Company NameS3A Trading As Belong Ltd
Company StatusActive - Proposal to Strike off
Company Number07544147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2011(13 years, 2 months ago)
Previous NameS3A Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 88910Child day-care activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Brewerton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleWelder
Country of ResidenceEngland
Correspondence AddressCroft House Community Centre Garden Street
Sheffield
S1 4BJ
Director NameMr Michael George Machin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCroft House Community Centre Garden Street
Sheffield
S1 4BJ
Director NameMs Rachael Louise Grimmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountancy Consultant
Country of ResidenceEngland
Correspondence AddressCroft House Community Centre Garden Street
Sheffield
S1 4BJ
Director NameMr David Raymond Hardwick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr David Harwick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMs Susan Lane
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMs Janet Abel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMrs Christine Buckley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr Kyle Spotswood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr Greg Van Heeswijk
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr Jeff Howard Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMiss Kerry Francesca Hindmarch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMrs Tracey Jane Smith
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2015)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr Jonathan Butcher
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMiss Fiona Kennedy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2015)
RolePsychiatric Nurse
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr Mike Drabble
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2015)
RoleTutor
Country of ResidenceEngland
Correspondence AddressVestry Hall 2 Burngreave Rd
Sheffield
S Yorkshire
S3 9DD
Director NameMr Derek John Bate
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address103 Taplin Road
Sheffield
S6 4JG

Location

Registered AddressCroft House Community Centre
Garden Street
Sheffield
S1 4BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,435
Cash£181
Current Liabilities£3,475

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 May 2020 (3 years, 11 months ago)
Next Return Due11 June 2021 (overdue)

