BEIGHTON COMMUNITY PARTNERSHIP

Register to unlock more data on OkredoRegister

BEIGHTON COMMUNITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438262

Incorporation date

23/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

52a High Street, Beighton, Sheffield, South Yorkshire S20 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon17/10/2024
Appointment of Susan Louise Skipper as a director on 2024-10-11
dot icon17/10/2024
Appointment of Laurence Hayward as a director on 2024-10-11
dot icon17/10/2024
Appointment of Margaret Diane Maddock as a director on 2024-10-11
dot icon17/10/2024
Appointment of Ms Christine Ann Lupton as a director on 2024-10-11
dot icon17/10/2024
Appointment of Keeley Piggot as a director on 2024-10-11
dot icon17/10/2024
Appointment of Olivia Grace Cutts as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Dale Merchant as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Ellen Higginbottom as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Michelle Woods as a director on 2024-10-11
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon24/07/2023
Termination of appointment of Graham Sykes as a director on 2023-06-22
dot icon24/07/2023
Termination of appointment of Clive Turner as a director on 2023-06-22
dot icon24/07/2023
Termination of appointment of John Chapman as a director on 2023-06-22
dot icon24/07/2023
Termination of appointment of Andrew Robert Clark as a director on 2023-06-22
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Appointment of Mr Graham Sykes as a director on 2020-04-01
dot icon19/11/2020
Termination of appointment of Simon Cadd as a director on 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon17/05/2019
Appointment of Mrs Michelle Woods as a director on 2018-11-01
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon24/10/2018
Director's details changed for Mr Clive Turner on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Dale Merchant on 2018-10-24
dot icon24/10/2018
Director's details changed for Mrs Nichola Jane Johnson on 2018-10-24
dot icon24/10/2018
Director's details changed for Mrs Tracy Higginbottom on 2018-10-24
dot icon24/10/2018
Director's details changed for Miss Ellen Higginbottom on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Andrew Robert Clark on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr John Chapman on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Simon Cadd on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Jonathan Graeme Ball on 2018-10-24
dot icon19/10/2018
Termination of appointment of Julie Eleanor Edmonds as a director on 2017-11-30
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Termination of appointment of Richard John Sidney Harvey as a director on 2017-11-01
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon27/09/2017
Termination of appointment of Tracy Higginbottom as a director on 2017-09-27
dot icon26/09/2017
Appointment of Mr. Jonathan Graeme Ball as a director on 2016-11-01
dot icon26/09/2017
Termination of appointment of Jonathan Graeme Ball as a director on 2017-09-26
dot icon26/09/2017
Appointment of Mr. Jonathan Graeme Ball as a director on 2016-11-01
dot icon10/05/2017
Appointment of Mrs Tracy Higginbottom as a director on 2009-10-01
dot icon09/05/2017
Director's details changed for Mr Clive Turner on 2017-05-09
dot icon09/05/2017
Termination of appointment of Lee Jeffries as a director on 2016-11-30
dot icon09/05/2017
Director's details changed for Mrs Nichola Jane Johnson on 2017-05-09
dot icon09/05/2017
Termination of appointment of Nicola Johnson as a director on 2017-05-09
dot icon09/05/2017
Appointment of Mr Andrew Robert Clark as a director on 2017-02-16
dot icon09/05/2017
Appointment of Mr Simon Cadd as a director on 2017-02-16
dot icon09/05/2017
Appointment of Mrs Nicola Johnson as a director on 2014-01-01
dot icon09/05/2017
Appointment of Mr Clive Turner as a director on 2017-02-16
dot icon09/05/2017
Appointment of Mr Dale Merchant as a director on 2017-02-16
dot icon09/05/2017
Termination of appointment of Kathleen Ann Davis as a director on 2016-11-30
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon11/10/2016
Termination of appointment of Norman Wilfred Dunn as a director on 2016-10-11
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-10-28 no member list
dot icon16/12/2015
Termination of appointment of Stephen Charles Edmonds as a director on 2014-11-30
dot icon16/12/2015
Termination of appointment of Stephen Charles Edmonds as a director on 2014-11-30
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Termination of appointment of Susan Foster as a director on 2014-07-31
dot icon28/10/2014
Annual return made up to 2014-10-28 no member list
dot icon28/10/2014
Termination of appointment of Peter Brian Davis as a director on 2013-12-31
dot icon07/03/2014
Appointment of Miss Ellen Higginbottom as a director
dot icon04/02/2014
Appointment of Mr Lee Jeffries as a director
dot icon04/02/2014
Appointment of Mrs Felicity Blincow as a director
dot icon04/02/2014
Appointment of Mrs Felicity Blincow as a director
dot icon04/02/2014
Appointment of Mrs Nichola Jane Johnson as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of David Roe as a director
dot icon18/12/2013
Termination of appointment of Christine Lupton as a director
dot icon18/12/2013
Termination of appointment of David Howes as a director
dot icon18/12/2013
Termination of appointment of Trevor Hardwick as a director
