Sheffield
S1 4SE
Director Name | Mrs Nicola Redsell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Mrs Nicola Redsell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sadacca 48 Wicker Sheffield South Yorks S3 8JB |
Director Name | Mr Steve Leach |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Mrs Nicola Redsell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Director Name | Mr Ben Harper |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2023) |
Role | Wellbeing Officer |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield S1 4SE |
Registered Address | Scotia Works Leadmill Road Sheffield S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
---|---|
17 April 2020 | Confirmation statement made on 5 April 2020 with updates (3 pages) |
1 April 2020 | Termination of appointment of Nicola Redsell as a director on 31 March 2020 (1 page) |
13 December 2019 | Director's details changed for Mrs Nicola Redsell on 13 December 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Steve Leach on 19 November 2019 (2 pages) |
19 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
27 June 2019 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
23 April 2019 | Confirmation statement made on 5 April 2019 with updates (13 pages) |
12 April 2019 | Director's details changed for Mr Steve Leach on 4 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Andrew Michael Freeman on 1 April 2019 (2 pages) |
21 February 2019 | Director's details changed for Andrew Michael Freeman on 11 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Andrew Michael Freeman on 1 February 2019 (2 pages) |
29 January 2019 | Director's details changed for Mrs Nicky Redsell on 29 January 2019 (2 pages) |
17 October 2018 | Registered 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 2018 | Appointment of Mrs Nicky Redsell as a director on 15 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Steve Leach as a director on 15 October 2018 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 5 April 2018 (41 pages) |
18 July 2018 | Previous accounting period shortened from 30 April 2018 to 5 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (2 pages) |
6 April 2017 | Incorporation of a Community Interest Company (65 pages) |
6 April 2017 | Incorporation of a Community Interest Company (65 pages) |