Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAPTONHOLME
Company Information for

TAPTONHOLME

14 TAPTONVILLE CRESCENT, BROOMHILL, SHEFFIELD, S10 5BP,
Company Registration Number
01848130
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Taptonholme
TAPTONHOLME was founded on 1984-09-13 and has its registered office in Sheffield. The organisation's status is listed as "Active". Taptonholme is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAPTONHOLME
 
Legal Registered Office
14 TAPTONVILLE CRESCENT
BROOMHILL
SHEFFIELD
S10 5BP
Other companies in S10
 
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TAPTONHOLME

Current Directors
Officer Role Date Appointed
IAN JAMES HEWSON
Company Secretary 2004-01-04
MARTIN EDWARD COWELL
Director 2000-04-12
ANDREW PETER DUFFIELD
Director 2006-07-12
DAVID JONATHAN DUNN
Director 2014-12-03
PAUL RAWSOME HARVEY
Director 2012-09-26
JANE LIDDLE
Director 2007-02-22
VALERIE MICHELE TODD
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY MOTT
Director 2000-12-06 2015-03-04
JONATHAN LESLIE HATTERSLEY
Director 2006-06-26 2014-12-03
DAVID STANLEY
Director 2002-04-10 2009-11-04
PETER ANTHONY PARKER
Director 1991-04-05 2006-06-26
STEPHEN INGRAM
Director 1994-06-24 2006-01-09
RODNEY HICKMAN
Company Secretary 1993-12-20 2004-01-04
CHARLES JOHN MOORE GETTY
Director 1994-06-24 2002-04-10
JONATHAN DIGBY HAWKSWELL
Director 1994-12-07 2000-12-06
MICHAEL JOHN WINKWORTH-SMITH
Director 1991-04-05 2000-04-12
JUDITH ROSS BURKINSHAW
Director 1991-04-05 1994-03-17
ELIZABETH WALKER
Director 1991-04-05 1994-03-17
CAROL ANNE WOMACK
Director 1991-04-05 1994-03-17
THOMAS GLYN JONES
Company Secretary 1991-04-05 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES HEWSON DILLON (HULL) LIMITED Company Secretary 2000-04-04 CURRENT 1996-07-09 Active
DAVID JONATHAN DUNN CHERRYTREE SUPPORT SERVICES LIMITED Director 2002-12-30 CURRENT 2002-12-30 Active
DAVID JONATHAN DUNN NICKNAME NOMINEES LIMITED Director 1995-04-30 CURRENT 1978-09-21 Active - Proposal to Strike off
DAVID JONATHAN DUNN CASTLEFOLDS NOMINEES LIMITED Director 1995-04-30 CURRENT 1960-07-15 Active - Proposal to Strike off
PAUL RAWSOME HARVEY CHRIST CHURCH CENTRAL Director 2011-02-28 CURRENT 2004-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-07Change of details for Mr Martin Edward Cowell as a person with significant control on 2024-08-07
2024-08-07Director's details changed for Mr David Jonathan Dunn on 2024-08-07
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR LEWIS JOHN NOBLE
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR VALERIE MICHELE WIGHTMAN
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Ms Valerie Michele Todd on 2018-12-20
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-18AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOTT
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-18AP01DIRECTOR APPOINTED MS. VALERIE MICHELE TODD
2015-02-18AP01DIRECTOR APPOINTED MR DAVID JONATHAN DUNN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LESLIE HATTERSLEY
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29AR0105/04/13 ANNUAL RETURN FULL LIST
2013-02-15AP01DIRECTOR APPOINTED DOCTOR PAUL RAWSOME HARVEY
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-13AR0105/04/12 ANNUAL RETURN FULL LIST
2011-10-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-10AR0105/04/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-04AR0105/04/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 01/02/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOTT / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE LIDDLE / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE HATTERSLEY / 01/02/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOTT / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE LIDDLE / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE HATTERSLEY / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 01/02/2010
2009-07-25AA31/12/08 TOTAL EXEMPTION FULL
2009-06-19363aANNUAL RETURN MADE UP TO 05/04/09
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aANNUAL RETURN MADE UP TO 05/04/08
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363sANNUAL RETURN MADE UP TO 05/04/07
2007-03-27288aNEW DIRECTOR APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-14363(288)DIRECTOR RESIGNED
2006-06-14363sANNUAL RETURN MADE UP TO 05/04/06
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sANNUAL RETURN MADE UP TO 05/04/05
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363sANNUAL RETURN MADE UP TO 05/04/04
2004-03-11288bSECRETARY RESIGNED
2004-03-11288aNEW SECRETARY APPOINTED
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-16288bDIRECTOR RESIGNED
2003-05-02363(288)DIRECTOR RESIGNED
2003-05-02363sANNUAL RETURN MADE UP TO 05/04/03
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-03363sANNUAL RETURN MADE UP TO 05/04/02
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18363(288)DIRECTOR RESIGNED
2001-04-18363sANNUAL RETURN MADE UP TO 05/04/01
2001-03-26288aNEW DIRECTOR APPOINTED
2000-06-23363sANNUAL RETURN MADE UP TO 05/04/00
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-04288bDIRECTOR RESIGNED
1999-05-13363sANNUAL RETURN MADE UP TO 05/04/99
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-01363sANNUAL RETURN MADE UP TO 05/04/98
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-22363sANNUAL RETURN MADE UP TO 05/04/97
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-18363sANNUAL RETURN MADE UP TO 05/04/96
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to TAPTONHOLME or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAPTONHOLME
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAPTONHOLME does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of TAPTONHOLME registering or being granted any patents
Domain Names
We do not have the domain name information for TAPTONHOLME
Trademarks
We have not found any records of TAPTONHOLME registering or being granted any trademarks
Income
Government Income

