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

SHEFFIELD CARERS CENTRE

DEARING HOUSE, 1 YOUNG STREET, SHEFFIELD, S1 4UP,
Company Registration Number
02966792
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sheffield Carers Centre
SHEFFIELD CARERS CENTRE was founded on 1994-09-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sheffield Carers Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
SHEFFIELD CARERS CENTRE
 
Legal Registered Office
DEARING HOUSE
1 YOUNG STREET
SHEFFIELD
S1 4UP
Other companies in S1
 
Charity Registration
Charity Number 1041250
Charity Address 7 BELLS COURT, BELLS SQUARE, SHEFFIELD, S1 2FY
Charter PROVISION OF INFORMATION, SUPPORT AND ACTIVITIES FOR CARERS IN SHEFFIELD.
Filing Information
Company Number 02966792
Company ID Number 02966792
Date formed 1994-09-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 04:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD CARERS CENTRE
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 SHEFFIELD CARERS CENTRE

Current Directors
Officer Role Date Appointed
BRIONY MARGARET BROOME
Director 2015-11-20
AMANDA JANE FORREST
Director 2017-09-22
LESLIE TREVOR GRIFFITHS
Director 2017-09-22
ANN LE SAGE-CRIDLAND
Director 2009-10-01
CHARLES BERNARD NEAL
Director 2013-11-27
DAVID HUGH POLLARD
Director 2012-11-21
CATHERINE JANE REGISTER
Director 2017-09-22
LORNA WARREN
Director 1996-11-15
STUART WEBB
Director 2008-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA ROBINSON
Company Secretary 2010-07-28 2017-09-26
GLYNN GEORGE SHERWIN
Director 2009-10-01 2017-09-22
PETER BRIAN PURKISS
Director 1994-09-12 2017-07-01
SADIE IONA PALMER
Director 2011-03-12 2016-11-01
JANET ELIZABETH GRAHAME
Director 1994-09-12 2015-06-12
BRIAN WALKER
Director 2000-10-30 2013-11-27
GAIL ANNE MOUNTAIN
Director 2008-11-26 2012-11-01
JOHN FREDERICK VEAR
Director 2003-11-06 2010-11-25
GILLIAN ELAINE GREENWOOD
Company Secretary 2004-06-09 2010-07-09
CONRAD HODGKINSON
Director 2002-11-06 2007-01-25
ANNE ELISABETH HELLER
Director 2002-11-06 2004-11-04
BRENDA EARL
Company Secretary 1994-09-12 2004-06-09
ANDREW DAVID STAFFORD
Director 1999-10-19 2004-01-31
ABDULRAZAK AHMED MOHMMED SALEH
Director 1999-10-19 2003-11-30
VALDA WALKER
Director 1999-10-19 2003-10-31
SHEILA BROADHEAD
Director 1996-11-15 2002-10-06
MAURENN IBBOTSON
Director 1994-09-12 2001-10-25
BETTY PARKIN
Director 1994-09-12 2000-10-30
PAULINE WHITCHURCH
Director 1994-09-12 1999-10-19
CLIVE RICHARD NEWTON
Director 1994-09-12 1997-02-28
NICHOLAS GEORGE WARREN
Director 1994-09-12 1996-10-17
GEORGE CLIFFORD TOMKINS
Director 1994-09-12 1996-08-01
VICTORIA ANNE MCQUAID
Director 1994-09-12 1996-07-01
LORRAINE GARLAND KATHLEEN COX
Director 1994-09-12 1995-10-12
ELIZABETH ANN BATTLE
Director 1994-09-12 1995-03-01
JAMES STEWART GEORGE
Director 1994-09-12 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIONY MARGARET BROOME SHEFFIELD YOUTH DEVELOPMENT TRUST LIMITED Director 1994-09-28 CURRENT 1978-10-19 Dissolved 2015-05-05
LESLIE TREVOR GRIFFITHS DORE MASONIC HALL COMPANY LIMITED Director 2009-02-27 CURRENT 1951-08-25 Active
CHARLES BERNARD NEAL THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD Director 2011-04-20 CURRENT 1875-09-11 Active
DAVID HUGH POLLARD I-AD LTD Director 1994-07-26 CURRENT 1994-07-26 Dissolved 2014-03-18
CATHERINE JANE REGISTER ACTION PARTNERS CORPORATION Director 2012-05-10 CURRENT 1907-08-12 Active
CATHERINE JANE REGISTER PIONEERS UK MINISTRIES Director 2010-10-02 CURRENT 1994-04-12 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR LESLEY TREVOR GRIFFITHS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR FLORA ROSALIND JEFERZADE
2024-03-28APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE REGISTER
2024-03-28DIRECTOR APPOINTED MS MARJORIE MARY FEE
2024-03-28DIRECTOR APPOINTED MR NEIL MALCOLM BOOTH
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Concept House 5 Young Street Sheffield S1 4UP
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES01ADOPT ARTICLES 09/03/21
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SADIE-JO SIMPSON
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN LE SAGE-CRIDLAND
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-22AP01DIRECTOR APPOINTED MS FLORA JEFERZADE
2019-02-15AP01DIRECTOR APPOINTED MS ANGELA BARNEY
2019-01-23RES01ADOPT ARTICLES 23/01/19
2018-12-19AP01DIRECTOR APPOINTED MR SHIV BHURTUN
2018-12-06AP01DIRECTOR APPOINTED MS ANGELA MARY ROWLAND
2018-12-06CH01Director's details changed for Mr Leslie Trevor Griffiths on 2018-12-06
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH POLLARD
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26RP04AP01Second filing of director appointment of Ann Le Sage-Cridland
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-03CH01Director's details changed for Ms Sadie-Jo Simpson on 2018-08-28
2018-08-29AP01DIRECTOR APPOINTED MS AMANDA-JAYNE STOCKS
2018-08-28AP01DIRECTOR APPOINTED MS SADIE-JO SIMPSON
