ |
Secretary Name | Mrs Sarah Martine Brown |
---|---|
Status | Resigned |
Appointed | 06 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Unit 1, The Old Stables, Westbrook Court Sharrow V Sheffield S11 8YZ |
Website | porterbrooknetwork.org/content/common/home |
---|---|
Telephone | 0114 2667762 |
Telephone region | Sheffield |
Registered Address | Unit 1, The Old Stables, Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £29,346 |
Cash | £27,399 |
Current Liabilities | £7,845 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2018 | Total exemption full accounts made up to 28 February 2018 (18 pages) |
29 May 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Sarah Martine Brown as a secretary on 31 March 2018 (1 page) |
22 December 2017 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
22 December 2017 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
19 December 2017 | Appointment of Mr James Kevin Ayers as a secretary on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr James Kevin Ayers as a secretary on 19 December 2017 (2 pages) |
21 July 2017 | Change of details for Dr Philip Brian Harper as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Dr Philip Brian Harper as a person with significant control on 21 July 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 April 2016 | Termination of appointment of Catrin Ruth Hampton as a secretary on 20 June 2015 (1 page) |
27 April 2016 | Appointment of Mrs Sarah Martine Brown as a secretary on 6 July 2015 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
27 April 2016 | Appointment of Mrs Sarah Martine Brown as a secretary on 6 July 2015 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
27 April 2016 | Termination of appointment of Catrin Ruth Hampton as a secretary on 20 June 2015 (1 page) |
10 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Termination of appointment of Amanda Caroline Hill as a secretary on 30 May 2014 (1 page) |
14 May 2015 | Appointment of Mrs Catrin Ruth Hampton as a secretary on 19 September 2014 (2 pages) |
14 May 2015 | Termination of appointment of Amanda Caroline Hill as a secretary on 30 May 2014 (1 page) |
14 May 2015 | Appointment of Mrs Catrin Ruth Hampton as a secretary on 19 September 2014 (2 pages) |
14 May 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
14 May 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
23 June 2014 | Annual return made up to 31 March 2014
|
23 June 2014 | Annual return made up to 31 March 2014
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 April 2014 | Annual return made up to 31 March 2014 no member list
|
8 April 2014 | Annual return made up to 31 March 2014 no member list
|
7 April 2014 | Registered office address changed from , 215 Sharrow Vale Road, Sheffield, South Yorkshire, S11 8ZB on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Rebecca Wells as a director (1 page) |
7 April 2014 | Registered office address changed from , 215 Sharrow Vale Road, Sheffield, South Yorkshire, S11 8ZB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , 215 Sharrow Vale Road, Sheffield, South Yorkshire, S11 8ZB on 7 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Ms. Amanda Caroline Hill on 1 January 2013 (1 page) |
7 April 2014 | Secretary's details changed for Ms. Amanda Caroline Hill on 1 January 2013 (1 page) |
7 April 2014 | Appointment of Dr Philip Brian Harper as a director (2 pages) |
7 April 2014 | Secretary's details changed for Ms. Amanda Caroline Hill on 1 January 2013 (1 page) |
7 April 2014 | Termination of appointment of Rebecca Wells as a director (1 page) |
7 April 2014 | Appointment of Dr Philip Brian Harper as a director (2 pages) |
28 June 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
28 June 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
9 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
8 April 2013 | Termination of appointment of Timothy Kempton as a director (1 page) |
8 April 2013 | Termination of appointment of Timothy Kempton as a director (1 page) |
8 April 2013 | Termination of appointment of Laura Critoph as a secretary (1 page) |
8 April 2013 | Appointment of Ms. Amanda Caroline Hill as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Laura Critoph as a secretary (1 page) |
8 April 2013 | Appointment of Ms. Amanda Caroline Hill as a secretary (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
16 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
16 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
11 January 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
11 January 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
1 November 2011 | Termination of appointment of Timothy Chester as a director (1 page) |
1 November 2011 | Termination of appointment of Timothy Chester as a director (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
21 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
17 January 2011 | Secretary's details changed for Laura Stewart on 16 December 2010 (3 pages) |
17 January 2011 | Secretary's details changed for Laura Stewart on 16 December 2010 (3 pages) |
19 October 2010 | Appointment of Rebecca Wells as a director (3 pages) |
19 October 2010 | Appointment of Rebecca Wells as a director (3 pages) |
19 October 2010 | Appointment of Timothy Kempton as a director (3 pages) |
19 October 2010 | Appointment of Jennifer Baxter as a director (3 pages) |
19 October 2010 | Appointment of Jennifer Baxter as a director (3 pages) |
19 October 2010 | Appointment of Timothy Kempton as a director (3 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|