SHEFFIELD YOUNG CARERS PROJECT

Register to unlock more data on OkredoRegister

SHEFFIELD YOUNG CARERS PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07461229

Incorporation date

06/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road, Heeley, Sheffield, South Yorkshire S2 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon04/03/2026
Appointment of Mr Philip Charles Allsop as a director on 2026-02-11
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/12/2025
Appointment of Miss Agnieszka Ewa Wozna as a director on 2025-11-20
dot icon20/10/2025
Termination of appointment of Abu-Bakar Chohan as a director on 2025-10-16
dot icon20/10/2025
Termination of appointment of Sara Rehman as a director on 2025-10-16
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Appointment of Mr Abu-Bakar Chohan as a director on 2024-08-07
dot icon21/02/2024
Termination of appointment of Elizabeth Anne Close as a director on 2024-02-08
dot icon21/02/2024
Appointment of Professor Richard John Martin Ross as a director on 2024-02-08
dot icon20/12/2023
Director's details changed for Mr Thomas Andrew Atkin on 2023-11-09
dot icon20/12/2023
Director's details changed for Mr David James Stockdale on 2023-11-09
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Notification of a person with significant control statement
dot icon25/07/2023
Cessation of David James Stockdale as a person with significant control on 2023-07-24
dot icon25/07/2023
Cessation of Rosemary Anne Valerio as a person with significant control on 2023-07-24
dot icon25/07/2023
Cessation of Lynda Jane Gill as a person with significant control on 2023-07-24
dot icon25/07/2023
Cessation of Andrew John Wood as a person with significant control on 2023-07-23
dot icon25/07/2023
Director's details changed for Mr Thomas Andrew Atkin on 2023-07-05
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon03/11/2022
Termination of appointment of Andrew John Wood as a director on 2022-10-27
dot icon03/11/2022
Termination of appointment of Anna-Marie Toyne as a director on 2022-10-27
dot icon03/11/2022
Appointment of Mr Thomas Andrew Atkin as a director on 2022-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Elizabeth Anne
Director
06/12/2010 - 29/10/2015
1
Betts, Emma
Director
14/04/2016 - 13/05/2021
-
Ross, Richard John Martin, Professor
Director
08/02/2024 - Present
4
Sinclair, Catherine Jane
Director
27/11/2016 - 17/09/2020
3
Atkin, Thomas Andrew
Director
27/10/2022 - Present
-

Persons with Significant Control

14
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 SHEFFIELD YOUNG CARERS PROJECT

SHEFFIELD YOUNG CARERS PROJECT is an(a) Active company incorporated on 06/12/2010 with the registered office located at Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road, Heeley, Sheffield, South Yorkshire S2 3EN. There are currently 9 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 SHEFFIELD YOUNG CARERS PROJECT?

toggle

SHEFFIELD YOUNG CARERS PROJECT is currently Active. It was registered on 06/12/2010 .

Where is SHEFFIELD YOUNG CARERS PROJECT located?

toggle

SHEFFIELD YOUNG CARERS PROJECT is registered at Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road, Heeley, Sheffield, South Yorkshire S2 3EN.

What does SHEFFIELD YOUNG CARERS PROJECT do?

toggle

SHEFFIELD YOUNG CARERS PROJECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for SHEFFIELD YOUNG CARERS PROJECT?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Philip Charles Allsop as a director on 2026-02-11.