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

HANDSWORTH CHRISTIAN SCHOOL

4TH FLLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
Company Registration Number
03809725
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Handsworth Christian School
HANDSWORTH CHRISTIAN SCHOOL was founded on 1999-07-19 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Handsworth Christian School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HANDSWORTH CHRISTIAN SCHOOL
 
Legal Registered Office
4TH FLLOOR FOUNTAIN PRECINCT
LEOPOLD STREET
SHEFFIELD
S1 2JA
Other companies in S13
 
Charity Registration
Charity Number 1079564
Charity Address 19 ATHELSTAN ROAD, SHEFFIELD, S13 8JB
Charter PROMOTING EDUCATION TO THE PUBLIC BY OPERATING A SCHOOL WHICH PROVIDES EDUCATION IN ACCORDANCE WITH THE TENETS OF THE CHRISTIAN FAITH.
Filing Information
Company Number 03809725
Company ID Number 03809725
Date formed 1999-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 22:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDSWORTH CHRISTIAN SCHOOL
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 HANDSWORTH CHRISTIAN SCHOOL

Current Directors
Officer Role Date Appointed
PAULINE ELIZABETH ARNOTT
Company Secretary 1999-07-19
NICOLA MICHELLE DORAN
Director 2016-01-07
ANDREW DANIEL MARSHALL
Director 2015-10-12
PATRICIA ANGELA REDHEAD
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SUTER
Director 2013-06-24 2015-11-20
TRACEY MARIE SHAW
Director 2013-06-24 2015-11-13
DAVID WALTER TAYLOR
Director 1999-07-19 2015-05-02
FREDA ASTWOOD
Director 1999-07-19 2013-06-24
IAIN ALEXANDER SOMERVILLE
Director 1999-07-19 2013-06-24
MARK ANTHONY SUTER
Director 2006-09-27 2010-09-15
DAVID JOHN GODDARD
Director 1999-09-30 2006-09-27
PETER SMITH
Director 1999-07-19 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DANIEL MARSHALL ANDY MARSHALL GARDEN SERVICES LTD Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2015-01-20

