Company NameSheffield Rape And Sexual Abuse Centre
Company StatusActive
Company Number07970294
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 February 2012(12 years, 2 months ago)
Previous NamesSheffield Rape And Sexual Abuse Counselling Service (Srsacs) and Sheffield Rape And Sexual Abuse Centre (Srsac)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnne Christine Tatlow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMarie Tindall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleGp Practice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Ruth Stella Kennedy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Katharine Jane Thompson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Jennifer Leigh Marsden-Lambert
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Elizabeth Anne Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Julie Ann Byrd
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Keeley Roe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Christine Scarlett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 34 Pond Street
Sheffield
S1 1UD
Director NameMs Lauren Penhaligon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2022)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMs Hazel Bryce
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2019)
RoleAssessor
Country of ResidenceEngland
Correspondence AddressPO Box 34 Pond Street
Sheffield
S1 1UD

Location

Registered AddressScotia Works
Leadmill Road
Sheffield
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
8 June 2020Change of name with request to seek comments from relevant body (2 pages)
8 June 2020Change of name notice (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
28 February 2019Termination of appointment of Hazel Bryce as a director on 12 February 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Statement of company's objects (2 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2017Statement of company's objects (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
3 February 2017Appointment of Ms Katharine Jane Thompson as a director on 1 November 2016 (2 pages)
3 February 2017Appointment of Ms Hazel Bryce as a director on 1 November 2016 (2 pages)
3 February 2017Appointment of Ms Hazel Bryce as a director on 1 November 2016 (2 pages)
3 February 2017Appointment of Ms Katharine Jane Thompson as a director on 1 November 2016 (2 pages)
6 November 2016Memorandum and Articles of Association (14 pages)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Resolutions
  • RES13 ‐ Re-election of chair and trustees 23/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 November 2016Memorandum and Articles of Association (14 pages)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Resolutions
  • RES13 ‐ Re-election of chair and trustees 23/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 29 February 2016 no member list (4 pages)
1 March 2016Annual return made up to 29 February 2016 no member list (4 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 March 2015Termination of appointment of Keeley Roe as a director on 16 March 2015 (1 page)
26 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
26 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
26 March 2015Termination of appointment of Keeley Roe as a director on 16 March 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
2 May 2014Company name changed sheffield rape and sexual abuse counselling service (srsacs)\certificate issued on 02/05/14
  • NM06 ‐
(3 pages)
2 May 2014NE01 filed (2 pages)
2 May 2014Company name changed sheffield rape and sexual abuse counselling service (srsacs)\certificate issued on 02/05/14
  • NM06 ‐
(3 pages)
2 May 2014NE01 filed (2 pages)
10 April 2014Change of name notice (2 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
10 April 2014Change of name notice (2 pages)
3 March 2014Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 3 March 2014 (1 page)
3 March 2014Appointment of Ms Ruth Stella Kennedy as a director (2 pages)
3 March 2014Appointment of Ms Christine Scarlett as a director (2 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
3 March 2014Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 3 March 2014 (1 page)
3 March 2014Appointment of Ms Lauren Penhaligon as a director (2 pages)
3 March 2014Appointment of Ms Ruth Stella Kennedy as a director (2 pages)
3 March 2014Appointment of Ms Christine Scarlett as a director (2 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
3 March 2014Appointment of Ms Lauren Penhaligon as a director (2 pages)
3 March 2014Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 3 March 2014 (1 page)
3 March 2014Appointment of Ms Keeley Roe as a director (2 pages)
3 March 2014Appointment of Ms Keeley Roe as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 May 2013Termination of appointment of Julie Byrd as a director (1 page)
8 May 2013Termination of appointment of Julie Byrd as a director (1 page)
8 May 2013Termination of appointment of Keeley Roe as a director (1 page)
8 May 2013Annual return made up to 28 February 2013 no member list (3 pages)
8 May 2013Termination of appointment of Keeley Roe as a director (1 page)
8 May 2013Annual return made up to 28 February 2013 no member list (3 pages)
29 February 2012Incorporation (32 pages)
29 February 2012Incorporation (32 pages)