Company NameSheffield Young Carers Project
Company StatusActive
Company Number07461229
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 December 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Rosemary Anne Valerio
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleRetired HR Director
Country of ResidenceEngland
Correspondence AddressSheaf Bank Business Park Unit R7b Riverside Block
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Lynda Jane Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(4 years, 4 months after company formation)
Appointment Duration9 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMr David James Stockdale
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMr Steven Andrew Brookfield
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMiss Sara Rehman
Date of BirthOctober 2002 (Born 21 years ago)
NationalityPakistani
StatusCurrent
Appointed19 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameSamantha Jane Pilkington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleNHS Worker
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMr Thomas Andrew Atkin-Withers
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameProf Richard John Martin Ross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleResearch
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameElizabeth Anne Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSheaf Bank Business Park Unit 7rb Riverside Block
Sheffield
S2 3EN
Director NameDavid James Stockdale
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 5 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameZara Khaton Munshi
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheafbank Business Park Unit R7b Riverside Block 2
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameHelen Mitton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheaf Bank Business Park Unit R7b 20 Prospect Road
Heeley
Sheffield
S Yorks
S2 3EN
Director NameRuth Naomi Lawson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCharity Employee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Pamela Allen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleHealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameAndrew John Hulme
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSheaf Bank Business Park Unit R7b Riverside Block
Sheffield
South Yorks
S2 3EN
Director NameMs Helen Mitton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 2019)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMs Michelle Webster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2017)
RoleGp Practice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMs Martine Louise Ann Standish
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMs Frances Haigh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMr Andrew John Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 October 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Mary Priscilla Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Emma Betts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Catherine Jane Sinclair
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2016(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2020)
RoleHead Of Outreach, Sheffield Hallam University
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameDr Helena Kate Parsons
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Sheryl Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2021)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Anna-Marie Toyne
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2022)
RoleStudent Support Services
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN
Director NameMrs Elizabeth Anne Close
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 February 2024)
RolePR Marketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit R7b Riverside Block Sheaf Bank Business Park
Heeley
Sheffield
South Yorkshire
S2 3EN

Contact

Websitesheffieldyoungcarers.org.uk
Telephone0114 2584595
Telephone regionSheffield

Location

Registered AddressUnit R7b Riverside Block Sheaf Bank Business Park Prospect Road
Heeley
Sheffield
South Yorkshire
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2013
Turnover£285,575
Net Worth£147,942
Cash£164,693
Current Liabilities£17,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (28 pages)
27 July 2023Notification of a person with significant control statement (2 pages)
25 July 2023Director's details changed for Mr Thomas Andrew Atkin on 5 July 2023 (2 pages)
25 July 2023Cessation of Rosemary Anne Valerio as a person with significant control on 24 July 2023 (1 page)
25 July 2023Cessation of Lynda Jane Gill as a person with significant control on 24 July 2023 (1 page)
25 July 2023Cessation of Andrew John Wood as a person with significant control on 23 July 2023 (1 page)
