CONTEMPLATIVE FIRE

Register to unlock more data on OkredoRegister

CONTEMPLATIVE FIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141218

Incorporation date

28/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Circle ,33 Rockingham Lane, Sheffield S1 4FWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon04/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon24/07/2022
Appointment of Mrs Catherine Musgrave as a director on 2021-09-18
dot icon24/07/2022
Appointment of Graham North as a director on 2021-09-18
dot icon24/07/2022
Termination of appointment of John Joseph Mcbane as a director on 2021-09-18
dot icon12/10/2021
Micro company accounts made up to 2021-05-31
dot icon07/07/2021
Termination of appointment of Gillian Elaine Greenwood as a director on 2021-07-07
dot icon05/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon07/12/2020
Appointment of Ms Alison Dorey as a director on 2020-09-12
dot icon04/12/2020
Director's details changed for Ms Gilian Elaine Greenwood on 2020-12-04
dot icon04/12/2020
Appointment of Ms Gilian Elaine Greenwood as a director on 2020-09-12
dot icon04/12/2020
Appointment of Mrs Sally Anne Livsey as a director on 2020-09-12
dot icon04/12/2020
Termination of appointment of Hilary Garraway as a director on 2020-09-12
dot icon04/12/2020
Termination of appointment of Francoise Marie Pinteaux-Jones as a director on 2020-09-12
dot icon03/10/2020
Micro company accounts made up to 2020-05-31
dot icon07/07/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/09/2019
Termination of appointment of Helen Fitch-Hunter as a director on 2019-09-14
dot icon19/09/2019
Micro company accounts made up to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon04/07/2019
Register inspection address has been changed from 16 Graham Court Graham Road Sheffield S10 3DX England to 14 Maple Avenue Maltby Rotherham S66 8AY
dot icon16/01/2019
Resolutions
dot icon26/11/2018
Memorandum and Articles of Association
dot icon10/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/09/2018
Appointment of Mr John Joseph Mcbane as a director on 2018-09-08
dot icon19/09/2018
Appointment of Mr Peter Malcolm Wright as a director on 2018-09-08
dot icon19/09/2018
Appointment of Ms Helen Fitch-Hunter as a director on 2018-09-08
dot icon19/09/2018
Termination of appointment of Eleanor Charlotte Wright as a director on 2018-09-08
dot icon19/09/2018
Termination of appointment of Elaine Linda Wilkins as a director on 2018-09-08
dot icon08/08/2018
Appointment of Mr Jeremy Claude Timm as a director on 2017-09-10
dot icon07/08/2018
Appointment of Dr Hilary Garraway as a director on 2017-09-10
dot icon06/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon04/06/2018
Appointment of Ms Caroline Anne Newton as a director on 2018-06-04
dot icon04/06/2018
Termination of appointment of John Marsh as a director on 2018-06-04
dot icon03/01/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon28/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon05/07/2017
Register inspection address has been changed from 16 Graham Road Sheffield S10 3DX England to 16 Graham Court Graham Road Sheffield S10 3DX
dot icon05/07/2017
Notification of a person with significant control statement
dot icon17/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon19/07/2016
Termination of appointment of Christopher Paul Arnesen as a director on 2016-06-22
dot icon23/06/2016
Annual return made up to 2016-05-28 no member list
dot icon23/06/2016
Register(s) moved to registered inspection location 16 Graham Road Sheffield S10 3DX
dot icon23/06/2016
Register inspection address has been changed to 16 Graham Road Sheffield S10 3DX
dot icon28/04/2016
Termination of appointment of Mark James Arthur Holland as a secretary on 2016-02-24
dot icon11/04/2016
Registered office address changed from 16 Chorley Avenue Saltdean Brighton BN2 8AQ England to The Circle ,33 Rockingham Lane Sheffield S1 4FW on 2016-04-11
dot icon22/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon28/06/2015
Appointment of Mrs Eleanor Charlotte Wright as a director on 2015-05-31
dot icon28/06/2015
Appointment of Mrs Elaine Linda Wilkins as a director on 2015-05-31
dot icon22/06/2015
Registered office address changed from 23 Hill Turrets Close Ecclesall Sheffield South Yorks S11 9RE to 16 Chorley Avenue Saltdean Brighton BN2 8AQ on 2015-06-22
