Ecclesfield
Sheffield
S35 9TG
Director Name | Mrs Margaret Paradza |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Xmp House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mrs Tambudzayi Fungwe |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Registered Mental Health Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 60 Durham Avenue Thorne Doncaster DN8 4AN |
Director Name | Rev Wellington Fungwe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Registered Mentalhealth Nurse And Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Durham Avenue Thorne Doncaster DN8 4AN |
Registered Address | Xmp House Starnhill Close Ecclesfield Sheffield S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
5 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
28 May 2021 | Director's details changed for Mrs Margaret Paradza on 16 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr David Chitombo on 18 May 2021 (2 pages) |
4 May 2021 | Change of details for Mrs Margaret Paradza as a person with significant control on 16 April 2021 (2 pages) |
29 April 2021 | Change of details for Mr David Chitombo as a person with significant control on 16 April 2021 (2 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
29 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from Suite 4 ,Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT England to Xmp House Starnhill Close Ecclesfield Sheffield S35 9TG on 30 July 2018 (1 page) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
5 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
5 August 2017 | Cessation of Wellington Fungwe as a person with significant control on 29 January 2017 (1 page) |
5 August 2017 | Cessation of Margaret Paradza as a person with significant control on 5 August 2017 (1 page) |
5 August 2017 | Cessation of Tambudzai Fungwe as a person with significant control on 29 January 2017 (1 page) |
5 August 2017 | Cessation of Margaret Paradza as a person with significant control on 6 April 2016 (1 page) |
5 August 2017 | Cessation of Wellington Fungwe as a person with significant control on 5 August 2017 (1 page) |
5 August 2017 | Cessation of Tambudzai Fungwe as a person with significant control on 5 August 2017 (1 page) |
5 August 2017 | Notification of Margaret Paradza as a person with significant control on 6 April 2016 (2 pages) |
5 August 2017 | Notification of Margaret Paradza as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Director's details changed for Mrs Margaret Paradza on 8 August 2016 (2 pages) |
5 June 2017 | Director's details changed for Mrs Margaret Paradza on 8 August 2016 (2 pages) |
5 June 2017 | Director's details changed for Mr David Chitombo on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr David Chitombo on 5 June 2017 (2 pages) |
18 May 2017 | Registered office address changed from 60 Durham Avenue Thorne Doncaster DN84AN England to Suite 4 ,Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 60 Durham Avenue Thorne Doncaster DN84AN England to Suite 4 ,Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mrs Margaret Paradza on 8 July 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr David Chitombo on 8 July 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr David Chitombo on 8 July 2016 (2 pages) |
18 May 2017 | Director's details changed for Mrs Margaret Paradza on 8 July 2016 (2 pages) |
2 May 2017 | Termination of appointment of Wellington Fungwe as a director on 29 January 2017 (1 page) |
2 May 2017 | Termination of appointment of Tambudzayi Fungwe as a director on 29 January 2017 (1 page) |
2 May 2017 | Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Wellington Fungwe as a director on 29 January 2017 (1 page) |
2 May 2017 | Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Tambudzayi Fungwe as a director on 29 January 2017 (1 page) |
2 May 2017 | Director's details changed for Mr David Chitombo on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Margaret Paradza on 2 May 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|