2018-01-10AP01DIRECTOR APPOINTED MS AMANDA JANE FORREST
2018-01-10AP01DIRECTOR APPOINTED MS AMANDA JANE FORREST
2017-12-14AP01DIRECTOR APPOINTED MRS CATHERINE JANE REGISTER
2017-12-14AP01DIRECTOR APPOINTED MR LESLIE TREVOR GRIFFITHS
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LE SAGE-CRIDLAND / 01/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LE SAGE / 01/12/2017
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN GEORGE SHERWIN
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-26TM02APPOINTMENT TERMINATED, SECRETARY CELIA ROBINSON
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER PURKISS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SADIE PALMER
2016-12-29AA31/03/16 TOTAL EXEMPTION FULL
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LE SAGE / 18/11/2016
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MS BRIONY MARGARET BROOME
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LE SAGE / 20/05/2016
2016-02-12RES01ALTER ARTICLES 20/11/2015
2015-12-02AA31/03/15 TOTAL EXEMPTION FULL
2015-11-04AP01DIRECTOR APPOINTED MR DAVID HUGH POLLARD
2015-10-27AR0112/09/15 NO MEMBER LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WHITCHURCH
2015-08-04AP01DIRECTOR APPOINTED MR CHARLES BERNARD NEAL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET GRAHAME
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 7 BELLS COURT BELLS SQUARE SHEFFIELD S1 2FY
2014-12-09AA31/03/14 TOTAL EXEMPTION FULL
2014-10-29AR0112/09/14 NO MEMBER LIST
2014-10-27AP01DIRECTOR APPOINTED MR GLYNN GEORGE SHERWIN
2014-10-27AP01DIRECTOR APPOINTED MRS SADIE IONA PALMER
2014-10-27AP01DIRECTOR APPOINTED MS ANN LE SAGE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MOUNTAIN
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-09AR0112/09/13 NO MEMBER LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25AR0112/09/12 NO MEMBER LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-10-11AR0112/09/11 NO MEMBER LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VEAR
2010-11-16AA31/03/10 TOTAL EXEMPTION FULL
2010-10-19AR0112/09/10 NO MEMBER LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WHITCHURCH / 12/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WEBB / 12/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LORNA WARREN / 12/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALKER / 12/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN PURKISS / 12/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL MOUNTAIN / 12/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH GRAHAME / 12/09/2010
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN GREENWOOD
2010-10-19AP01DIRECTOR APPOINTED MS GAIL MOUNTAIN
2010-10-01AP03SECRETARY APPOINTED MS CELIA ROBINSON
2009-11-21AA31/03/09 TOTAL EXEMPTION FULL
2009-10-02363aANNUAL RETURN MADE UP TO 12/09/09
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-10363aANNUAL RETURN MADE UP TO 12/09/08
2008-10-10288aDIRECTOR APPOINTED MR STUART WEBB
2007-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-30363sANNUAL RETURN MADE UP TO 12/09/07
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sANNUAL RETURN MADE UP TO 12/09/06
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19363aANNUAL RETURN MADE UP TO 12/09/05
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-26363sANNUAL RETURN MADE UP TO 12/09/04
2004-10-15288bSECRETARY RESIGNED
2004-09-22288aNEW SECRETARY APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363sANNUAL RETURN MADE UP TO 12/09/03
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/03
2003-12-09363(288)DIRECTOR RESIGNED
2003-01-03363sANNUAL RETURN MADE UP TO 12/09/02
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-11363sANNUAL RETURN MADE UP TO 12/09/01
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363(288)DIRECTOR RESIGNED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-10-11363sANNUAL RETURN MADE UP TO 12/09/00
1999-12-06363sANNUAL RETURN MADE UP TO 12/09/99
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD CARERS CENTRE 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 SHEFFIELD CARERS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEFFIELD CARERS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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

Government spend with SHEFFIELD CARERS CENTRE

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-28 GBP £285 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2015-08-28 GBP £285 CHARITIES & VOLUNTARY ORGANISA
SHEFFIELD CITY COUNCIL 2014-11-26 GBP £2,000 CHARITIES & VOLUNTARY ORGANISA
Sheffield City Council 2014-03-28 GBP £400

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 SHEFFIELD CARERS CENTRE 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 SHEFFIELD CARERS CENTRE 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 SHEFFIELD CARERS CENTRE 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.