This company is commonly known as City Hearts (uk). The company was founded 19 years ago and was given the registration number 05396512. The firm's registered office is in SHEFFIELD. You can find them at The Megacentre, Bernard Road, Sheffield, South Yorkshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CITY HEARTS (UK) |
---|---|---|
Company Number | : | 05396512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Megacentre, Bernard Road, Sheffield, South Yorkshire, S2 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Secretary | 06 November 2023 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 13 February 2024 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 28 August 2023 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 02 October 2023 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 28 August 2023 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 03 August 2022 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 28 August 2023 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 30 June 2022 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 01 January 2020 | Active |
3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ | Director | 15 January 2024 | Active |
41 Morton Gardens, Halfway, Sheffield, S20 8GJ | Secretary | 17 March 2005 | Active |
2, Rundle Road, Liverpool, United Kingdom, L17 0AG | Secretary | 26 October 2007 | Active |
The Megacentre, Bernard Road, Sheffield, S2 5BQ | Secretary | 13 November 2013 | Active |
The Megacentre, Bernard Road, Sheffield, S2 5BQ | Secretary | 26 September 2016 | Active |
1st Floor, Furnival House, Furnival Gate, Sheffield, England, S1 4QP | Secretary | 23 February 2021 | Active |
58, Woodholm Road, Sheffield, England, S11 9HT | Director | 11 August 2015 | Active |
1st Floor, Furnival House, Furnival Gate, Sheffield, England, S1 4QP | Director | 24 March 2021 | Active |
44, Middlewood Drive, Sheffield, England, S6 1TS | Director | 11 August 2015 | Active |
41 Morton Gardens, Halfway, Sheffield, S20 8GJ | Director | 17 March 2005 | Active |
11 Carpenter Mews, Sheffield, S12 2DR | Director | 17 March 2005 | Active |
2, Rundle Road, Liverpool, United Kingdom, L17 0AG | Director | 26 October 2007 | Active |
1, Woodlaithes Road, Sunnyside, Rotherham, England, S66 3ZL | Director | 11 August 2015 | Active |
9, Rose Hill View, Mosborough, Sheffield, England, S20 5PR | Director | 17 March 2005 | Active |
4, Summerhouse Drive, Sheffield, England, S8 8AD | Director | 18 February 2016 | Active |
The Megacentre, Bernard Road, Sheffield, England, S2 5BQ | Director | 24 May 2019 | Active |
1st Floor, Furnival House, Furnival Gate, Sheffield, England, S1 4QP | Director | 04 May 2022 | Active |
Mrs Jennie Margaret Anne Oswald | ||
Notified on | : | 25 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 32 Eyre Street, Sheffield, England, S1 4QZ |
Nature of control | : |
|
Mr Geoff Andrew Cheshire | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Ford Road, Prescot, England, L35 7LF |
Nature of control | : |
|
Mrs Julia Dawn Houghton | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | The Megacentre, Sheffield, S2 5BQ |
Nature of control | : |
|
Mr Karl Downes | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Woodlaithes Road, Rotherham, England, S66 3ZL |
Nature of control | : |
|
Mrs Ngozi Patricia Anumba | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Woodholm Road, Sheffield, England, S11 9HT |
Nature of control | : |
|
Mrs Leah Langizya Chilengwe | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Middlewood Drive, Sheffield, England, S6 1TS |
Nature of control | : |
|
Mrs Jenny Gilpin | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Australian |
Address | : | The Megacentre, Sheffield, S2 5BQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.