UKBizDB.co.uk

SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION

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

This company is commonly known as Sheffield Young Women's Christian Association. The company was founded 24 years ago and was given the registration number 03866756. The firm's registered office is in SHEFFIELD. You can find them at Peile House, 255 Pitsmoor Road, Sheffield, South Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
Company Number:03866756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 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:Peile House, 255 Pitsmoor Road, Sheffield, South Yorkshire, S3 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director18 July 2017Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director06 December 2022Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director16 October 2018Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director14 June 2022Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director24 October 2023Active
370 Richmond Road, Sheffield, S13 8LZ

Secretary27 October 1999Active
25 Burnt Stones Close, Sheffield, S10 5TS

Secretary08 March 2005Active
49 Clarendon Road, Sheffield, S10 3TQ

Director27 October 1999Active
89 Dransfield Road, Crosspool, Sheffield, S10 5RP

Director23 May 2000Active
65 Carsick Hill Crescent, Sheffield, S10 3LS

Director23 May 2000Active
83 Ranmoor Road, Sheffield, S10 3HJ

Director27 October 1999Active
Christ Church Vicarage, 257 Pitsmoor Road, Sheffield, S3 9AQ

Director18 July 2000Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director03 March 2015Active
370 Richmond Road, Sheffield, S13 8LZ

Director27 October 1999Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director19 January 2016Active
20 Swaledale Road, Sheffield, S7 2BY

Director23 May 2000Active
25 Burnt Stones Close, Sheffield, S10 5TS

Director23 May 2000Active
Peile House, 255 Pitsmoor Road, Sheffield, S3 9AQ

Director08 December 2009Active
144 Southey Crescent, Sheffield, S5 7LX

Director23 May 2000Active
13 Mowson Lane Worrall, Sheffield, S35 0AJ

Director23 May 2000Active
32 Henley Avenue, Sheffield, S8 8JH

Director23 May 2000Active
102 Davids Drive, Wingerworth, Chesterfield, S42 6TS

Director06 September 2005Active

People with Significant Control

Mr David Forester
Notified on:18 July 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Significant influence or control
Mrs Janet Jesper
Notified on:27 October 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Wendy Dianne Peake
Notified on:27 October 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Right to appoint and remove directors as trust
Mr Duncan Grant Shepherd
Notified on:27 October 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Right to appoint and remove directors as trust
Mr Steven Dudley Knowles
Notified on:27 October 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Lyn Kemp
Notified on:27 October 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Right to appoint and remove directors as trust
Ms Jean Gregory
Notified on:27 October 2016
Status:Active
Date of birth:March 1935
Nationality:British
Address:Peile House, Sheffield, S3 9AQ
Nature of control:
  • Right to appoint and remove directors 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.