Filing History

3 June 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
7 December 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
25 May 2017Total exemption full accounts made up to 28 February 2016 (15 pages)
25 May 2017Total exemption full accounts made up to 28 February 2016 (15 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 28 May 2016 no member list (4 pages)
8 August 2016Annual return made up to 28 May 2016 no member list (4 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 February 2016Registered office address changed from Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD to Croft House Community Centre Garden Street Sheffield S1 4BJ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD to Croft House Community Centre Garden Street Sheffield S1 4BJ on 15 February 2016 (1 page)
1 August 2015Termination of appointment of Jonathan Butcher as a director on 31 July 2015 (1 page)
1 August 2015Termination of appointment of Derek John Bate as a director on 31 July 2015 (1 page)
1 August 2015Termination of appointment of Derek John Bate as a director on 31 July 2015 (1 page)
1 August 2015Appointment of Ms Rachael Louise Grimmer as a director on 29 July 2015 (2 pages)
1 August 2015Termination of appointment of Jeff Howard Smith as a director on 31 July 2015 (1 page)
1 August 2015Termination of appointment of Jeff Howard Smith as a director on 31 July 2015 (1 page)
1 August 2015Termination of appointment of Jonathan Butcher as a director on 31 July 2015 (1 page)
1 August 2015Appointment of Ms Rachael Louise Grimmer as a director on 29 July 2015 (2 pages)
10 July 2015Appointment of Mr Wayne Brewerton as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Wayne Brewerton as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Wayne Brewerton as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Janet Abel as a director on 10 June 2015 (1 page)
7 July 2015Termination of appointment of Janet Abel as a director on 10 June 2015 (1 page)
7 July 2015Appointment of Mr Michael George Machin as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Michael George Machin as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Michael George Machin as a director on 7 July 2015 (2 pages)
2 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
26 March 2015Termination of appointment of Fiona Kennedy as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Tracey Jane Smith as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Fiona Kennedy as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Tracey Jane Smith as a director on 25 March 2015 (1 page)
22 February 2015Termination of appointment of Mike Drabble as a director on 10 January 2015 (1 page)
22 February 2015Appointment of Mr Derek John Bate as a director on 1 February 2015 (2 pages)
22 February 2015Appointment of Mr Derek John Bate as a director on 1 February 2015 (2 pages)
22 February 2015Termination of appointment of Mike Drabble as a director on 10 January 2015 (1 page)
22 February 2015Appointment of Mr Derek John Bate as a director on 1 February 2015 (2 pages)
27 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Termination of appointment of Kerry Hindmarch as a director (1 page)
1 July 2014Appointment of Miss Fiona Kennedy as a director (2 pages)
1 July 2014Appointment of Mr Mike Drabble as a director (2 pages)
1 July 2014Appointment of Mr Jonathan Butcher as a director (2 pages)
1 July 2014Termination of appointment of Kerry Hindmarch as a director (1 page)
1 July 2014Appointment of Mr Jonathan Butcher as a director (2 pages)
1 July 2014Appointment of Miss Fiona Kennedy as a director (2 pages)
1 July 2014Termination of appointment of Kerry Hindmarch as a director (1 page)
1 July 2014Appointment of Mr Mike Drabble as a director (2 pages)
1 July 2014Termination of appointment of Kerry Hindmarch as a director (1 page)
1 July 2014Appointment of Mrs Tracey Jane Smith as a director (2 pages)
1 July 2014Appointment of Mrs Tracey Jane Smith as a director (2 pages)
30 May 2014Annual return made up to 28 May 2014 no member list (2 pages)
30 May 2014Annual return made up to 28 May 2014 no member list (2 pages)
29 May 2014Director's details changed for Mr Jeff Howard Smith on 15 October 2013 (2 pages)
29 May 2014Termination of appointment of Christine Buckley as a director (1 page)
29 May 2014Termination of appointment of Greg Van Heeswijk as a director (1 page)
29 May 2014Termination of appointment of David Hardwick as a director (1 page)
29 May 2014Appointment of Miss Kerry Francesca Hindmarch as a director (2 pages)
29 May 2014Director's details changed for Mr Jeff Howard Smith on 15 October 2013 (2 pages)
29 May 2014Termination of appointment of David Harwick as a director (1 page)
29 May 2014Termination of appointment of David Hardwick as a director (1 page)
29 May 2014Appointment of Miss Kerry Francesca Hindmarch as a director (2 pages)
29 May 2014Termination of appointment of Greg Van Heeswijk as a director (1 page)
29 May 2014Termination of appointment of David Harwick as a director (1 page)
29 May 2014Termination of appointment of Kyle Spotswood as a director (1 page)
29 May 2014Termination of appointment of Christine Buckley as a director (1 page)
29 May 2014Termination of appointment of Kyle Spotswood as a director (1 page)
29 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
1 July 2013Company name changed S3A LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed S3A LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Appointment of Mr Greg Van Heeswijk as a director (2 pages)
18 June 2013Appointment of Mr Jeff Howard Smith as a director (2 pages)
18 June 2013Termination of appointment of Susan Lane as a director (1 page)
18 June 2013Annual return made up to 28 February 2013 no member list (5 pages)
18 June 2013Appointment of Mr Greg Van Heeswijk as a director (2 pages)
18 June 2013Appointment of Mr Kyle Spotswood as a director (2 pages)
18 June 2013Appointment of Mrs Christine Buckley as a director (2 pages)
18 June 2013Appointment of Mrs Christine Buckley as a director (2 pages)
18 June 2013Appointment of Mr Kyle Spotswood as a director (2 pages)
18 June 2013Termination of appointment of Susan Lane as a director (1 page)
18 June 2013Appointment of Mr Jeff Howard Smith as a director (2 pages)
18 June 2013Annual return made up to 28 February 2013 no member list (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 March 2012Annual return made up to 28 February 2012 no member list (3 pages)
22 March 2012Annual return made up to 28 February 2012 no member list (3 pages)
20 December 2011Statement of company's objects (3 pages)
20 December 2011Statement of company's objects (3 pages)
3 November 2011Memorandum and Articles of Association (18 pages)
3 November 2011Memorandum and Articles of Association (18 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)