DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED

Register to unlock more data on OkredoRegister

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639160

Incorporation date

16/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire S1 4FWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon06/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/03/2026
Termination of appointment of Darren Robert Lee as a director on 2026-03-09
dot icon10/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon03/03/2026
Information not on the register a change of accounting reference date was removed on 03/03/2026 as it is no longer considered to form part of the register.
dot icon03/03/2026
Information not on the register a change of accounting reference date was removed on 03/03/2026 as it is no longer considered to form part of the register.
dot icon16/02/2026
Termination of appointment of Tim Heptinstall as a director on 2026-02-13
dot icon11/12/2025
Previous accounting period shortened from 2026-01-15 to 2025-03-31
dot icon09/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-01-15
dot icon17/09/2025
Termination of appointment of Matthew David Gibson as a director on 2025-08-19
dot icon05/08/2025
Termination of appointment of Stephanie Ruth Hannam-Swain as a director on 2025-08-05
dot icon05/08/2025
Termination of appointment of John Kenneth Fuller as a director on 2025-08-05
dot icon07/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/01/2025
Termination of appointment of Emmanuela Banda as a director on 2025-01-17
dot icon20/01/2025
Appointment of Mr Keith Campbell as a director on 2025-01-17
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Graham Stuart Moss as a director on 2024-11-07
dot icon27/10/2024
Termination of appointment of Robert Smith as a director on 2024-10-26
dot icon23/07/2024
Appointment of Miss Hannah Katherine Cartledge as a director on 2024-07-19
dot icon22/07/2024
Appointment of Mr Tim Heptinstall as a director on 2024-07-19
dot icon20/07/2024
Termination of appointment of Christine Griffiths as a director on 2024-03-31
dot icon20/07/2024
Appointment of Mr Graham Stuart Moss as a director on 2024-07-19
dot icon11/04/2024
Termination of appointment of Die Green as a director on 2024-04-01
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon29/11/2023
Termination of appointment of Adam Michael Douglas Butcher as a director on 2023-11-29
dot icon14/11/2023
Termination of appointment of Natalie Yarrow as a director on 2023-09-01
dot icon14/11/2023
Termination of appointment of Katherine Jane Whittaker as a director on 2023-04-08
dot icon14/11/2023
Appointment of Ms Die Green as a director on 2023-10-20
dot icon14/11/2023
Appointment of Ms Stephanie Ruth Hannam-Swain as a director on 2023-10-20
dot icon14/11/2023
Appointment of Ms Emmanuela Banda as a director on 2023-10-20
dot icon14/11/2023
Appointment of Mr Robert Smith as a director on 2023-10-20
dot icon23/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon20/12/2022
Termination of appointment of Brian Edward Hodges as a director on 2022-12-14
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Director's details changed for Mr Adam Butcher on 2022-11-29
dot icon29/11/2022
Termination of appointment of Lee Michael Harker as a director on 2022-11-18
dot icon29/11/2022
Termination of appointment of Alan Geoffrey Pick as a director on 2022-11-18
dot icon29/11/2022
Termination of appointment of Neil Gordon Simpson as a director on 2022-11-18
dot icon25/05/2022
Termination of appointment of Zanib Malik as a director on 2022-05-20
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon20/01/2021
Appointment of Mr Adam Butcher as a director on 2020-11-20
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Termination of appointment of Mary Gardner as a director on 2020-09-18
dot icon22/01/2020
Termination of appointment of George Lindars-Hammond as a director on 2020-01-20
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Appointment of Mrs Mary Gardner as a director on 2019-10-26
dot icon17/05/2019
Appointment of Ms Zanib Malik as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of Samuel Cropton as a director on 2019-05-15
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon13/12/2018
Director's details changed for Miss Christine Ellis on 2018-11-30
dot icon13/12/2018
Termination of appointment of Emily Jemima Morton as a secretary on 2018-11-30
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Anthony Purcell as a director on 2018-04-18
dot icon23/04/2018
Termination of appointment of Lynne Newark as a director on 2018-04-18
dot icon19/03/2018
Appointment of Mrs Emily Jemima Morton as a secretary on 2018-03-16
dot icon25/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/01/2018
Appointment of Miss Christine Ellis as a director on 2018-01-19
dot icon19/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon19/01/2018
Termination of appointment of Samantha Jane Spain as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Samantha Jane Spain as a secretary on 2018-01-19
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of Mr Samuel Cropton as a director on 2016-09-16
dot icon16/03/2016
Appointment of Mr George Lindars-Hammond as a director on 2015-11-03
dot icon07/01/2016
Annual return made up to 2016-01-07 no member list
dot icon07/01/2016
Appointment of Ms Samantha Jane Spain as a secretary on 2015-12-03
dot icon07/01/2016
Appointment of Mrs Lynne Newark as a director on 2015-12-03
dot icon07/01/2016
Appointment of Ms Samantha Jane Spain as a director on 2015-12-03
dot icon07/01/2016
Appointment of Mr Anthony Purcell as a director on 2015-12-03
dot icon07/01/2016
Termination of appointment of Anastasia Patricia Kelly as a secretary on 2015-12-03
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Appointment of Mr Alan Geoffrey Pick as a director on 2015-03-12
dot icon29/10/2015
Termination of appointment of Grahame Whitfield as a director on 2015-09-25
dot icon16/09/2015
Appointment of Ms Natalie Yarrow as a director on 2015-06-12
dot icon14/09/2015
Termination of appointment of Janet Elizabeth Grahame as a director on 2015-06-09
dot icon01/09/2015
Appointment of Miss Anastasia Patricia Kelly as a secretary on 2015-06-12
dot icon01/09/2015
Termination of appointment of Janet Elizabeth Grahame as a secretary on 2015-06-09
dot icon04/05/2015
Termination of appointment of Sandra Ann Marshall as a director on 2015-04-27
dot icon11/03/2015
Annual return made up to 2015-03-11 no member list
