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

SHEFFIELD YOUNG CARERS PROJECT

UNIT R7B RIVERSIDE BLOCK SHEAF BANK BUSINESS PARK PROSPECT ROAD, HEELEY, SHEFFIELD, SOUTH YORKSHIRE, S2 3EN,
Company Registration Number
07461229
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sheffield Young Carers Project
SHEFFIELD YOUNG CARERS PROJECT was founded on 2010-12-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sheffield Young Carers Project 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
SHEFFIELD YOUNG CARERS PROJECT
 
Legal Registered Office
UNIT R7B RIVERSIDE BLOCK SHEAF BANK BUSINESS PARK PROSPECT ROAD
HEELEY
SHEFFIELD
SOUTH YORKSHIRE
S2 3EN
Other companies in S2
 
Charity Registration
Charity Number 1140105
Charity Address UNIT R7B, RIVERSIDE BLOCK, SHEAF BANK BUSINESS PARK, PROSPECT ROAD, HEELEY, SHEFFIELD
Charter
Filing Information
Company Number 07461229
Company ID Number 07461229
Date formed 2010-12-06
Country 
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 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:13:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD YOUNG CARERS PROJECT
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 YOUNG CARERS PROJECT

Current Directors
Officer Role Date Appointed
EMMA BETTS
Director 2016-04-14
LYNDA JANE GILL
Director 2015-04-16
HELEN MITTON
Director 2012-02-22
HELENA KATE PARSONS
Director 2017-01-19
CATHERINE JANE SINCLAIR
Director 2016-11-27
MARTINE LOUISE ANN STANDISH
Director 2012-05-17
ROSEMARY ANNE VALERIO
Director 2011-10-26
ANDREW JOHN WOOD
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE WEBSTER
Director 2012-05-17 2017-01-19
ANDREW JOHN HULME
Director 2011-10-26 2016-06-09
MARY PRISCILLA HAYES
Director 2014-10-27 2015-10-29
ELIZABETH ANNE JOHNSON
Director 2010-12-06 2015-10-29
PAMELA ALLEN
Director 2010-12-06 2013-05-28
FRANCES HAIGH
Director 2012-07-19 2013-02-27
ZARA KHATON MUNSHI
Director 2010-12-06 2012-11-02
HELEN MITTON
Director 2010-12-06 2012-02-22
DAVID JAMES STOCKDALE
Director 2010-12-06 2011-10-26
RUTH NAOMI LAWSON
Director 2010-12-06 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA KATE PARSONS BRITISH SOCIETY FOR ANTIMICROBIAL CHEMOTHERAPY Director 2017-03-14 CURRENT 2002-05-21 Active
ROSEMARY ANNE VALERIO THE UNIVERSITY OF SHEFFIELD PENSION SCHEME TRUSTEE LIMITED Director 2014-01-10 CURRENT 2014-01-09 Active
ANDREW JOHN WOOD ENOVION LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW JOHN WOOD EVERYDAY JUICE LIMITED Director 2015-04-17 CURRENT 2015-02-13 Active - Proposal to Strike off
ANDREW JOHN WOOD SHEFFIELD FLOURISH Director 2013-09-12 CURRENT 2012-03-07 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
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27Notification of a person with significant control statement
2023-07-25CESSATION OF DAVID JAMES STOCKDALE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25CESSATION OF ROSEMARY ANNE VALERIO AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25CESSATION OF LYNDA JANE GILL AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25CESSATION OF ANDREW JOHN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25Director's details changed for Mr Thomas Andrew Atkin on 2023-07-05
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HELENA KATE PARSONS
2022-02-23AP01DIRECTOR APPOINTED SAMANTHA JANE PILKINGTON
2021-12-21CESSATION OF EMMA BETTS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF EMMA BETTS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF SHERYL ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF MARTINE LOUISE STANDISH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF CATHERINE JANE SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21PSC07CESSATION OF EMMA BETTS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CH01Director's details changed for Mr Steven Andrew Brookfield on 2021-08-09
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL ROBERTS
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BETTS
2021-04-23AP01DIRECTOR APPOINTED MISS SARA REHMAN
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AP01DIRECTOR APPOINTED MR STEVEN ANDREW BROOKFIELD
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE SINCLAIR
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES STOCKDALE
2019-12-11PSC07CESSATION OF HELEN MITTON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21AAMDAmended account full exemption
2019-11-05AP01DIRECTOR APPOINTED MR DAVID JAMES STOCKDALE
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MITTON
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AP01DIRECTOR APPOINTED MRS SHERYL ROBERTS
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30AP01DIRECTOR APPOINTED MISS HELENA KATE PARSONS
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WEBSTER
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MRS CATHERINE JANE SINCLAIR
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23AP01DIRECTOR APPOINTED MS EMMA BETTS
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HULME
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAYES
2015-05-01AP01DIRECTOR APPOINTED MRS LYNDA JANE GILL
2014-12-08AR0106/12/14 NO MEMBER LIST
2014-11-12AP01DIRECTOR APPOINTED MRS MARY PRISCILLA HAYES
2014-11-12AA31/03/14 TOTAL EXEMPTION FULL
2013-12-06AR0106/12/13 NO MEMBER LIST
2013-11-22AP01DIRECTOR APPOINTED MR ANDREW JOHN WOOD
2013-11-11AA31/03/13 TOTAL EXEMPTION FULL
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HAIGH
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ALLEN
2012-12-12AR0106/12/12 NO MEMBER LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ZARA MUNSHI
2012-09-12AP01DIRECTOR APPOINTED MS MICHELLE WEBSTER
2012-09-05AA31/03/12 TOTAL EXEMPTION FULL
2012-08-30AP01DIRECTOR APPOINTED MS MARTINE LOUISE ANN STANDISH
2012-08-29AP01DIRECTOR APPOINTED MS FRANCES HAIGH
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKDALE
2012-02-28AP01DIRECTOR APPOINTED HELEN MITTON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MITTON
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CERIDWEN MITTON / 19/01/2012
2012-01-06AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-12-19AR0106/12/11 NO MEMBER LIST
2011-12-01AP01DIRECTOR APPOINTED ANDREW JOHN HULME
2011-12-01AP01DIRECTOR APPOINTED ROSEMARY ANNE VALERIO
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALLEN / 22/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CERIDWEN MITTON / 04/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JOHNSON / 03/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARA MUNSHI / 04/08/2011
2011-06-22AP01DIRECTOR APPOINTED HELEN CERIDWEN MITTON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LAWSON
2010-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 YOUNG CARERS PROJECT 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 YOUNG CARERS PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEFFIELD YOUNG CARERS PROJECT 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 YOUNG CARERS PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD YOUNG CARERS PROJECT
Trademarks
We have not found any records of SHEFFIELD YOUNG CARERS PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with SHEFFIELD YOUNG CARERS PROJECT