25 July 2023Cessation of David James Stockdale as a person with significant control on 24 July 2023 (1 page)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
3 November 2022Appointment of Mr Thomas Andrew Atkin as a director on 27 October 2022 (2 pages)
3 November 2022Termination of appointment of Anna-Marie Toyne as a director on 27 October 2022 (1 page)
3 November 2022Termination of appointment of Andrew John Wood as a director on 27 October 2022 (1 page)
5 September 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
24 February 2022Termination of appointment of Helena Kate Parsons as a director on 22 February 2022 (1 page)
23 February 2022Appointment of Mrs Elizabeth Anne Close as a director on 3 February 2022 (2 pages)
23 February 2022Appointment of Samantha Jane Pilkington as a director on 3 February 2022 (2 pages)
21 December 2021Cessation of Emma Betts as a person with significant control on 13 May 2021 (1 page)
21 December 2021Cessation of Sheryl Roberts as a person with significant control on 1 July 2021 (1 page)
21 December 2021Cessation of Catherine Jane Sinclair as a person with significant control on 17 September 2020 (1 page)
21 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
21 December 2021Cessation of Martine Louise Standish as a person with significant control on 13 May 2021 (1 page)
10 September 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
12 August 2021Director's details changed for Mr Steven Andrew Brookfield on 9 August 2021 (2 pages)
7 July 2021Termination of appointment of Sheryl Roberts as a director on 2 July 2021 (1 page)
9 June 2021Termination of appointment of Martine Louise Ann Standish as a director on 13 May 2021 (1 page)
9 June 2021Termination of appointment of Emma Betts as a director on 13 May 2021 (1 page)
23 April 2021Appointment of Miss Sara Rehman as a director on 19 November 2020 (2 pages)
23 April 2021Appointment of Mrs Anna-Marie Toyne as a director on 19 November 2020 (2 pages)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
24 November 2020Termination of appointment of Catherine Jane Sinclair as a director on 17 September 2020 (1 page)
24 November 2020Appointment of Mr Steven Andrew Brookfield as a director on 16 November 2020 (2 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 December 2019Notification of David James Stockdale as a person with significant control on 5 November 2019 (2 pages)
11 December 2019Notification of Sheryl Roberts as a person with significant control on 9 January 2019 (2 pages)
11 December 2019Cessation of Helen Mitton as a person with significant control on 29 October 2019 (1 page)
21 November 2019Amended total exemption full accounts made up to 31 March 2019 (17 pages)
5 November 2019Termination of appointment of Helen Mitton as a director on 29 October 2019 (1 page)
5 November 2019Appointment of Mr David James Stockdale as a director on 29 October 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
9 January 2019Appointment of Mrs Sheryl Roberts as a director on 2 January 2019 (2 pages)
17 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
30 January 2017Termination of appointment of Michelle Webster as a director on 19 January 2017 (1 page)
30 January 2017Appointment of Miss Helena Kate Parsons as a director on 19 January 2017 (2 pages)
30 January 2017Termination of appointment of Michelle Webster as a director on 19 January 2017 (1 page)
30 January 2017Appointment of Miss Helena Kate Parsons as a director on 19 January 2017 (2 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (10 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (10 pages)
8 December 2016Appointment of Mrs Catherine Jane Sinclair as a director on 27 November 2016 (2 pages)
8 December 2016Appointment of Mrs Catherine Jane Sinclair as a director on 27 November 2016 (2 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
23 August 2016Termination of appointment of Andrew John Hulme as a director on 9 June 2016 (1 page)
23 August 2016Appointment of Ms Emma Betts as a director on 14 April 2016 (2 pages)
23 August 2016Termination of appointment of Andrew John Hulme as a director on 9 June 2016 (1 page)
23 August 2016Appointment of Ms Emma Betts as a director on 14 April 2016 (2 pages)
7 December 2015Annual return made up to 6 December 2015 no member list (6 pages)
7 December 2015Annual return made up to 6 December 2015 no member list (6 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 November 2015Termination of appointment of Mary Priscilla Hayes as a director on 29 October 2015 (1 page)
11 November 2015Termination of appointment of Elizabeth Anne Johnson as a director on 29 October 2015 (1 page)
11 November 2015Termination of appointment of Elizabeth Anne Johnson as a director on 29 October 2015 (1 page)
11 November 2015Termination of appointment of Mary Priscilla Hayes as a director on 29 October 2015 (1 page)