dot icon18/12/2013
Termination of appointment of Frank Hancock as a director
dot icon18/12/2013
Termination of appointment of Deanna Hales as a director
dot icon18/12/2013
Termination of appointment of Christophor Fisher as a director
dot icon18/12/2013
Termination of appointment of Deanna Hales as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-23 no member list
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-23 no member list
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-23 no member list
dot icon18/01/2011
Appointment of Mr Peter Brian Davis as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-23 no member list
dot icon28/09/2010
Termination of appointment of Joan Harding as a director
dot icon28/09/2010
Termination of appointment of Alan Marsden as a director
dot icon28/09/2010
Termination of appointment of Steven Danford as a director
dot icon06/07/2010
Appointment of Mrs Julie Eleanor Edmonds as a director
dot icon06/07/2010
Appointment of Norman Wilfred Dunn as a director
dot icon06/07/2010
Appointment of Mr Stephen Charles Edmonds as a director
dot icon30/06/2010
Appointment of Christopher Robert Fisher as a director
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-23 no member list
dot icon19/05/2009
Director appointed david howes
dot icon18/05/2009
Appointment terminate, director barbara gwendoline scott logged form
dot icon18/05/2009
Appointment terminate, director peter scott logged form
dot icon18/05/2009
Appointment terminate, director michelle woods logged form
dot icon18/05/2009
Director appointed kathleen ann davis
dot icon18/05/2009
Director appointed susan foster
dot icon18/05/2009
Director appointed david roe
dot icon15/05/2009
Appointment terminated director julia collinson
dot icon15/05/2009
Annual return made up to 23/09/08
dot icon15/05/2009
Appointment terminated director michelle woods
dot icon15/05/2009
Appointment terminated director peter scott
dot icon15/05/2009
Appointment terminated director barbara scott
dot icon15/05/2009
Appointment terminated director nydia beckingham
dot icon07/05/2009
Registered office changed on 07/05/2009 from 1 rose avenue beighton sheffield S20 1FZ
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Director appointed steven gary danford
dot icon28/04/2008
Director appointed frank hancock
dot icon28/04/2008
Director appointed trevor melvyn hardwick
dot icon28/04/2008
Director appointed christine ann lupton
dot icon08/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Annual return made up to 23/09/07
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon14/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
Annual return made up to 23/09/06
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/10/2005
Annual return made up to 23/09/05
dot icon30/07/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon21/03/2005
Annual return made up to 23/09/04
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/10/2003
Annual return made up to 23/09/03
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2002
New director appointed
dot icon22/10/2002
Annual return made up to 23/09/02
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/10/2001
Annual return made up to 23/09/01
dot icon31/08/2001
New secretary appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon04/01/2001
Secretary resigned;director resigned
dot icon10/11/2000
Accounts made up to 2000-03-31
dot icon19/10/2000
Annual return made up to 23/09/00
dot icon15/05/2000
Director resigned
dot icon05/11/1999
Annual return made up to 23/09/99
dot icon05/11/1999
New director appointed
dot icon25/10/1999
Accounts made up to 1999-03-31
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Memorandum and Articles of Association
dot icon15/03/1999
Director resigned
dot icon24/12/1998
Accounts made up to 1998-03-31
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon05/10/1998
Annual return made up to 23/09/98
dot icon22/09/1998
Director resigned
dot icon19/08/1998
Registered office changed on 19/08/98 from: 1A rose avenue beighton sheffield south yorkshire S20 1FZ
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon30/09/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon23/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
620.00
-
0.00
-
-
2022
1
1.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Felicity Blincow
Director
01/01/2014 - Present
5
Johnson, Nichola Jane
Director
01/01/2014 - Present
13
Chapman, John
Director
01/03/2001 - 21/12/2002
21
Chapman, John
Director
27/11/2006 - 22/06/2023
21
Pryke, Janet
Director
23/09/1997 - 14/02/1998
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEIGHTON COMMUNITY PARTNERSHIP

BEIGHTON COMMUNITY PARTNERSHIP is an(a) Active company incorporated on 23/09/1997 with the registered office located at 52a High Street, Beighton, Sheffield, South Yorkshire S20 1ED. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEIGHTON COMMUNITY PARTNERSHIP?

toggle

BEIGHTON COMMUNITY PARTNERSHIP is currently Active. It was registered on 23/09/1997 .

Where is BEIGHTON COMMUNITY PARTNERSHIP located?

toggle

BEIGHTON COMMUNITY PARTNERSHIP is registered at 52a High Street, Beighton, Sheffield, South Yorkshire S20 1ED.

What does BEIGHTON COMMUNITY PARTNERSHIP do?

toggle

BEIGHTON COMMUNITY PARTNERSHIP operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEIGHTON COMMUNITY PARTNERSHIP?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been discontinued.