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

THE MEADOWHALL EDUCATION CENTRE

C/O LEONARD CURTIS, 4TH FLOOR, FOUNTAIN PRECINCT, LEOPOID ST, SHEFFIELD, S1 2JA,
Company Registration Number
04396759
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About The Meadowhall Education Centre
THE MEADOWHALL EDUCATION CENTRE was founded on 2002-03-18 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". The Meadowhall Education Centre 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE MEADOWHALL EDUCATION CENTRE
 
Legal Registered Office
C/O LEONARD CURTIS, 4TH FLOOR, FOUNTAIN PRECINCT
LEOPOID ST
SHEFFIELD
S1 2JA
Other companies in W1H
 
Charity Registration
Charity Number 1095666
Charity Address 9 MARINE DRIVE, CHESTERFIELD, S41 0FG
Charter THE OBJECT OF THE CHARITY IS THE ADVANCEMENT OF EDUCATION BY PROVIDING TRAINING TO SCHOOLS, COLLEGES, COMMUNITY GROUPS AND OTHER ORGANISATIONS WITHIN THE REGION. IN ADDITION TO THIS THE PROVISION OF RECREATIONAL OR OTHER LEISURE FACILITIES PROVIDES FOR A MORE HOLISTIC APPROACH TO TRAINING.
Filing Information
Company Number 04396759
Company ID Number 04396759
Date formed 2002-03-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 09:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MEADOWHALL EDUCATION 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 THE MEADOWHALL EDUCATION CENTRE

Current Directors
Officer Role Date Appointed
DEBORAH ABDURRAHMAN
Company Secretary 2018-04-25
JOHN MOTHERSOLE
Director 2010-01-29
DARREN KENNETH PEARCE
Director 2010-01-29
DAVID TUDOR-MORGAN
Director 2015-11-18
PAUL JAMES WOODCOCK
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
EILIS ANNE MARSHALL
Company Secretary 2009-07-01 2018-04-25
TRICIA MARY SMITH
Director 2017-06-19 2018-04-25
ANN CADMAN
Director 2002-12-13 2017-06-30
ANTHONY ALAN TWEEDY
Director 2005-04-28 2017-05-16
DEBORAH LOUISE GREEN
Director 2015-11-03 2017-02-09
GENNA TILDSLEY
Director 2014-11-13 2015-11-03
JUSTIN DEREK RONALD SNOXALL
Director 2010-01-29 2015-10-01
MILES HENRY PRICE
Director 2009-10-29 2014-11-12
SYLVIA ANGINOTTI
Director 2010-09-21 2013-10-29
CLAIRE ANN BARBER
Director 2007-08-06 2010-01-29
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2002-03-18 2010-01-29
FRANCES ANNE ADAMS
Director 2006-07-25 2009-10-12
ALISON FIONA BIDDULPH
Director 2007-05-03 2009-10-12
LEIGH MICHAEL BRAMALL
Director 2006-07-25 2009-10-12
DARREN KENNETH PEARCE
Company Secretary 2002-03-18 2009-07-01
JOANNE RONEY
Director 2006-07-25 2009-03-24
MOHAMMED AL-DAJANI
Director 2002-03-18 2008-12-31
JOHN HARVEY IDDIOLS
Director 2002-04-24 2007-06-30
VERONICA MARY HARDSTAFF
Director 2006-01-13 2006-07-25
ROBERT WALTER KERSLAKE
Director 2002-03-18 2006-07-25
SYLVIA YATES
Director 2005-06-03 2006-07-25
PETER PRICE
Director 2003-03-21 2005-06-13
STEPHEN FARNSWORTH
Director 2002-03-21 2005-03-03
ANGELA CHRISTINE SMITH
Director 2002-10-04 2005-03-03
SYLVIA ANGINOTTI
Director 2002-05-24 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN KENNETH PEARCE MEADOWHALL CENTRE PENSION SCHEME TRUSTEES LIMITED Director 2000-10-18 CURRENT 1999-05-18 Active
DAVID TUDOR-MORGAN CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED Director 2018-03-14 CURRENT 2014-07-04 Active
DAVID TUDOR-MORGAN MEADOWHALL TRAINING LIMITED Director 2015-11-18 CURRENT 2002-09-20 Liquidation
DAVID TUDOR-MORGAN BROADGATE ESTATES LIMITED Director 2015-04-15 CURRENT 2004-07-06 Active
DAVID TUDOR-MORGAN BRITISH LAND REAL ESTATE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
DAVID TUDOR-MORGAN BRITISH LAND PROPERTY ADVISERS LIMITED Director 2009-11-06 CURRENT 1993-02-25 Active
DAVID TUDOR-MORGAN BRITISH LAND PROPERTIES LIMITED Director 2008-07-21 CURRENT 1998-04-08 Active
DAVID TUDOR-MORGAN 1 SHERBROOKE ROAD LTD Director 2007-11-12 CURRENT 2007-11-12 Active
PAUL JAMES WOODCOCK GALLERY TOWN LIMITED Director 2014-08-01 CURRENT 2014-02-14 Active
PAUL JAMES WOODCOCK UK BUSINESS INCUBATION LIMITED Director 2006-12-01 CURRENT 1997-10-27 Dissolved 2015-12-07

