Company Information for TAPTONHOLME
14 TAPTONVILLE CRESCENT, BROOMHILL, SHEFFIELD, S10 5BP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
TAPTONHOLME | |
Legal Registered Office | |
14 TAPTONVILLE CRESCENT BROOMHILL SHEFFIELD S10 5BP Other companies in S10 | |
Charity Number | 515698 |
---|---|
Charity Address | UNIT 8 SHEPCOTE OFFICE VILLAGE, 333 SHEPCOTE LANE, SHEFFIELD, S9 1TG |
Charter | TO PROVIDE, MANAGE AND MAINTAIN A HOME FOR AGED PERSONS RESIDENT IN THE CITY OF SHEFFIELD. |
Company Number | 01848130 | |
---|---|---|
Company ID Number | 01848130 | |
Date formed | 1984-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 07:36:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES HEWSON |
||
MARTIN EDWARD COWELL |
||
ANDREW PETER DUFFIELD |
||
DAVID JONATHAN DUNN |
||
PAUL RAWSOME HARVEY |
||
JANE LIDDLE |
||
VALERIE MICHELE TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY MOTT |
Director | ||
JONATHAN LESLIE HATTERSLEY |
Director | ||
DAVID STANLEY |
Director | ||
PETER ANTHONY PARKER |
Director | ||
STEPHEN INGRAM |
Director | ||
RODNEY HICKMAN |
Company Secretary | ||
CHARLES JOHN MOORE GETTY |
Director | ||
JONATHAN DIGBY HAWKSWELL |
Director | ||
MICHAEL JOHN WINKWORTH-SMITH |
Director | ||
JUDITH ROSS BURKINSHAW |
Director | ||
ELIZABETH WALKER |
Director | ||
CAROL ANNE WOMACK |
Director | ||
THOMAS GLYN JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DILLON (HULL) LIMITED | Company Secretary | 2000-04-04 | CURRENT | 1996-07-09 | Active | |
CHERRYTREE SUPPORT SERVICES LIMITED | Director | 2002-12-30 | CURRENT | 2002-12-30 | Active | |
NICKNAME NOMINEES LIMITED | Director | 1995-04-30 | CURRENT | 1978-09-21 | Active - Proposal to Strike off | |
CASTLEFOLDS NOMINEES LIMITED | Director | 1995-04-30 | CURRENT | 1960-07-15 | Active - Proposal to Strike off | |
CHRIST CHURCH CENTRAL | Director | 2011-02-28 | CURRENT | 2004-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Martin Edward Cowell as a person with significant control on 2024-08-07 | ||
Director's details changed for Mr David Jonathan Dunn on 2024-08-07 | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR LEWIS JOHN NOBLE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR VALERIE MICHELE WIGHTMAN | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Valerie Michele Todd on 2018-12-20 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOTT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. VALERIE MICHELE TODD | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LESLIE HATTERSLEY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DOCTOR PAUL RAWSOME HARVEY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOTT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE LIDDLE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE HATTERSLEY / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOTT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE LIDDLE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE HATTERSLEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 01/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 05/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 05/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 05/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 05/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 05/04/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | ANNUAL RETURN MADE UP TO 05/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/04/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | ANNUAL RETURN MADE UP TO 05/04/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAPTONHOLME
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Nottinghamshire County Council | |
|
|
Sheffield City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Sheffield City Council | |
|
|
Nottinghamshire County Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Nottinghamshire County Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |