UKBizDB.co.uk

SHEFFIELD AFRICAN CARIBBEAN MENTAL HEALTH ASSOCIATION LIMITED

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

This company is commonly known as Sheffield African Caribbean Mental Health Association Limited. The company was founded 27 years ago and was given the registration number 03215318. The firm's registered office is in SHEFFIELD. You can find them at 84 Andover Street, Pitsmoor, Sheffield, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SHEFFIELD AFRICAN CARIBBEAN MENTAL HEALTH ASSOCIATION LIMITED
Company Number:03215318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:84 Andover Street, Pitsmoor, Sheffield, South Yorkshire, S3 9EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Sandstone Drive, Sheffield, S9 1DU

Secretary24 November 2004Active
33 Argyle Road, Meersbrook, Sheffield, S8 9HG

Director21 June 1996Active
28 St Pauls Way, St. Pauls Way, Tankersley, Barnsley, England, S75 3FH

Director28 April 2021Active
1 Stanley Road, Meersbrook, Sheffield, S8 9JB

Director21 June 1996Active
24 Sandstone Drive, Sheffield, S9 1DU

Director21 June 1996Active
46 Archer Lane, Sheffield, S7 2BU

Secretary21 June 1996Active
33 Argyle Road, Meersbrook, Sheffield, S8 9HG

Secretary25 September 1996Active
25 Upper Albert Road, Sheffield, S8 9HR

Secretary25 November 1998Active
133 Ingram Road, Sheffield, S2 2SD

Secretary29 October 1997Active
19 Slate Street, Sheffield, S2 3HA

Secretary10 November 1999Active
27 Sundew Gardens, High Green, Sheffield, S30 4DU

Director21 June 1996Active
100, Little Norton Lane, Sheffield, England, S8 8GD

Director26 February 2014Active
100 Little Norton Lane, Sheffield, S8 8GD

Director21 June 1996Active
1 Stanley Road, Meersbrook, Sheffield, S8 9JB

Director21 June 1996Active
84, Andover Street, Sheffield, United Kingdom, S3 9EH

Director05 November 2010Active
120 Alnwick Road, Intake, Sheffield, S12 2GH

Director21 June 1996Active
2 Mona Avenue, Sheffield, S10 1NE

Director12 May 2000Active
3 Sturton Road, Sheffield, S4 7DE

Director21 June 1996Active
46 Archer Lane, Sheffield, S7 2BU

Director21 June 1996Active
330 Hastilar Road South, Sheffield, S13 8LE

Director29 October 1997Active
62 Bannerdale Road, Sheffield, S7 2DP

Director25 November 1998Active
8 Gray Street, Sheffield, S3 9GY

Director24 November 2004Active
84, Andover Street, Sheffield, United Kingdom, S3 9EH

Director05 November 2010Active
25 Upper Albert Road, Sheffield, S8 9HR

Director21 June 1996Active
30 Firshill Avenue, Sheffield, S4 7AA

Director21 June 1996Active
53 Hunter Hill Road, Sheffield, S11 8UD

Director29 October 1997Active
84, Andover Street, Pitsmoor, Sheffield, England, S3 9EH

Director26 October 2011Active
19 Slate Street, Sheffield, S2 3HA

Director25 November 1998Active
156 Hinde House Lane, Sheffield, S4 8HD

Director24 November 2004Active
84, Andover Street, Sheffield, United Kingdom, S3 9EH

Director17 November 2010Active

People with Significant Control

Mrs Cecilia Catherine Jackson-Chambers
Notified on:01 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Flat 10 Doctor Breinburg Court, 263 Pitsmoor Road, Sheffield, England, S3 9AQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Vivine Yvonne Gayle
Notified on:29 June 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:48, 3rd Floor Sadacca Building, Sheffield, England, S3 8JB
Nature of control:
  • Significant influence or control
Reverend David Charles Bussue
Notified on:29 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:84, Andover Street, Sheffield, S3 9EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Address

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

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.