This company is commonly known as Hadfield Institute Limited. The company was founded 31 years ago and was given the registration number 02751130. The firm's registered office is in ATTERCLIFFE. You can find them at The Vestry Hall, 43 Attercliffe Common, Attercliffe, Sheffield. This company's SIC code is 85590 - Other education n.e.c..
Name | : | HADFIELD INSTITUTE LIMITED |
---|---|---|
Company Number | : | 02751130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1992 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Vestry Hall, 43 Attercliffe Common, Attercliffe, Sheffield, S9 2AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE | Director | 12 July 2012 | Active |
24 Philadelphia Gardens, Upthorpe, Sheffield, S6 3HQ | Director | 15 November 1996 | Active |
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE | Director | 05 April 2017 | Active |
29 Britnall Street, Sheffield, S9 3SY | Secretary | 20 August 2005 | Active |
28 Hastilar Road, Manor, Sheffield, S2 1PF | Secretary | 28 September 1992 | Active |
24 Philadelphia Gardens, Upthorpe, Sheffield, S6 3HQ | Secretary | 15 November 1996 | Active |
63, Grimesthorpe Road South, Sheffield, United Kingdom, S4 7HQ | Secretary | 05 February 2008 | Active |
160 Horninglow Road, Sheffield, S5 6SF | Director | 22 February 2007 | Active |
160, Horninglow Road, Sheffield, S5 6SF | Director | 05 December 2008 | Active |
29 Britnall Street, Sheffield, S9 3SY | Director | 25 February 2006 | Active |
28 Hastilar Road, Manor, Sheffield, S2 1PF | Director | 28 September 1992 | Active |
31 Carwood Green, Sheffield, S4 7FD | Director | 22 February 2007 | Active |
58 Catherine Road, Sheffield, S4 7HG | Director | 22 February 2007 | Active |
19 Uttley Drive, Darnall, Sheffield, S9 5BZ | Director | 22 May 2005 | Active |
23, Fairthorn Road, Sheffield, England, S5 6LX | Director | 05 February 2008 | Active |
21 Daffodil Road, Sheffield, S5 6BH | Director | 28 September 1992 | Active |
33, Buckenham Drive, Sheffield, United Kingdom, S4 7LT | Director | 05 February 2008 | Active |
392 Wordsworth Avenue, Sheffield, S5 9NH | Director | 15 November 1996 | Active |
27, Wensley Gardens, Sheffield, S4 8JP | Director | 05 February 2008 | Active |
81, Hammerton Road, Sheffield, England, | Director | 18 December 2020 | Active |
52, Bressingham Close, Sheffield, England, S4 7HP | Director | 01 September 2014 | Active |
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE | Director | 17 January 2011 | Active |
5 Standish Way, Sheffield, S4 7HP | Director | 20 August 2005 | Active |
52, Gregg House Crescent, Sheffield, England, S5 0RW | Director | 31 March 2014 | Active |
63, Grimesthorpe Road South, Sheffield, United Kingdom, S4 7HQ | Director | 05 February 2008 | Active |
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE | Director | 17 January 2011 | Active |
40, Grimesthorpe Road South, Sheffield, United Kingdom, S4 7HQ | Director | 05 February 2008 | Active |
38, Whiteways Road, Sheffield, United Kingdom, S4 8EX | Director | 05 February 2008 | Active |
27, Canada Street, Sheffield, England, S4 7SS | Director | 01 October 2014 | Active |
43 Attercliffe Common, Sheffield, S9 2AE | Director | 04 September 2000 | Active |
29 Carwood Green, Pitsmoor, Sheffield, S4 7FD | Director | 28 September 1992 | Active |
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE | Director | 28 August 2015 | Active |
45 Longley Farm View, Sheffield, S5 7JX | Director | 15 November 1996 | Active |
7 Netherthorpe Walk, Sheffield, S3 7LN | Director | 23 August 2005 | Active |
87 Poole Road, Darnall, Sheffield, S9 4JP | Director | 28 September 1992 | Active |
Ms Muna Taha | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | The Vestry Hall, Attercliffe, S9 2AE |
Nature of control | : |
|
Mr Graham Peter Murphy | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | The Vestry Hall, Attercliffe, S9 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-11 | Officers | Termination secretary company with name termination date. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.