Warning: file_put_contents(c/86fe878edc53090ff1a788afa151eea1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Space To Breathe Community Interest Company, S3 8JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPACE TO BREATHE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Space To Breathe Community Interest Company. The company was founded 7 years ago and was given the registration number 10712349. The firm's registered office is in SHEFFIELD. You can find them at 2nd Floor, Sadacca, 48 Wicker, Sheffield, South Yorks. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SPACE TO BREATHE COMMUNITY INTEREST COMPANY
Company Number:10712349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62020 - Information technology consultancy activities
  • 85590 - Other education n.e.c.
  • 90010 - Performing arts

Office Address & Contact

Registered Address:2nd Floor, Sadacca, 48 Wicker, Sheffield, South Yorks, England, S3 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scotia Works, Leadmill Road, Sheffield, England, S1 4SE

Director06 April 2017Active
Scotia Works, Leadmill Road, Sheffield, England, S1 4SE

Director22 June 2023Active
Scotia Works, Leadmill Road, Sheffield, England, S1 4SE

Director31 March 2022Active
Scotia Works, Leadmill Road, Sheffield, England, S1 4SE

Director15 October 2018Active
Scotia Works, Leadmill Road, Sheffield, England, S1 4SE

Director23 April 2021Active
2nd Floor, Sadacca, 48 Wicker, Sheffield, England, S3 8JB

Director15 October 2018Active

People with Significant Control

Mr Andrew Michael Freeman
Notified on:21 December 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Scotia Works, Leadmill Road, Sheffield, England, S1 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Resell
Notified on:21 December 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Scotia Works, Leadmill Road, Sheffield, England, S1 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Michael Freeman
Notified on:06 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:The Printhouse, 21/23 North Street, Sheffield, United Kingdom, S1 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Address

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

Download
2022-05-18Resolution

Resolution.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.