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
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX England
2024-02-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-01Appointment of a voluntary liquidator
2024-02-01Voluntary liquidation Statement of affairs
2024-02-01Notice to Registrar of Companies of Notice of disclaimer
2023-11-29Notification of a person with significant control statement
2023-11-23CESSATION OF SHEFFIELD CITY COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 300 Meadowhall Way Sheffield South Yorkshire S9 1EA England
2023-08-14DIRECTOR APPOINTED MS NICHOLA JONES
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12DIRECTOR APPOINTED MS RUTH ELIZABETH WILLIS
2022-10-12AP01DIRECTOR APPOINTED MS RUTH ELIZABETH WILLIS
2022-09-20AP01DIRECTOR APPOINTED MRS LISA ANN POGSON
2022-07-11AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER TURPIN
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES WOODCOCK
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY THOMAS RODGER
2022-02-15Appointment of Mrs Tricia Mary Smith as company secretary on 2022-02-15
2022-02-15AP03Appointment of Mrs Tricia Mary Smith as company secretary on 2022-02-15
2021-11-30TM02Termination of appointment of Deborah Abdurrahman on 2021-11-19
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JAMES MCDERMOTT
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-28AP01DIRECTOR APPOINTED MR DAVID LEE SUTTON
2020-10-21AP01DIRECTOR APPOINTED MR BRADLEY THOMAS RODGER
2020-10-15AP01DIRECTOR APPOINTED MRS LAURA CLAIR ELLIS-KENDRICK
2020-10-14AP01DIRECTOR APPOINTED MR TERRENCE JAMES MCDERMOTT
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOTHERSOLE
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KENNETH PEARCE
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-24PSC06Change of details for Sheffield City Council as a person with significant control on 2019-12-12
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-18PSC07CESSATION OF MEADOWHALL CENTRE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08AUDAUDITOR'S RESIGNATION
2019-07-31AUDAUDITOR'S RESIGNATION
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUDOR-MORGAN
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM York House 45 Seymour Street London W1H 7LX
2018-06-26PSC03Notification of Sheffield City Council as a person with significant control on 2016-04-06
2018-06-26PSC02Notification of Meadowhall Centre Limited as a person with significant control on 2016-04-06
2018-06-26PSC09Withdrawal of a person with significant control statement on 2018-06-26
2018-06-25AP03Appointment of Mrs Deborah Abdurrahman as company secretary on 2018-04-25
2018-06-25TM02Termination of appointment of Eilis Anne Marshall on 2018-04-25
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA MARY SMITH
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11CH03SECRETARY'S DETAILS CHNAGED FOR ELLIS ANNE MARSHALL on 2009-10-01
2017-10-05AP01DIRECTOR APPOINTED MS TRICIA MARY SMITH
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TWEEDY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN CADMAN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREEN
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR ELLIS ANNE MARSHALL on 2016-05-13
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GENNA TILDSLEY
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14AP01DIRECTOR APPOINTED DAVID TUDOR-MORGAN
2015-11-16AP01DIRECTOR APPOINTED DEBORAH LOUISE GREEN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEREK RONALD SNOXALL
2015-06-23AUDAUDITOR'S RESIGNATION
2015-04-10AR0118/03/15 NO MEMBER LIST
2015-01-29AP01DIRECTOR APPOINTED GENNA TILDSLEY
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES PRICE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES PRICE
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25AR0118/03/14 NO MEMBER LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANGINOTTI
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEREK RONALD SNOXALL / 18/06/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES HENRY PRICE / 07/05/2013
2013-04-15AR0118/03/13 NO MEMBER LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEREK RONALD SNOXALL / 06/06/2012
2012-03-19AR0118/03/12 NO MEMBER LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALAN TWEEDY / 01/10/2009
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0118/03/11 NO MEMBER LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2010-10-14AP01DIRECTOR APPOINTED SYLVIA ANGINOTTI
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEREK RONALD SNOXALL / 08/04/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEREK RONALD SNOXALL / 08/04/2010
2010-04-28AR0118/03/10 NO MEMBER LIST
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER
2010-02-12TM01TERMINATE DIR APPOINTMENT
2010-02-12AP01DIRECTOR APPOINTED JOHN MOTHERSOLE
2010-02-12AP01DIRECTOR APPOINTED JUSTIN DEREK RONALD SNOXALL
2010-02-12AP01DIRECTOR APPOINTED DARREN PEARCE
2010-02-12AP01DIRECTOR APPOINTED PAUL JAMES WOODCOCK
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AP01DIRECTOR APPOINTED MILES HENRY PRICE
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BRAMALL
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ADAMS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BIDDULPH
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY DARREN PEARCE
2009-09-16288aSECRETARY APPOINTED ELLIS ANNE MARSHALL
2009-04-29363aANNUAL RETURN MADE UP TO 18/03/09
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR JOANNE RONEY
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED AL-DAJANI
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11363aANNUAL RETURN MADE UP TO 18/03/08
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COOPER / 14/06/2008
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-03288bDIRECTOR RESIGNED
2007-06-12363aANNUAL RETURN MADE UP TO 18/03/07
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENTS PARK NW1 4QP
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-20288cSECRETARY'S PARTICULARS CHANGED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-03-31363aANNUAL RETURN MADE UP TO 18/03/06
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14288bDIRECTOR RESIGNED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to THE MEADOWHALL EDUCATION CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-30
Resolutions for Winding-up2024-01-30
Fines / Sanctions
No fines or sanctions have been issued against THE MEADOWHALL EDUCATION CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MEADOWHALL EDUCATION CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of THE MEADOWHALL EDUCATION CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE MEADOWHALL EDUCATION CENTRE
Trademarks
We have not found any records of THE MEADOWHALL EDUCATION CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MEADOWHALL EDUCATION CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as THE MEADOWHALL EDUCATION CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MEADOWHALL EDUCATION 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 THE MEADOWHALL EDUCATION 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 THE MEADOWHALL EDUCATION 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.