This company is commonly known as Haven House Project. The company was founded 21 years ago and was given the registration number 04657756. The firm's registered office is in SHEFFIELD. You can find them at Zest Centre, Upperthorpe, Sheffield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HAVEN HOUSE PROJECT |
---|---|---|
Company Number | : | 04657756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Zest Centre, Upperthorpe, Sheffield, England, S6 3NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Circle, Rockingham Lane, Sheffield, England, S1 4FW | Director | 10 February 2021 | Active |
338 Meadowhead, Meadow Head, Sheffield, England, S8 7UJ | Director | 07 October 2019 | Active |
C/O The Circle, Rockingham Lane, Sheffield, England, S1 4FW | Director | 10 February 2021 | Active |
C/O The Circle, Rockingham Lane, Sheffield, England, S1 4FW | Director | 10 February 2021 | Active |
C/O The Circle, Rockingham Lane, Sheffield, England, S1 4FW | Director | 10 February 2021 | Active |
100-104 London Road, Sheffield, S2 4LR | Secretary | 17 March 2003 | Active |
100-104 London Road, Sheffield, S2 4LR | Secretary | 11 November 2004 | Active |
58 Edgedale Road, Sheffield, S7 2BR | Secretary | 05 February 2003 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Secretary | 08 December 2007 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 15 March 2007 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 06 June 2017 | Active |
24 Athol Road, Sheffield, S8 0PA | Director | 13 May 2003 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 04 November 2010 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 14 April 2015 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 04 November 2010 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 10 December 2013 | Active |
17, Thorncliffe View, Chapeltown, Sheffield, England, S35 3XU | Director | 19 November 2017 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 20 September 2017 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 13 January 2004 | Active |
2 Hall Fold, Thurgoland, S35 7EA | Director | 05 February 2003 | Active |
C/O The Circle, Rockingham Lane, Sheffield, England, S1 4FW | Director | 06 June 2017 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 20 August 2009 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 07 February 2015 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 17 April 2012 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 07 October 2003 | Active |
100-104 London Road, Sheffield, S2 4LR | Director | 05 February 2003 | Active |
9 Spring Grove, Huthwaite Lane, Huthwaite Lane, Thurgoland, Sheffield, England, S35 7AF | Director | 07 October 2019 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 29 July 2013 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 26 January 2017 | Active |
Zest Centre, Upperthorpe, Sheffield, England, S6 3NA | Director | 07 February 2015 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 13 November 2012 | Active |
100-104 London Road, Sheffield, S2 4LR | Director | 13 May 2003 | Active |
Knowle House, 4 Norfolk Park Road, Sheffield, S2 3QE | Director | 14 January 2010 | Active |
100-104 London Road, Sheffield, S2 4LR | Director | 02 December 2003 | Active |
107 Sandygate Road, Sheffield, S10 5RX | Director | 19 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Incorporation | Memorandum articles. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Change of constitution | Statement of companys objects. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.