1 May 2015Appointment of Mrs Lynda Jane Gill as a director on 16 April 2015 (2 pages)
1 May 2015Appointment of Mrs Lynda Jane Gill as a director on 16 April 2015 (2 pages)
8 December 2014Annual return made up to 6 December 2014 no member list (7 pages)
8 December 2014Annual return made up to 6 December 2014 no member list (7 pages)
8 December 2014Annual return made up to 6 December 2014 no member list (7 pages)
12 November 2014Appointment of Mrs Mary Priscilla Hayes as a director on 27 October 2014 (2 pages)
12 November 2014Appointment of Mrs Mary Priscilla Hayes as a director on 27 October 2014 (2 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (6 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (6 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (6 pages)
22 November 2013Appointment of Mr Andrew John Wood as a director (2 pages)
22 November 2013Appointment of Mr Andrew John Wood as a director (2 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
21 August 2013Termination of appointment of Pamela Allen as a director (1 page)
21 August 2013Termination of appointment of Frances Haigh as a director (1 page)
21 August 2013Termination of appointment of Frances Haigh as a director (1 page)
21 August 2013Termination of appointment of Pamela Allen as a director (1 page)
12 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
12 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
12 December 2012Termination of appointment of Zara Munshi as a director (1 page)
12 December 2012Termination of appointment of Zara Munshi as a director (1 page)
12 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
12 September 2012Appointment of Ms Michelle Webster as a director (2 pages)
12 September 2012Appointment of Ms Michelle Webster as a director (2 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 August 2012Appointment of Ms Martine Louise Ann Standish as a director (2 pages)
30 August 2012Appointment of Ms Martine Louise Ann Standish as a director (2 pages)
29 August 2012Appointment of Ms Frances Haigh as a director (2 pages)
29 August 2012Appointment of Ms Frances Haigh as a director (2 pages)
14 August 2012Termination of appointment of David Stockdale as a director (1 page)
14 August 2012Termination of appointment of David Stockdale as a director (1 page)
28 February 2012Appointment of Helen Mitton as a director (2 pages)
28 February 2012Appointment of Helen Mitton as a director (2 pages)
22 February 2012Termination of appointment of Helen Mitton as a director (1 page)
22 February 2012Termination of appointment of Helen Mitton as a director (1 page)
19 January 2012Director's details changed for Helen Ceridwen Mitton on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Helen Ceridwen Mitton on 19 January 2012 (2 pages)
6 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
6 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 December 2011Annual return made up to 6 December 2011 no member list (8 pages)
19 December 2011Annual return made up to 6 December 2011 no member list (8 pages)
19 December 2011Annual return made up to 6 December 2011 no member list (8 pages)
1 December 2011Appointment of Andrew John Hulme as a director (3 pages)
1 December 2011Appointment of Rosemary Anne Valerio as a director (3 pages)
1 December 2011Appointment of Rosemary Anne Valerio as a director (3 pages)
1 December 2011Appointment of Andrew John Hulme as a director (3 pages)
26 August 2011Director's details changed for Pamela Allen on 22 August 2011 (3 pages)
26 August 2011Director's details changed for Pamela Allen on 22 August 2011 (3 pages)
11 August 2011Director's details changed for Zara Munshi on 4 August 2011 (3 pages)
11 August 2011Director's details changed for Zara Munshi on 4 August 2011 (3 pages)
11 August 2011Director's details changed for Elizabeth Ann Johnson on 3 August 2011 (3 pages)
11 August 2011Director's details changed for Elizabeth Ann Johnson on 3 August 2011 (3 pages)
11 August 2011Director's details changed for Zara Munshi on 4 August 2011 (3 pages)
11 August 2011Director's details changed for Helen Ceridwen Mitton on 4 August 2011 (3 pages)
11 August 2011Director's details changed for Elizabeth Ann Johnson on 3 August 2011 (3 pages)
11 August 2011Director's details changed for Helen Ceridwen Mitton on 4 August 2011 (3 pages)
11 August 2011Director's details changed for Helen Ceridwen Mitton on 4 August 2011 (3 pages)
22 June 2011Appointment of Helen Ceridwen Mitton as a director (3 pages)
22 June 2011Appointment of Helen Ceridwen Mitton as a director (3 pages)
16 June 2011Termination of appointment of Ruth Lawson as a director (2 pages)
16 June 2011Termination of appointment of Ruth Lawson as a director (2 pages)
6 December 2010Incorporation (36 pages)
6 December 2010Incorporation (36 pages)