UKBizDB.co.uk

TAPTONHOLME

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

This company is commonly known as Taptonholme. The company was founded 39 years ago and was given the registration number 01848130. The firm's registered office is in SHEFFIELD. You can find them at 14 Taptonville Crescent, Broomhill, Sheffield, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:TAPTONHOLME
Company Number:01848130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:14 Taptonville Crescent, Broomhill, Sheffield, S10 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Abbeydale Park Rise, Dore, Sheffield, S17 3PD

Secretary04 January 2004Active
14 Taptonville Crescent, Broomhill, Sheffield, S10 5BP

Director12 April 2000Active
20 Southbourne Road, Sheffield, S10 2QN

Director12 July 2006Active
14 Taptonville Crescent, Broomhill, Sheffield, S10 5BP

Director03 December 2014Active
14 Taptonville Crescent, Broomhill, Sheffield, S10 5BP

Director26 September 2012Active
Flat 6 Southbourne Court, Drury Lane, Sheffield, S17 3GG

Director22 February 2007Active
14 Taptonville Crescent, Broomhill, Sheffield, S10 5BP

Director15 November 2023Active
31 Hallamgate Road, Sheffield, S10 5BS

Secretary20 December 1993Active
31 Park Hall Avenue, Walton, Chesterfield, S42 7LR

Secretary-Active
11 Chorley Drive, Sheffield, S10 3RQ

Director-Active
Great Gilling 11 Chorley Road, Fulwood, S10 3RJ

Director24 June 1994Active
32 Whirlow Park Road, Sheffield, S11 9NP

Director26 June 2006Active
Gordon House, The Green, Grindleford, S32 2HH

Director07 December 1994Active
88 Stumperlowe Hall Road, Sheffield, S10 3QT

Director24 June 1994Active
5 Twentywell Road, Bradway, Sheffield, S17 4PT

Director06 December 2000Active
12 Walders Avenue, Wadsley, Sheffield, S6 4AY

Director-Active
Ranworth 1chorley Road, Sulwood, Sheffield, S10 3RJ

Director10 April 2002Active
Stubbin Cottage Sandygate Lane, Sheffield, S10 5SQ

Director-Active
66, Union Street, Harthill, Sheffield, England, S26 7YH

Director04 March 2015Active
Churchdale Farm, Ashford In The Water, Bakewell, DE45 1NX

Director-Active
71 Whirlow Lane, Sheffield, S11 9QF

Director-Active

People with Significant Control

Mr Martin Edward Cowell
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:14 Taptonville Crescent, Sheffield, S10 5BP
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date no member list.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2015-04-14Annual return

Annual return company with made up date no member list.

Download
2015-03-18Officers

Appoint person director company with name date.

Download
2015-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.