UKBizDB.co.uk

HADFIELD INSTITUTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Vestry Hall, 43 Attercliffe Common, Attercliffe, Sheffield, S9 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE

Director12 July 2012Active
24 Philadelphia Gardens, Upthorpe, Sheffield, S6 3HQ

Director15 November 1996Active
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE

Director05 April 2017Active
29 Britnall Street, Sheffield, S9 3SY

Secretary20 August 2005Active
28 Hastilar Road, Manor, Sheffield, S2 1PF

Secretary28 September 1992Active
24 Philadelphia Gardens, Upthorpe, Sheffield, S6 3HQ

Secretary15 November 1996Active
63, Grimesthorpe Road South, Sheffield, United Kingdom, S4 7HQ

Secretary05 February 2008Active
160 Horninglow Road, Sheffield, S5 6SF

Director22 February 2007Active
160, Horninglow Road, Sheffield, S5 6SF

Director05 December 2008Active
29 Britnall Street, Sheffield, S9 3SY

Director25 February 2006Active
28 Hastilar Road, Manor, Sheffield, S2 1PF

Director28 September 1992Active
31 Carwood Green, Sheffield, S4 7FD

Director22 February 2007Active
58 Catherine Road, Sheffield, S4 7HG

Director22 February 2007Active
19 Uttley Drive, Darnall, Sheffield, S9 5BZ

Director22 May 2005Active
23, Fairthorn Road, Sheffield, England, S5 6LX

Director05 February 2008Active
21 Daffodil Road, Sheffield, S5 6BH

Director28 September 1992Active
33, Buckenham Drive, Sheffield, United Kingdom, S4 7LT

Director05 February 2008Active
392 Wordsworth Avenue, Sheffield, S5 9NH

Director15 November 1996Active
27, Wensley Gardens, Sheffield, S4 8JP

Director05 February 2008Active
81, Hammerton Road, Sheffield, England,

Director18 December 2020Active
52, Bressingham Close, Sheffield, England, S4 7HP

Director01 September 2014Active
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE

Director17 January 2011Active
5 Standish Way, Sheffield, S4 7HP

Director20 August 2005Active
52, Gregg House Crescent, Sheffield, England, S5 0RW

Director31 March 2014Active
63, Grimesthorpe Road South, Sheffield, United Kingdom, S4 7HQ

Director05 February 2008Active
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE

Director17 January 2011Active
40, Grimesthorpe Road South, Sheffield, United Kingdom, S4 7HQ

Director05 February 2008Active
38, Whiteways Road, Sheffield, United Kingdom, S4 8EX

Director05 February 2008Active
27, Canada Street, Sheffield, England, S4 7SS

Director01 October 2014Active
43 Attercliffe Common, Sheffield, S9 2AE

Director04 September 2000Active
29 Carwood Green, Pitsmoor, Sheffield, S4 7FD

Director28 September 1992Active
The Vestry Hall, 43 Attercliffe Common, Attercliffe, S9 2AE

Director28 August 2015Active
45 Longley Farm View, Sheffield, S5 7JX

Director15 November 1996Active
7 Netherthorpe Walk, Sheffield, S3 7LN

Director23 August 2005Active
87 Poole Road, Darnall, Sheffield, S9 4JP

Director28 September 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination secretary company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.