Handsworth
Sheffield
S13 9NR
Director Name | Mr Terry David Johnston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | Dragons Academy 8a Orgreave Drive Handsworth Sheffield S13 9NR |
Secretary Name | Lucy Emma Hurst-Johnston |
---|---|
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Dragons Academy 8a Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Mark Alan Rooker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Line Manager |
Country of Residence | England |
Correspondence Address | 8a Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Gary Stephen Smelt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Health Business Account Manage |
Country of Residence | England |
Correspondence Address | 38 Bishop Hill Sheffield South Yorkshire S13 7EN |
Director Name | Mrs Melanie Flower |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Old Retford Road Sheffield South Yorkshire S13 9QZ |
Director Name | Mr John Christopher Fairhurst |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage Lodge Ladyfield Road Thorpe Salvin Worksop S80 3JS |
Director Name | Mrs Wendy Elizabeth Willmott |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2024) |
Role | Attendance And Exclusions Administrator |
Country of Residence | England |
Correspondence Address | 11 Rutland Drive Crofton Wakefield WF4 1SA |
Registered Address | 8a Orgreave Drive Handsworth Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
6 February 2018 | Delivered on: 12 February 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
9 November 2017 | Delivered on: 14 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 December 2020 | Appointment of Mrs Wendy Elizabeth Willmott as a director on 8 December 2020 (2 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 December 2020 | Notification of John Christopher Fairhurst as a person with significant control on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr John Christopher Fairhurst as a director on 8 December 2020 (2 pages) |
8 December 2020 | Notification of Wendy Elizabeth Willmott as a person with significant control on 8 December 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 September 2019 | Satisfaction of charge 092639870002 in full (1 page) |
20 June 2019 | Appointment of Mr Mark Alan Rooker as a director on 17 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Melanie Flower as a director on 17 June 2019 (1 page) |
20 June 2019 | Cessation of Melanie Flower as a person with significant control on 1 January 2019 (1 page) |
20 June 2019 | Notification of Mark Rooker as a person with significant control on 17 June 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 February 2018 | Registration of charge 092639870002, created on 6 February 2018 (17 pages) |
14 November 2017 | Registration of charge 092639870001, created on 9 November 2017 (9 pages) |
14 November 2017 | Registration of charge 092639870001, created on 9 November 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 April 2016 | Termination of appointment of Gary Stephen Smelt as a director on 1 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Gary Stephen Smelt as a director on 1 January 2016 (1 page) |
12 November 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
12 November 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
14 October 2014 | Incorporation of a Community Interest Company (44 pages) |
14 October 2014 | Incorporation of a Community Interest Company (44 pages) |