Sheffield
S1 4SE
Director Name | Marie Tindall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2012(same day as company formation) |
Role | Gp Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Ruth Stella Kennedy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Katharine Jane Thompson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Jennifer Leigh Marsden-Lambert |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Elizabeth Anne Wilson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Julie Ann Byrd |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Ms Keeley Roe |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Ms Christine Scarlett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 34 Pond Street Sheffield S1 1UD |
Director Name | Ms Lauren Penhaligon |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2022) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Ms Hazel Bryce |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2019) |
Role | Assessor |
Country of Residence | England |
Correspondence Address | PO Box 34 Pond Street Sheffield S1 1UD |
Registered Address | Scotia Works Leadmill Road Sheffield S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
8 June 2020 | Change of name with request to seek comments from relevant body (2 pages) |
8 June 2020 | Change of name notice (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
28 February 2019 | Termination of appointment of Hazel Bryce as a director on 12 February 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Statement of company's objects (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Statement of company's objects (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
3 February 2017 | Appointment of Ms Katharine Jane Thompson as a director on 1 November 2016 (2 pages) |
3 February 2017 | Appointment of Ms Hazel Bryce as a director on 1 November 2016 (2 pages) |
3 February 2017 | Appointment of Ms Hazel Bryce as a director on 1 November 2016 (2 pages) |
3 February 2017 | Appointment of Ms Katharine Jane Thompson as a director on 1 November 2016 (2 pages) |
6 November 2016 | Memorandum and Articles of Association (14 pages) |
6 November 2016 | Statement of company's objects (2 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Memorandum and Articles of Association (14 pages) |
6 November 2016 | Statement of company's objects (2 pages) |
6 November 2016 | Resolutions
|
15 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 29 February 2016 no member list (4 pages) |
1 March 2016 | Annual return made up to 29 February 2016 no member list (4 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Keeley Roe as a director on 16 March 2015 (1 page) |
26 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
26 March 2015 | Annual return made up to 28 February 2015 no member list (4 pages) |
26 March 2015 | Termination of appointment of Keeley Roe as a director on 16 March 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
2 May 2014 | Company name changed sheffield rape and sexual abuse counselling service (srsacs)\certificate issued on 02/05/14
|
2 May 2014 | NE01 filed (2 pages) |
2 May 2014 | Company name changed sheffield rape and sexual abuse counselling service (srsacs)\certificate issued on 02/05/14
|
2 May 2014 | NE01 filed (2 pages) |
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Change of name notice (2 pages) |
3 March 2014 | Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Ms Ruth Stella Kennedy as a director (2 pages) |
3 March 2014 | Appointment of Ms Christine Scarlett as a director (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
3 March 2014 | Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Ms Lauren Penhaligon as a director (2 pages) |
3 March 2014 | Appointment of Ms Ruth Stella Kennedy as a director (2 pages) |
3 March 2014 | Appointment of Ms Christine Scarlett as a director (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (4 pages) |
3 March 2014 | Appointment of Ms Lauren Penhaligon as a director (2 pages) |
3 March 2014 | Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Ms Keeley Roe as a director (2 pages) |
3 March 2014 | Appointment of Ms Keeley Roe as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 May 2013 | Termination of appointment of Julie Byrd as a director (1 page) |
8 May 2013 | Termination of appointment of Julie Byrd as a director (1 page) |
8 May 2013 | Termination of appointment of Keeley Roe as a director (1 page) |
8 May 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
8 May 2013 | Termination of appointment of Keeley Roe as a director (1 page) |
8 May 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
29 February 2012 | Incorporation (32 pages) |
29 February 2012 | Incorporation (32 pages) |