Company NameLight Peer Support Ltd
Company StatusActive
Company Number08194767
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 2012(11 years, 7 months ago)
Previous NameLight Sheffield

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSavi Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameMrs Alice May Curren
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(6 years after company formation)
Appointment Duration5 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameMs Sally Pauline Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(6 years after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Secretary NameMrs Jan Cubison
StatusCurrent
Appointed01 September 2018(6 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameMrs Jan Cubison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameMrs Joanna Mc Garrigle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RolePublic Health Practitioner
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameCatherine Louise Heard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodbourne Business Centre Jessell Street
Sheffield
South Yorkshire
S9 3HY
Director NameSamantha Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodbourne Business Centre Jessell Street
Sheffield
South Yorkshire
S9 3HY
Director NameJan Cubison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameJudith Buck
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleRestaurant Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameJanice Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodbourne Business Centre Jessell Street
Sheffield
South Yorkshire
S9 3HY
Secretary NameMrs Lucy Ann Wood
StatusResigned
Appointed01 September 2017(5 years after company formation)
Appointment Duration1 year (resigned 01 September 2018)
RoleCompany Director
Correspondence Address25 Wollaton Avenue
Sheffield
S17 4LA
Director NameMrs Lucy Ann Wood
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2021)
RoleEvents Management
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£53,576
Net Worth£55,033
Cash£55,243
Current Liabilities£210

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 September 2017Appointment of Mrs Lucy Ann Wood as a secretary on 1 September 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
6 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
13 September 2015Annual return made up to 29 August 2015 no member list (3 pages)
13 September 2015Director's details changed for Jan Cubison on 30 April 2015 (2 pages)
28 August 2015Termination of appointment of Janice Thompson as a director on 30 June 2015 (1 page)
28 August 2015Registered office address changed from 27 Woodbourne Business Centre Jessell Street Sheffield South Yorkshire S9 3HY to C/O Light Sheffield Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE on 28 August 2015 (1 page)
5 May 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 September 2014Annual return made up to 29 August 2014 no member list (3 pages)
28 March 2014Termination of appointment of Samantha Taylor as a director (1 page)
25 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
1 September 2013Annual return made up to 29 August 2013 no member list (4 pages)
15 May 2013Termination of appointment of Catherine Heard as a director (1 page)
21 November 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
27 September 2012Appointment of Janice Thompson as a director (3 pages)
26 September 2012Appointment of Janice Thompson as a director (3 pages)
29 August 2012Incorporation (34 pages)