dot icon07/06/2015
Annual return made up to 2015-05-28 no member list
dot icon09/02/2015
Appointment of Mrs Francoise Marie Pinteaux-Jones as a director on 2014-10-21
dot icon08/02/2015
Termination of appointment of Diane Rutter as a director on 2014-10-20
dot icon19/01/2015
Total exemption full accounts made up to 2014-05-31
dot icon17/08/2014
Termination of appointment of Susan Mary Bowden-Pickstock as a director on 2014-08-06
dot icon22/06/2014
Annual return made up to 2014-05-28 no member list
dot icon22/06/2014
Termination of appointment of Joanna Howard as a director
dot icon23/02/2014
Appointment of Mr Christopher Paul Arnesen as a director
dot icon12/01/2014
Termination of appointment of Mark Holland as a director
dot icon08/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-28 no member list
dot icon02/04/2013
Termination of appointment of Robert Husband as a director
dot icon01/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon23/01/2013
Appointment of Rev Susan Mary Bowden-Pickstock as a director
dot icon23/01/2013
Termination of appointment of Jean Gell as a director
dot icon23/01/2013
Termination of appointment of Antony Ayton as a director
dot icon19/01/2013
Appointment of Mrs Joanna Howard as a director
dot icon19/01/2013
Appointment of Mr John Marsh as a director
dot icon12/06/2012
Annual return made up to 2012-05-28 no member list
dot icon03/04/2012
Director's details changed for Mr Mark James Arthur Holland on 2012-03-01
dot icon03/04/2012
Secretary's details changed for Mr Mark James Arthur Holland on 2012-03-01
dot icon01/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-28 no member list
dot icon18/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/02/2011
Appointment of Mr Robert Luke Husband as a director
dot icon06/02/2011
Appointment of Ms Diane Rutter as a director
dot icon17/06/2010
Annual return made up to 2010-05-28 no member list
dot icon17/06/2010
Director's details changed for Mark James Arthur Holland on 2010-05-27
dot icon17/06/2010
Director's details changed for Jean Mildred Bruce Gell on 2010-05-27
dot icon12/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon28/02/2010
Termination of appointment of Noel Strudwick as a director
dot icon28/02/2010
Termination of appointment of Philip Roderick as a director
dot icon28/02/2010
Registered office address changed from 21 Elm Close Weston Turville Buckinghamshire HP22 5SS on 2010-02-28
dot icon24/06/2009
Annual return made up to 28/05/09
dot icon23/06/2009
Director appointed reverend cannon noel harold vincent strudwick
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon17/06/2008
Annual return made up to 28/05/08
dot icon19/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon19/06/2007
Annual return made up to 28/05/07
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/06/2006
Annual return made up to 28/05/06
dot icon18/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
New director appointed
dot icon20/06/2005
Annual return made up to 28/05/05
dot icon28/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.22K
-
0.00
-
-
2022
0
48.72K
-
0.00
-
-
2022
0
48.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

48.72K £Ascended24.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrave, Catherine
Director
18/09/2021 - Present
4
Timm, Jeremy Claude
Director
10/09/2017 - Present
6
Newton, Caroline Anne
Director
04/06/2018 - Present
7
Livsey, Sally Anne
Director
12/09/2020 - Present
4
Wright, Peter Malcolm
Director
08/09/2018 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTEMPLATIVE FIRE

CONTEMPLATIVE FIRE is an(a) Active company incorporated on 28/05/2004 with the registered office located at The Circle ,33 Rockingham Lane, Sheffield S1 4FW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPLATIVE FIRE?

toggle

CONTEMPLATIVE FIRE is currently Active. It was registered on 28/05/2004 .

Where is CONTEMPLATIVE FIRE located?

toggle

CONTEMPLATIVE FIRE is registered at The Circle ,33 Rockingham Lane, Sheffield S1 4FW.

What does CONTEMPLATIVE FIRE do?

toggle

CONTEMPLATIVE FIRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CONTEMPLATIVE FIRE?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-05-31.