Government spend with TAPTONHOLME

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £5,080 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2015-7 GBP £10,160 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2015-5 GBP £18,536 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2015-4 GBP £30,892 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2015-3 GBP £3,396 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2015-2 GBP £3,396 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2015-1 GBP £3,396 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2014-12 GBP £3,396 RESIDENTIAL CARE HOMES
SHEFFIELD CITY COUNCIL 2014-11 GBP £3,396 RESIDENTIAL CARE HOMES
Sheffield City Council 2014-10 GBP £6,792
Sheffield City Council 2014-9 GBP £14,648
Nottinghamshire County Council 2014-9 GBP £2,060
Sheffield City Council 2014-8 GBP £4,944
Nottinghamshire County Council 2014-8 GBP £2,060
Nottinghamshire County Council 2014-7 GBP £2,060
Nottinghamshire County Council 2014-6 GBP £2,060
Nottinghamshire County Council 2014-5 GBP £4,120
Sheffield City Council 2014-5 GBP £27,760
Nottinghamshire County Council 2014-4 GBP £4,120
Sheffield City Council 2014-4 GBP £20,197
Sheffield City Council 2014-3 GBP £5,979
Sheffield City Council 2014-1 GBP £3,396
Nottinghamshire County Council 2013-12 GBP £4,120
Sheffield City Council 2013-12 GBP £10,562
Sheffield City Council 2013-11 GBP £7,324
Nottinghamshire County Council 2013-8 GBP £4,120
Nottinghamshire County Council 2013-4 GBP £3,816
Nottinghamshire County Council 2013-2 GBP £3,456
Nottinghamshire County Council 2013-1 GBP £14,589
Nottinghamshire County Council 2012-12 GBP £3,404
Nottinghamshire County Council 2012-11 GBP £3,404
Nottinghamshire County Council 2012-10 GBP £3,404
Nottinghamshire County Council 2012-9 GBP £3,404
Nottinghamshire County Council 2012-8 GBP £3,413
Nottinghamshire County Council 2012-7 GBP £3,400
Nottinghamshire County Council 2012-6 GBP £3,400
Nottinghamshire County Council 2012-5 GBP £3,480
Nottinghamshire County Council 2012-3 GBP £3,336
Nottinghamshire County Council 2012-2 GBP £3,336
Nottinghamshire County Council 2012-1 GBP £6,672
Nottinghamshire County Council 2011-12 GBP £3,336
Nottinghamshire County Council 2011-11 GBP £3,204
Nottinghamshire County Council 2011-10 GBP £2,968
Nottinghamshire County Council 2011-8 GBP £1,484
Nottinghamshire County Council 2011-6 GBP £1,468
Nottinghamshire County Council 2011-5 GBP £1,468
Nottinghamshire County Council 2011-4 GBP £1,468
Nottinghamshire County Council 2011-3 GBP £2,936
Nottinghamshire County Council 2011-2 GBP £1,468
Nottinghamshire County Council 2011-1 GBP £1,468
Nottinghamshire County Council 2010-12 GBP £2,936

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.

Outgoings
Business Rates/Property Tax
No properties were found where TAPTONHOLME is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAPTONHOLME any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAPTONHOLME any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.