UKBizDB.co.uk

NOMAD OPENING DOORS

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

This company is commonly known as Nomad Opening Doors. The company was founded 24 years ago and was given the registration number 03846994. The firm's registered office is in SHEFFIELD. You can find them at Blades Enterprise Centre, John Street, Sheffield, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NOMAD OPENING DOORS
Company Number:03846994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Blades Enterprise Centre, John Street, Sheffield, England, S2 4SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Secretary13 May 2020Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director31 March 2023Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director20 May 2023Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director24 March 2023Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director15 September 2021Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director15 September 2021Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director01 May 2023Active
Blades Business Hub, John Street, Sheffield, England, S2 4SW

Director16 October 2018Active
263 Warminster Road, Sheffield, S8 8PS

Secretary23 September 1999Active
510, Bellhouse Road, Sheffield, United Kingdom, S5 0RG

Secretary02 May 2007Active
Blades Enterprise Centre, John Street, Sheffield, England, S2 4SW

Secretary10 April 2018Active
12-14 Burngreave Road, Burngreave Road, Sheffield, England, S3 9DD

Director27 January 2016Active
64 Old Wortley Road, Rotherham, S61 1NH

Director02 August 2000Active
263 Warminster Road, Sheffield, S8 8PS

Director23 September 1999Active
15 Greystones Grange Road, Sheffield, S11 7JH

Director02 August 2000Active
7 Heather View, Sharlston, Wakefield, WF4 1TH

Director05 February 2003Active
510, Bellhouse Road, Sheffield, United Kingdom, S5 0RG

Director11 January 2006Active
43 Springfield Road, Sheffield, S7 2GE

Director07 May 2008Active
Knowle House, 4 Norfolk Park Road, Sheffield, England, S2 3QE

Director16 August 2017Active
356 Ecclesall Road South, Sheffield, S11 9PU

Director04 April 2000Active
7, Pearson Close, Aylesbury, United Kingdom, HP19 7TH

Director03 September 2003Active
56 Nairn Street, Sheffield, S10 1UN

Director12 June 2002Active
26, Lister Road, Sheffield, S6 5AG

Director07 May 2008Active
Knowle House, 4 Norfolk Park Road, Sheffield, England, S2 3QE

Director23 November 2016Active
C29/C30, Alison Cresent, Sheffield, England, S2 1AS

Director05 January 2011Active
38, Dover Road, Sheffield, England, S11 8RH

Director28 September 2016Active
99 Firth Park Road, Sheffield, S5 6WT

Director04 April 2000Active
33 Carrington Road, Sheffield, S11 7AT

Director20 September 2000Active
47 Castle Walk, Sheffield, S2 5JB

Director02 August 2000Active
61 Grove Avenue, Sheffield, S6 4AR

Director23 September 1999Active
34 Hangingwater Road, Sheffield, S11 7EQ

Director01 November 2000Active
Blades Enterprise Centre, John Street, Sheffield, England, S2 4SW

Director03 May 2019Active
The Cobbles, The Cobbles, Well Hill, Underbank, Holmfirth, England, HD9 1EG

Director10 January 2007Active
Blades Enterprise Centre, John Street, Sheffield, England, S2 4SW

Director03 May 2019Active
60, Endcliffe Hall Avenue, Sheffield, England, S10 3EL

Director29 October 2019Active

People with Significant Control

Ms Marta Miroslawa Weglinska
Notified on:01 March 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Blades Enterprise Centre, John Street, Sheffield, England, S2 4SW
Nature of control:
  • Significant influence or control as trust
Ms Lisa Anne Smith
Notified on:27 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Blades Enterprise Centre, John Street, Sheffield, England, S2 4SW
Nature of control:
  • Voting rights 25 to 50 percent as trust
Dr Stephen David Green
Notified on:09 June 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Knowle House, 4 Norfolk Park Road, Sheffield, England, S2 3QE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Stephen David Green
Notified on:28 September 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Knowle House, 4 Norfolk Park Road, Sheffield, England, S2 3QE
Nature of control:
  • Significant influence or control
Dr Stephen Green
Notified on:28 September 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Knowle House, 4 Norfolk Park Road, Sheffield, England, S2 3QE
Nature of control:
  • Significant influence or control as trust
Mrs Linda Myra Moore
Notified on:23 September 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Knowle House, 4 Norfolk Park Road, Sheffield, England, S2 3QE
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Address

Change registered office address company with date old address new address.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.