dot icon11/03/2015
Appointment of Mr Matthew David Gibson as a director on 2015-02-27
dot icon11/03/2015
Termination of appointment of Katrina Jones as a director on 2015-02-27
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2014
Termination of appointment of Alan Geoffrey Pick as a director on 2014-03-19
dot icon09/01/2014
Annual return made up to 2014-01-09 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2013
Certificate of change of name
dot icon20/12/2013
Change of name with request to seek comments from relevant body
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Change of name notice
dot icon03/12/2013
Appointment of Mrs Janet Elizabeth Grahame as a secretary
dot icon02/12/2013
Director's details changed for Mrs Janet Elizabeth Grahame on 2013-12-02
dot icon02/12/2013
Appointment of Mr Darren Robert Lee as a director
dot icon02/12/2013
Appointment of Ms Katrina Jones as a director
dot icon23/11/2013
Termination of appointment of Charles Bailey as a director
dot icon23/11/2013
Appointment of Mr John Kenneth Fuller as a director
dot icon23/11/2013
Appointment of Mr Grahame Whitfield as a director
dot icon23/11/2013
Appointment of Mrs Katherine Jane Whittaker as a director
dot icon23/11/2013
Termination of appointment of Anastasia Kelly as a secretary
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-02-18 no member list
dot icon11/03/2013
Termination of appointment of Ian Ord as a director
dot icon10/10/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/02/2012
Annual return made up to 2012-02-18 no member list
dot icon23/02/2012
Director's details changed for Mrs Sandra Ann Marshall on 2012-02-23
dot icon23/02/2012
Appointment of Mr Brian Edward Hodges as a director
dot icon23/02/2012
Appointment of Mr Neil Gordon Simpson as a director
dot icon17/02/2012
Appointment of Mr Charles Andrew Bailey as a director
dot icon17/02/2012
Appointment of Mrs Sandra Ann Marshall as a director
dot icon17/02/2012
Termination of appointment of Andrew Crooks as a director
dot icon17/02/2012
Termination of appointment of Andrew Brown as a director
dot icon24/11/2011
Termination of appointment of Luminous Makumbe as a director
dot icon24/11/2011
Termination of appointment of Jacqueline Stubbs as a secretary
dot icon24/11/2011
Appointment of Miss Anastasia Patricia Kelly as a secretary
dot icon05/09/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-02-18 no member list
dot icon10/03/2011
Director's details changed for Ian Graham Ord on 2011-03-10
dot icon10/03/2011
Termination of appointment of John Vear as a director
dot icon10/03/2011
Termination of appointment of Timothy Plant as a director
dot icon10/03/2011
Director's details changed for Luminous Makumbe on 2011-03-10
dot icon10/03/2011
Director's details changed for Lee Michael Harker on 2011-03-10
dot icon20/04/2010
Certificate of change of name
dot icon17/03/2010
Annual return made up to 2010-02-18
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Change of name notice
dot icon02/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/12/2009
Appointment of Andrew Brown as a director
dot icon17/12/2009
Appointment of Andrew Anderson Crooks as a director
dot icon25/09/2009
Appointment terminated director john yeadon
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/02/2009
Annual return made up to 28/01/09
dot icon12/02/2009
Appointment terminated director anthony wenham
dot icon12/02/2009
Appointment terminated director susan wenham
dot icon12/02/2009
Director's change of particulars / ian ord / 01/01/2009
dot icon12/02/2009
Director's change of particulars / alan pick / 28/01/2009
dot icon12/02/2009
Director's change of particulars / timothy plant / 01/01/2009
dot icon12/11/2008
Director appointed janet elizabeth grahame
dot icon24/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/03/2008
Annual return made up to 16/01/08
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
New secretary appointed
dot icon23/10/2007
Director resigned
dot icon08/09/2007
Director resigned
dot icon01/06/2007
Registered office changed on 01/06/07 from:\116 the wicker, sheffield, south yorkshire S3 8JD
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Annual return made up to 16/01/07
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Director resigned
dot icon04/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/02/2006
Annual return made up to 16/01/06
dot icon15/02/2006
Director resigned
dot icon23/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Resolutions
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
New secretary appointed
dot icon18/11/2005
New director appointed
dot icon06/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon27/05/2005
Director resigned
dot icon03/02/2005
Director resigned
dot icon03/02/2005
Annual return made up to 16/01/05
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
New secretary appointed
dot icon12/11/2004
Accounts made up to 2004-06-30
dot icon02/03/2004
Director resigned
dot icon28/01/2004
Annual return made up to 16/01/04
dot icon01/10/2003
Registered office changed on 01/10/03 from:\11 stumperlowe croft, sheffield, south yorkshire S10 3QW
dot icon01/10/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon13/08/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
25/11/2009 - 30/11/2011
1
Smith, Robert
Director
20/10/2023 - 26/10/2024
1
Gibson, Matthew David
Director
27/02/2015 - 19/08/2025
1
Barton, Christine, Dr
Director
16/01/2003 - 15/11/2006
2
Grahame, Janet Elizabeth
Director
22/10/2008 - 09/06/2015
2

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 DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED is an(a) Active company incorporated on 16/01/2003 with the registered office located at The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire S1 4FW. There are currently 2 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 DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED?

toggle

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED is currently Active. It was registered on 16/01/2003 .

Where is DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED located?

toggle

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED is registered at The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire S1 4FW.

What does DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED do?

toggle

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED?

toggle

The latest filing was on 06/04/2026: Total exemption full accounts made up to 2025-03-31.