WOODHOUSE AND DISTRICT COMMUNITY FORUM

Register to unlock more data on OkredoRegister

WOODHOUSE AND DISTRICT COMMUNITY FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05585391

Incorporation date

06/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

524 Stradbroke Road, Woodhouse, Sheffield S13 7GDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon24/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/04/2026
Director's details changed for Lisa Elizabeth Dowes on 2024-04-01
dot icon26/03/2026
Appointment of Mr Jack Carl Taylor as a director on 2019-02-21
dot icon25/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/03/2026
Termination of appointment of Jack Carl Taylor as a director on 2019-02-21
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Amy Shephard as a director on 2024-04-30
dot icon09/06/2025
Appointment of Lynne Denise Hague as a director on 2025-04-01
dot icon09/06/2025
Appointment of Andrew Cook as a director on 2024-04-01
dot icon09/06/2025
Termination of appointment of Joan Longstone-Hull as a director on 2023-03-31
dot icon09/06/2025
Appointment of Kathryn Taylor as a director on 2024-10-01
dot icon09/06/2025
Termination of appointment of Julie Coakley as a director on 2025-04-30
dot icon09/06/2025
Termination of appointment of Amanda Jayne Frost as a director on 2023-04-30
dot icon09/06/2025
Appointment of Andrea Cook as a director on 2024-04-01
dot icon09/06/2025
Appointment of Lisa Elizabeth Dowes as a director on 2024-04-01
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon15/06/2023
Registered office address changed from 2 Goathland Place Woodhouse Sheffield South Yorkshire S13 7TE to 524 Stradbroke Road Woodhouse Sheffield S13 7GD on 2023-06-15
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/09/2022
Termination of appointment of James Andrew Turton as a director on 2022-08-25
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon15/06/2021
Termination of appointment of Graham Ralph Postello as a director on 2021-06-01
dot icon01/06/2021
Appointment of Mrs Amanda Jayne Frost as a director on 2021-05-21
dot icon01/06/2021
Appointment of Mrs Julie Coakley as a director on 2021-05-21
dot icon01/06/2021
Appointment of Mrs Amy Shephard as a director on 2021-05-21
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/04/2021
Director's details changed for Mr Jack Carl Taylor on 2021-04-06
dot icon12/04/2021
Notification of Jack Carl Taylor as a person with significant control on 2021-04-06
dot icon12/04/2021
Termination of appointment of Howard Constable as a director on 2021-04-06
dot icon12/04/2021
Cessation of Howard Constable as a person with significant control on 2021-04-06
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Appointment of Ms Joan Longstone-Hull as a director on 2020-02-20
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Mr Jack Carl Taylor as a director on 2019-02-21
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/03/2019
Termination of appointment of Maurice Birch as a director on 2018-06-21
dot icon07/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2016
Annual return made up to 2016-03-01 no member list
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Termination of appointment of Raymond Joseph Flewitt as a director on 2015-07-16
dot icon13/04/2015
Annual return made up to 2015-03-01 no member list
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Statement of company's objects
dot icon14/08/2014
Notice of Restriction on the Company's Articles
dot icon05/03/2014
Annual return made up to 2014-03-01 no member list
dot icon05/03/2014
Termination of appointment of Deborah Horton as a director on 2013-07-18
dot icon10/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-01 no member list
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-01 no member list
dot icon01/03/2012
Appointment of Mr James Andrew Turton as a director on 2011-11-04
dot icon01/03/2012
Termination of appointment of Trevor Hague as a director on 2011-11-03
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-04-01 no member list
dot icon13/10/2010
Appointment of Ms Deborah Horton as a director
dot icon13/10/2010
Appointment of Mr Trevor Hague as a director
dot icon13/10/2010
Annual return made up to 2010-10-06 no member list
dot icon13/10/2010
Director's details changed for Graham Ralph Postello on 2010-10-01
dot icon13/10/2010
Termination of appointment of Elizabeth Turton as a director
dot icon13/10/2010
Termination of appointment of Christine Crookes as a director
dot icon13/10/2010
Termination of appointment of Paul Garland as a director
dot icon12/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2009
Director's details changed for Raymond Joseph Flewitt on 2009-10-22
dot icon22/10/2009
Director's details changed for Howard Constable on 2009-10-22
dot icon22/10/2009
Annual return made up to 2009-10-06 no member list
dot icon22/10/2009
Director's details changed for Christine Mary Crookes on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Maurice Birch on 2009-10-22
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/10/2008
Annual return made up to 06/10/08
dot icon15/10/2008
Appointment terminated director betty sharpe
dot icon03/10/2008
Director appointed elizabeth ann turton
dot icon24/09/2008
Appointment terminated secretary mark steele
dot icon24/09/2008
Director appointed paul ayrton garland
dot icon24/09/2008
Director appointed christine mary crookes
dot icon23/10/2007
Annual return made up to 06/10/07
dot icon23/10/2007
Location of register of members
dot icon23/10/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/07/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon18/02/2007
Registered office changed on 18/02/07 from: 11 sheffield road woodhouse sheffield south yorkshire S13 7EQ
dot icon24/01/2007
Director resigned
dot icon12/01/2007
Annual return made up to 06/10/06
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon15/12/2005
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon06/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

20
2022
change arrow icon-12.36 % *

* during past year

Cash in Bank

£491,050.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
558.49K
-
529.40K
560.29K
-
2022
20
489.11K
-
409.60K
491.05K
-
2022
20
489.11K
-
409.60K
491.05K
-

Employees

2022

Employees

20 Ascended18 % *

Net Assets(GBP)

489.11K £Descended-12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

409.60K £Descended-22.63 % *

Cash in Bank(GBP)

491.05K £Descended-12.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, James Andrew
Director
04/11/2011 - 25/08/2022
-
Constable, Howard
Director
06/10/2005 - 06/04/2021
-
Cook, Andrew
Director
01/04/2024 - Present
38
Crookes, Christine Mary
Director
16/06/2008 - 30/09/2010
2
Taylor, Jack Carl
Director
21/02/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About WOODHOUSE AND DISTRICT COMMUNITY FORUM

WOODHOUSE AND DISTRICT COMMUNITY FORUM is an(a) Active company incorporated on 06/10/2005 with the registered office located at 524 Stradbroke Road, Woodhouse, Sheffield S13 7GD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of WOODHOUSE AND DISTRICT COMMUNITY FORUM?

toggle

WOODHOUSE AND DISTRICT COMMUNITY FORUM is currently Active. It was registered on 06/10/2005 .

Where is WOODHOUSE AND DISTRICT COMMUNITY FORUM located?

toggle

WOODHOUSE AND DISTRICT COMMUNITY FORUM is registered at 524 Stradbroke Road, Woodhouse, Sheffield S13 7GD.

What does WOODHOUSE AND DISTRICT COMMUNITY FORUM do?

toggle

WOODHOUSE AND DISTRICT COMMUNITY FORUM operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does WOODHOUSE AND DISTRICT COMMUNITY FORUM have?

toggle

WOODHOUSE AND DISTRICT COMMUNITY FORUM had 20 employees in 2022.

What is the latest filing for WOODHOUSE AND DISTRICT COMMUNITY FORUM?

toggle

The latest filing was on 24/04/2026: Total exemption full accounts made up to 2025-12-31.