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
2018-03-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 231 HANDSWORTH ROAD, HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9BJ
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-094.20STATEMENT OF AFFAIRS/4.19
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-06AA31/08/15 TOTAL EXEMPTION FULL
2016-01-12AP01DIRECTOR APPOINTED MRS NICOLA MICHELLE DORAN
2015-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUTER
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY SHAW
2015-10-21AP01DIRECTOR APPOINTED MRS PATRICIA ANGELA REDHEAD
2015-10-13AP01DIRECTOR APPOINTED MR ANDREW DANIEL MARSHALL
2015-08-31AR0119/07/15 NO MEMBER LIST
2015-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE SHAW / 01/05/2015
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2015-06-08AA31/08/14 TOTAL EXEMPTION FULL
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE SHAW / 29/05/2014
2014-07-28AR0119/07/14 NO MEMBER LIST
2014-06-03AA31/08/13 TOTAL EXEMPTION FULL
2013-07-30AR0119/07/13 NO MEMBER LIST
2013-06-25AP01DIRECTOR APPOINTED MR MARK SUTER
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SOMERVILLE
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDA ASTWOOD
2013-06-25AP01DIRECTOR APPOINTED MRS TRACEY MARIE SHAW
2013-06-05AA31/08/12 TOTAL EXEMPTION FULL
2012-07-30AR0119/07/12 NO MEMBER LIST
2012-06-06AA31/08/11 TOTAL EXEMPTION FULL
2011-07-26AR0119/07/11 NO MEMBER LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION FULL
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUTER
2010-07-20AR0119/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER TAYLOR / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SUTER / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SOMERVILLE / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA ASTWOOD / 19/07/2010
2010-06-18AA31/08/09 TOTAL EXEMPTION FULL
2009-09-10363aANNUAL RETURN MADE UP TO 19/07/09
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SUTER / 16/06/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-30363aANNUAL RETURN MADE UP TO 19/07/08
2008-09-30190LOCATION OF DEBENTURE REGISTER
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-08-16363aANNUAL RETURN MADE UP TO 19/07/07
2007-08-16190LOCATION OF DEBENTURE REGISTER
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/08/05
2007-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 19 ATHELSTAN ROAD SHEFFIELD SOUTH YORKSHIRE S13 8JB
2006-10-04288bDIRECTOR RESIGNED
2006-10-04363aANNUAL RETURN MADE UP TO 19/07/06
2005-09-30363aANNUAL RETURN MADE UP TO 19/07/05
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-09-30288cSECRETARY'S PARTICULARS CHANGED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-09-08363sANNUAL RETURN MADE UP TO 19/07/04
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-09-18363sANNUAL RETURN MADE UP TO 19/07/03
2002-10-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01
2002-07-31363sANNUAL RETURN MADE UP TO 19/07/02
2001-11-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00
2001-08-24363sANNUAL RETURN MADE UP TO 19/07/01
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07363sANNUAL RETURN MADE UP TO 19/07/00
2000-06-01SRES01ALTER MEMORANDUM 16/05/00
2000-02-10SRES01ALTERARTICLES27/01/00
1999-11-15225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00
1999-10-26288bDIRECTOR RESIGNED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to HANDSWORTH CHRISTIAN SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-16
Resolutions for Winding-up2017-03-02
Appointment of Liquidators2017-03-02
Meetings of Creditors2017-02-15
Fines / Sanctions
No fines or sanctions have been issued against HANDSWORTH CHRISTIAN SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-10-10 Outstanding DAVID JOHN GODDARD
LEGAL MORTGAGE 2000-10-10 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HANDSWORTH CHRISTIAN SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for HANDSWORTH CHRISTIAN SCHOOL
Trademarks
We have not found any records of HANDSWORTH CHRISTIAN SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with HANDSWORTH CHRISTIAN SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-24 GBP £3,558 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-08-24 GBP £1,186 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-08-24 GBP £1,460 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-08-06 GBP £1,186 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-08-06 GBP £569 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-07-15 GBP £569 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-07-15 GBP £1,186 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-06-16 GBP £569 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-06-11 GBP £1,186 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-06-03 GBP £2,372 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-05-26 GBP £1,139 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-05-26 GBP £474 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-03-23 GBP £949 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-03-23 GBP £2,278 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-03-03 GBP £3,559 SCHOOLS - LOCAL AUTHORITY
SHEFFIELD CITY COUNCIL 2015-01-20 GBP £2,373 SCHOOLS - LOCAL AUTHORITY
Sheffield City Council 2014-09-18 GBP £2,942
SHEFFIELD CITY COUNCIL 2014-09-18 GBP £2,942 SCHOOLS - LOCAL AUTHORITY
Sheffield City Council 2014-05-02 GBP £2,942
SHEFFIELD CITY COUNCIL 2014-05-02 GBP £2,942 SCHOOLS - LOCAL AUTHORITY
Sheffield City Council 2014-01-15 GBP £2,942

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 HANDSWORTH CHRISTIAN SCHOOL 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHANDSWORTH CHRISTIAN SCHOOLEvent Date2018-07-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANDSWORTH CHRISTIAN SCHOOLEvent Date2017-02-24
At a general meeting of the Company, duly convened and held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA on 24 February 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 24 February 2017 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508. Nicola Doran , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHANDSWORTH CHRISTIAN SCHOOLEvent Date2017-02-24
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508.
 
Initiating party Event TypeMeetings of Creditors
Defending partyHANDSWORTH CHRISTIAN SCHOOLEvent Date2017-02-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, on 24 February 2017 at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is further given, pursuant to Section 98(2)(a) of the Act, that Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve. the costs of preparing the statement of affairs and convening the meeting. Any person who requires further information may contact Stephen Beverley of Graywoods, by e-mail at stephen.beverley@graywoods.co.uk or by telephone on 0114 285 9500. DATED: 9 February 2017 BY ORDER OF THE BOARD Nicola Doran , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDSWORTH CHRISTIAN SCHOOL 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 HANDSWORTH CHRISTIAN SCHOOL 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.