Sheffield
S1 4FW
Director Name | Ms Dionne Harrison |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Dr Ania Maria Wanda Grobicki |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Independent Director And Senior Advisor |
Country of Residence | France |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Ian Martin Wyatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Neeti Mukundrai Anand |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Miss Emily Louise Edna Carey |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Health Systems Adviser |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Timothy John Darby |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Celine Gilart |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | French,Spanish |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director Social Impact And Sustainability |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Sharmila Mehta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Sarah Emily Stacey Pelham |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Freelance Consultant And Coach |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Rhys William Torrington |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Edoardo Troina |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 06 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Peter Robert Fitzsimmons |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Director Name | Mr James Nicholas John Pallett |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
Website | digdeep.org.uk |
---|
Registered Address | The Circle 33 Rockingham Lane Sheffield S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £773,183 |
Net Worth | £145,775 |
Cash | £167,978 |
Current Liabilities | £53,306 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
8 February 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 October 2019 (27 pages) |
21 August 2020 | Director's details changed for Ms Dionne Harrison on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Peter Robert Fitzsimmons on 4 July 2018 (2 pages) |
21 August 2020 | Director's details changed for James Nicholas John Pallett on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Mr David Stephen Fitzsimmons on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Johanna Rose Zeevi Green on 21 August 2020 (2 pages) |
3 June 2020 | Registered office address changed from 346 Glossop Road Sheffield South Yorkshire S10 2HW England to 2 Rushdale Road Sheffield S8 9QB on 3 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (27 pages) |
19 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
15 October 2018 | Memorandum and Articles of Association (13 pages) |
20 August 2018 | Statement of company's objects (2 pages) |
20 August 2018 | Resolutions
|
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (27 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
17 January 2018 | Registered office address changed from Parkhead House Carver Street Sheffield S1 4FS England to 346 Glossop Road Sheffield South Yorkshire S10 2HW on 17 January 2018 (1 page) |
15 September 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
15 September 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
20 February 2017 | Appointment of Mr David Stephen Fitzsimmons as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Dionne Harrison as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Dionne Harrison as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr David Stephen Fitzsimmons as a director on 20 February 2017 (2 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (22 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (22 pages) |
4 May 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
4 May 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
31 March 2016 | Director's details changed for Johanna Zeevi Green on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Johanna Zeevi Green on 31 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Johanna Zeevi on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Johanna Zeevi on 30 March 2016 (2 pages) |
30 November 2015 | Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield S1 4FS on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield S1 4FS on 30 November 2015 (1 page) |
26 August 2015 | Group of companies' accounts made up to 31 October 2014 (33 pages) |
26 August 2015 | Group of companies' accounts made up to 31 October 2014 (33 pages) |
15 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
16 April 2015 | Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 16 April 2015 (1 page) |
16 January 2015 | Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 16 January 2015 (1 page) |
16 May 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
16 May 2014 | Director's details changed for Johanna Zeevi on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for James Nicholas John Pallett on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for James Nicholas John Pallett on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Peter Robert Fitzsimmons on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Johanna Zeevi on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Peter Robert Fitzsimmons on 16 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
17 April 2014 | Current accounting period extended from 31 July 2013 to 31 October 2014 (1 page) |
17 April 2014 | Current accounting period extended from 31 July 2013 to 31 October 2014 (1 page) |
8 August 2013 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 (2 pages) |
8 August 2013 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 May 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
15 November 2012 | Director's details changed for Johanna Zeevi on 9 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Johanna Zeevi on 9 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Johanna Zeevi on 9 November 2012 (2 pages) |
14 August 2012 | Statement of company's objects (2 pages) |
14 August 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (15 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (15 pages) |
17 April 2012 | Incorporation (33 pages) |
17 April 2012 | Incorporation (33 pages) |