Company NameSpace To Breathe Community Interest Company
DirectorsAndrew Michael Freeman and Nicola Redsell
Company StatusActive
Company Number10712349
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Andrew Michael Freeman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMrs Nicola Redsell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMrs Nicola Redsell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2nd Floor, Sadacca 48 Wicker
Sheffield
South Yorks
S3 8JB
Director NameMr Steve Leach
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMrs Nicola Redsell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE
Director NameMr Ben Harper
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2023)
RoleWellbeing Officer
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
S1 4SE

Location

Registered AddressScotia Works
Leadmill Road
Sheffield
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

15 October 2020Total exemption full accounts made up to 31 March 2020 (34 pages)
17 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
1 April 2020Termination of appointment of Nicola Redsell as a director on 31 March 2020 (1 page)
13 December 2019Director's details changed for Mrs Nicola Redsell on 13 December 2019 (2 pages)
19 November 2019Director's details changed for Mr Steve Leach on 19 November 2019 (2 pages)
19 November 2019Registered office address changed from Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorks S7 1FS England to 2nd Floor, Sadacca 48 Wicker Sheffield South Yorks S3 8JB on 19 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
27 June 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
23 April 2019Confirmation statement made on 5 April 2019 with updates (13 pages)
12 April 2019Director's details changed for Mr Steve Leach on 4 April 2019 (2 pages)
9 April 2019Director's details changed for Andrew Michael Freeman on 1 April 2019 (2 pages)
21 February 2019Director's details changed for Andrew Michael Freeman on 11 February 2019 (2 pages)
19 February 2019Director's details changed for Andrew Michael Freeman on 1 February 2019 (2 pages)
29 January 2019Director's details changed for Mrs Nicky Redsell on 29 January 2019 (2 pages)
17 October 2018Registered office address changed from The Printhouse 21/23 North Street Sheffield South Yorkshire S1 2DH to Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorks S7 1FS on 17 October 2018 (1 page)
17 October 2018Appointment of Mrs Nicky Redsell as a director on 15 October 2018 (2 pages)
17 October 2018Appointment of Mr Steve Leach as a director on 15 October 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 5 April 2018 (41 pages)
18 July 2018Previous accounting period shortened from 30 April 2018 to 5 April 2018 (1 page)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (2 pages)
6 April 2017Incorporation of a Community Interest Company (65 pages)
6 April 2017Incorporation of a Community Interest Company (65 pages)