Company NameAdira Mental Health And Wellbeing Services C.I.C.
Company StatusActive
Company Number12460830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2020(4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ursula-Anne Carla Myrie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyac Limited,Enterprise And Training Centre Ltd Un
Sheffield
S3 8JD
Director NameMiss Emma Louise Clarke
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(1 year after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyac Limited Enterprise And Training Centre Unit 2
Sheffield
South Yorkshire
S3 8JD
Director NameTracy Naomi Jarrett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyac Ltd Business Centre 120 Wicker
Workshop 2
Sheffield
South Yorkshire
S3 8JD
Director NameMiss Chloe Nichol
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSyac Limited,Enterprise And Training Centre Ltd Un
Sheffield
S3 8JD
Director NameMiss Zaratu Adeyemi
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(3 years, 9 months after company formation)
Appointment Duration4 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSyac Limited,Enterprise And Training Centre Ltd Un
Sheffield
S3 8JD
Director NameMrs Amina Ali
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wicker
Sheffield
S3 8JB
Director NameMiss Marjorie Frater
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyac Limited,Enterprise And Training Centre Ltd Un
Sheffield
S3 8JD

Location

Registered AddressSyac Limited,Enterprise And Training Centre Ltd
Unit 2, 120 Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
24 November 2023Appointment of Miss Zaratu Adeyemi as a director on 24 November 2023 (2 pages)
23 November 2023Appointment of Miss Chloe Nichol as a director on 20 November 2023 (2 pages)
31 August 2023Director's details changed for Miss Emma Louise Clarke on 28 July 2023 (2 pages)
29 July 2023Change of details for Ms Ursula-Anne Carla Myrie as a person with significant control on 27 February 2022 (2 pages)
17 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 November 2022Memorandum and Articles of Association (22 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 November 2022Statement of company's objects (2 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Cessation of Marjorie Frater as a person with significant control on 27 February 2022 (1 page)
28 April 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Marjorie Frater as a director on 27 February 2022 (1 page)
11 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
27 January 2022Appointment of Tracy Naomi Jarrett as a director on 11 January 2022 (2 pages)
2 November 2021Registered office address changed from 48 Wicker Sheffield S3 8JB England to Syac Limited,Enterprise and Training Centre Ltd Unit 2, 120 Wicker Sheffield S3 8JD on 2 November 2021 (2 pages)
1 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 April 2021Cessation of Amina Ali as a person with significant control on 21 August 2020 (1 page)
2 March 2021Appointment of Miss Emma Louise Clarke as a director on 15 February 2021 (2 pages)
2 September 2020Termination of appointment of Amina Ali as a director on 21 August 2020 (1 page)
13 February 2020Incorporation of a Community Interest Company (37 pages)