Sheffield
S10 3EJ
Director Name | Mrs Wendy Ann Blakley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 67 High Street Chobham Woking Surrey GU24 8AF |
Director Name | Lord Robert Walter Kerslake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY |
Director Name | Quorum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Correspondence Address | 67 High Street Chobham Woking Surrey GU24 8AF |
Secretary Name | Quorum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Correspondence Address | 67 High Street Chobham Woking Surrey GU24 8AF |
Registered Address | Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
3 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 July 2018 | Termination of appointment of Quorum Secretaries Limited as a secretary on 1 July 2018 (1 page) |
2 July 2018 | Change of details for The Lord Robert Walter Kerslake as a person with significant control on 29 June 2018 (2 pages) |
2 July 2018 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom to Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY on 2 July 2018 (1 page) |
2 July 2018 | Director's details changed for The Lord Robert Walter Kerslake on 29 June 2018 (2 pages) |
29 June 2018 | Change of details for Anne Kerslake as a person with significant control on 29 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
11 May 2016 | Termination of appointment of Wendy Ann Blakley as a director on 5 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Quorum Nominees Limited as a director on 5 May 2016 (1 page) |
11 May 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
11 May 2016 | Director's details changed for Lord Robert Walker Kerslake on 5 May 2016 (2 pages) |
11 May 2016 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
11 May 2016 | Termination of appointment of Wendy Ann Blakley as a director on 5 May 2016 (1 page) |
11 May 2016 | Director's details changed for Lord Robert Walker Kerslake on 5 May 2016 (2 pages) |
11 May 2016 | Appointment of Lord Robert Walker Kerslake as a director on 5 May 2016 (2 pages) |
11 May 2016 | Appointment of Lord Robert Walker Kerslake as a director on 5 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Quorum Nominees Limited as a director on 5 May 2016 (1 page) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|