Company NameLegacy Park Ltd
Company StatusActive
Company Number09432701
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sandra Elizabeth Carman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleAssistant Chief Executive
Country of ResidenceEngland
Correspondence AddressSheffield Teaching Hospitals Nhs Foundation Trust
Sheffield
S10 2SB
Director NameMr Andrew Edward Snelling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Carbrook Hall Road
Sheffield
S9 2EH
Director NameMrs Lucy Anne Melleney
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDarnall Well Being 290 Main Road
Darnall
Sheffield
S9 4QH
Director NameMr Will Cleary-Gray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address772 Prince Of Wales Road
Sheffield
S9 4EU
Director NameMr Conor Michael Moss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector- Business Engagement, Skills & Employment
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Hallam University Howard Street
Sheffield
S1 1WB
Director NameMr John-Ellis Williams
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressSheffield Children's Hospital Western Bank
Sheffield
S10 2TH
Director NameMrs Diana Stray
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(7 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield City Council Sheffield Town Hall
Pinstone Street
Sheffield
S1 2HH
Director NameMr Neville Jonathan Young
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(8 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Calder Close
Durkar
Wakefield
WF4 3BA
Director NameMr Richard George Caborn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLegacy Park Ltd The Old Library
10 Leeds Road
Sheffield
S9 3TY
Director NameProf Karen Linda Bryan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RolePro Vice-Chancellor And Facult
Country of ResidenceEngland
Correspondence AddressFaculty Of Health And Wellbeing Sheffield Hallam U
Collegiate Crescent Campus
Sheffield
South Yorkshire
S10 2BP
Director NameMr William Simon Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRoom 212 Sheffield City Council Town Hall
Sheffield
South Yorkshire
S1 2HH
Director NameMr Howard Neil Riley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleAssistant Chief Executive
Country of ResidenceEngland
Correspondence AddressSheffield Teaching Hospitals Nhs Foundation Trust
8 Beech Hill Road
Sheffield
South Yorkshire
S10 2SB
Director NameMr Edward Highfield
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broad Street West
Sheffield
S1 2BQ
Director NameMs Deborah Rachel Ruth Harry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2019)
RoleChief Finance & Planning Officer
Country of ResidenceEngland
Correspondence AddressSheffield Hallam University 1 Howard Street
Sheffield
S1 1WB
Director NameMr Kevan Harold Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2020)
RoleSystem Lead, Workforce And Health
Country of ResidenceEngland
Correspondence AddressSouth Yorkshire & Bassetlaw Integrated Care System
Sheffield
S9 4EU
Director NameMr Christopher John Low
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2021)
RoleAssociate Dean
Country of ResidenceEngland
Correspondence AddressSheffield Hallam University Howard Street
Sheffield
S1 1WB
Director NameMr John Patrick Somers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSheffield Children's Nhs Foundation Trust Western
Sheffield
S10 2TH
Director NameMr Richard David Stubbs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressYorkshire & Humber Ahsn Unit 1, Calder Close
Calder Park
Wakefield
WF4 3BA

Location

Registered AddressCommunity Stadium
Worksop Road
Sheffield
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
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, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 4 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 December 2020Appointment of Mr Will Cleary-Gray as a director on 1 December 2020 (2 pages)
26 October 2020Accounts for a small company made up to 28 February 2020 (7 pages)
1 October 2020Termination of appointment of Kevan Harold Taylor as a director on 30 September 2020 (1 page)
13 July 2020Appointment of Mrs Lucy Anne Melleney as a director on 1 July 2020 (2 pages)
10 March 2020Director's details changed for Mr Richard George Caborn on 1 March 2020 (2 pages)
10 March 2020Appointment of Mr Richard David Stubbs as a director on 24 February 2020 (2 pages)
10 March 2020Appointment of Mr Christopher John Low as a director on 24 February 2020 (2 pages)
10 March 2020Appointment of Mr Kevan Harold Taylor as a director on 24 February 2020 (2 pages)
10 March 2020Appointment of Mr John Patrick Somers as a director on 24 February 2020 (2 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Andrew Edward Snelling as a director on 5 December 2019 (2 pages)
11 October 2019Accounts for a small company made up to 28 February 2019 (6 pages)
11 April 2019Register inspection address has been changed from English Institute of Sport Coleridge Road Sheffield S9 5DA England to The Old Library Leeds Road Sheffield S9 3TY (1 page)
19 March 2019Termination of appointment of Deborah Rachel Ruth Harry as a director on 18 March 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (7 pages)
15 November 2017Accounts for a small company made up to 28 February 2017 (7 pages)
25 October 2017Appointment of Ms Deborah Rachel Ruth Harry as a director on 1 October 2017 (2 pages)
25 October 2017Appointment of Ms Deborah Rachel Ruth Harry as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Karen Linda Bryan as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Karen Linda Bryan as a director on 30 September 2017 (1 page)
22 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
15 February 2017Termination of appointment of William Simon Green as a director on 3 February 2017 (1 page)
15 February 2017Appointment of Mr Edward Highfield as a director on 6 February 2017 (2 pages)
15 February 2017Termination of appointment of William Simon Green as a director on 3 February 2017 (1 page)
15 February 2017Appointment of Mr Edward Highfield as a director on 6 February 2017 (2 pages)
15 November 2016Accounts for a small company made up to 28 February 2016 (5 pages)
15 November 2016Accounts for a small company made up to 28 February 2016 (5 pages)
7 November 2016Termination of appointment of Howard Neil Riley as a director on 1 September 2016 (1 page)
7 November 2016Termination of appointment of Howard Neil Riley as a director on 1 September 2016 (1 page)
7 November 2016Appointment of Mrs Sandra Elizabeth Carman as a director on 2 September 2016 (2 pages)
7 November 2016Appointment of Mrs Sandra Elizabeth Carman as a director on 2 September 2016 (2 pages)
1 April 2016Register(s) moved to registered inspection location English Institute of Sport Coleridge Road Sheffield S9 5DA (1 page)
1 April 2016Annual return made up to 10 February 2016 no member list (6 pages)
1 April 2016Register(s) moved to registered inspection location English Institute of Sport Coleridge Road Sheffield S9 5DA (1 page)
1 April 2016Annual return made up to 10 February 2016 no member list (6 pages)
31 March 2016Registered office address changed from English Institute of Sport Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA to 2 Rutland Park Sheffield S10 2PD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from English Institute of Sport Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA to 2 Rutland Park Sheffield S10 2PD on 31 March 2016 (1 page)
31 March 2016Register inspection address has been changed to English Institute of Sport Coleridge Road Sheffield S9 5DA (1 page)
31 March 2016Register inspection address has been changed to English Institute of Sport Coleridge Road Sheffield S9 5DA (1 page)
16 March 2016Registered office address changed from C/O Hobson Hague Consultancy North Church Street Chambers 15 North Church Street Sheffield South Yorkshire S1 2DH to English Institute of Sport Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from C/O Hobson Hague Consultancy North Church Street Chambers 15 North Church Street Sheffield South Yorkshire S1 2DH to English Institute of Sport Sheffield Coleridge Road Sheffield South Yorkshire S9 5DA on 16 March 2016 (2 pages)
10 February 2015Incorporation (40 pages)
10 February 2015Incorporation (40 pages)