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-27 GBP £12,300 PUBLIC HEALTH SUPPLIERS
SHEFFIELD CITY COUNCIL 2015-08-27 GBP £1,000 PUBLIC HEALTH SUPPLIERS
SHEFFIELD CITY COUNCIL 2015-07-28 GBP £24,250 PUBLIC HEALTH SUPPLIERS
SHEFFIELD CITY COUNCIL 2015-05-21 GBP £24,250 PUBLIC HEALTH SUPPLIERS
SHEFFIELD CITY COUNCIL 2015-01-06 GBP £27,250 PUBLIC HEALTH SUPPLIERS
Sheffield City Council 2014-10-03 GBP £27,250
SHEFFIELD CITY COUNCIL 2014-10-03 GBP £27,250 PUBLIC HEALTH SUPPLIERS
Sheffield City Council 2014-03-28 GBP £4,253
Sheffield City Council 2014-03-24 GBP £14,059
Sheffield City Council 2014-02-06 GBP £4,376
Sheffield City Council 2013-12-16 GBP £4,376
Sheffield City Council 2013-12-16 GBP £4,376
Sheffield City Council 2013-11-19 GBP £4,376

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 YOUNG CARERS PROJECT 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 YOUNG CARERS PROJECT 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 YOUNG CARERS PROJECT 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.