This company is commonly known as Sheffield Carers Centre. The company was founded 29 years ago and was given the registration number 02966792. The firm's registered office is in SHEFFIELD. You can find them at Concept House, 5 Young Street, Sheffield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SHEFFIELD CARERS CENTRE |
---|---|---|
Company Number | : | 02966792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concept House, 5 Young Street, Sheffield, S1 4UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Carfield Lane, Sheffield, England, S8 9HX | Director | 12 February 2019 | Active |
47, Cardoness Road, Sheffield, England, S10 5RT | Director | 30 November 2018 | Active |
Dearing House, 1 Young Street, Sheffield, England, S1 4UP | Director | 07 December 2023 | Active |
Dearing House, 1 Young Street, Sheffield, England, S1 4UP | Director | 20 November 2015 | Active |
84, Twentywell Lane, Sheffield, England, S17 4QE | Director | 07 December 2023 | Active |
Dearing House, 1 Young Street, Sheffield, England, S1 4UP | Director | 22 September 2017 | Active |
113, Elm Lane, Sheffield, England, S5 7TX | Director | 30 November 2018 | Active |
30, Rose Farm Meadows, Normanton, England, WF6 2HY | Director | 14 August 2018 | Active |
34 Stainton Road, Sheffield, S11 7AX | Director | 15 November 1996 | Active |
67 Ashland Road, Sheffield, S7 1RH | Secretary | 12 September 1994 | Active |
16 Graham Court, Graham Road, Sheffield, S10 3DX | Secretary | 09 June 2004 | Active |
Concept House, 5 Young Street, Sheffield, England, S1 4UP | Secretary | 28 July 2010 | Active |
60 Upper Valley Road, Sheffield, S8 9HB | Director | 12 September 1994 | Active |
15 Greystones Crescent, Sheffield, S11 7JN | Director | 15 November 1996 | Active |
120 Alnwick Road, Intake, Sheffield, S12 2GH | Director | 12 September 1994 | Active |
5 Grove Road, Totley, Sheffield, S17 4DJ | Director | 12 September 1994 | Active |
37 Haugh Lane, Eccleshall, Sheffield, S11 9SB | Director | 12 September 1994 | Active |
12, Hallam Grange Road, Sheffield, England, S10 4BJ | Director | 22 September 2017 | Active |
91 Western Road, Sheffield, S10 1LB | Director | 06 November 2002 | Active |
11 Stumperlowe Croft, Sheffield, S10 3QW | Director | 06 November 2002 | Active |
5 Oldwell Close, Totley, Sheffield, S17 4AW | Director | 12 September 1994 | Active |
Dearing House, 1 Young Street, Sheffield, England, S1 4UP | Director | 13 August 2019 | Active |
Apartment 9, 43, Riverdale Road, Sheffield, England, S10 3FZ | Director | 01 October 2009 | Active |
401 The Common, Ecclesfield, Sheffield, S30 3WL | Director | 12 September 1994 | Active |
276, Ecclesall Road South, Sheffield, United Kingdom, S11 9PS | Director | 26 November 2008 | Active |
Telegraph House, High Street, Sheffield, England, S1 2GA | Director | 27 November 2013 | Active |
The Old Manse, Winster, Matlock, DE4 2DT | Director | 12 September 1994 | Active |
Concept House, 5 Young Street, Sheffield, England, S1 4UP | Director | 12 March 2011 | Active |
27 Hallyburton Close, Arbourthorne, Sheffield, S2 3BQ | Director | 12 September 1994 | Active |
Concept House, 5 Young Street, Sheffield, S1 4UP | Director | 21 November 2012 | Active |
57 Longford Crescent, Sheffield, S17 4LJ | Director | 12 September 1994 | Active |
5, Dransfield Road, Sheffield, England, S10 5RL | Director | 22 September 2017 | Active |
22 Carwood Road, Sheffield, S4 7SD | Director | 19 October 1999 | Active |
Concept House, 5 Young Street, Sheffield, England, S1 4UP | Director | 01 October 2009 | Active |
24-26, Paradise Square, Sheffield, England, S1 2DE | Director | 14 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Incorporation | Memorandum articles. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.