UKBizDB.co.uk

SHEFFIELD OCCUPATIONAL HEALTH ADVISORY SERVICE LIMITED

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

This company is commonly known as Sheffield Occupational Health Advisory Service Limited. The company was founded 34 years ago and was given the registration number 02429795. The firm's registered office is in SHEFFIELD. You can find them at The Exchange Brewery, 2 Bridge Street, Sheffield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SHEFFIELD OCCUPATIONAL HEALTH ADVISORY SERVICE LIMITED
Company Number:02429795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Exchange Brewery, 2 Bridge Street, Sheffield, England, S3 8NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Secretary21 October 2004Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director22 January 2000Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director01 February 2024Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director13 June 2023Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director22 January 2000Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director09 December 2021Active
4 School Grove, Aston, Sheffield, S26 2DF

Secretary24 October 1995Active
70 Fitzwalter Road, Sheffield, S2 2SL

Secretary-Active
5 Ravenscroft Avenue, Sheffield, S13 8PJ

Secretary01 November 2001Active
6 Bittern View, Thorpe Hesley, Rotherham, S61 2PF

Secretary23 December 2002Active
541 Crookesmoor Road, Sheffield, S10 1BJ

Secretary23 November 1999Active
11 Strutt Road, Sheffield, S3 9AG

Director-Active
59 Leylands Lane, Heaton, BD9 5QT

Director-Active
55 Rosamond Avenue, Sheffield, S17 4LS

Director-Active
4th Floor Furnival House, 48 Furnival Gate, Sheffield, England, S1 4QP

Director11 September 2014Active
2 Barberry Way, Rotherham, S65 4RE

Director01 April 1993Active
51 Rodger Road, Woodhouse, Sheffield, S13 7RG

Director-Active
37 Knowle Lane, Sheffield, S11 9SL

Director22 January 2000Active
310 Albert Road, Sheffield, S8 9RD

Director-Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director09 June 2022Active
22 Clarke Street, Broomhill, Sheffield, S10 2BS

Director13 May 2004Active
Exchange Brewery, 2 Bridge Street, Sheffield, England, S2 8NS

Director12 July 2018Active
The Circle, Sohas, 33 Rockingham Street, Sheffield City Centre, England, S1 4FW

Director08 October 2020Active
The Exchange Brewery, 2 Bridge Street, Sheffield, England, S3 8NS

Director20 October 2020Active
4 School Grove, Aston, Sheffield, S26 2DF

Director-Active
Furnival House, Furnival Gate, Sheffield, England, S1 4QP

Director09 July 2015Active
199 Badger Road, Sheffield, S13 7TS

Director22 January 2000Active
97 Hepworth Drive, Hepworth Drive, Sheffield, S26 2BG

Director25 April 2002Active
97 Hepworth Drive, Hepworth Drive, Sheffield, S26 2BG

Director25 June 1996Active
70 Fitzwalter Road, Sheffield, S2 2SL

Director-Active
38 Cranford Drive, Owlthorpe, Sheffield, S20 6RP

Director-Active
33 Charnock Drive, Sheffield, S12 3HD

Director25 June 1996Active
40 Pine Hall Drive, Monk Bretton, Barnsley, S71 2NS

Director-Active
36 Firvale Road, Sheffield, S5 7AH

Director01 May 1992Active
25 Woodfoot Road, Rotherham, S60 3DZ

Director22 January 2000Active

People with Significant Control

Mr Nicholas Alexander Derek Pearson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:The Circle, Sohas, Sheffield City Centre, England, S1 4FW
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person secretary company with change date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-03-29Address

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

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.