SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS
Overview
Company Name | SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00017002 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS located?
Registered Office Address | 5 Sidings Court White Rose Way DN4 5NU Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Stratton James Brock as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Registered office address changed from Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX England to 5 Sidings Court White Rose Way Doncaster DN4 5NU on Jul 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Peter John Hollis as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Philip Ashton Gregory as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil Stuart Highfield as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martin David Edwards as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Ingram Hill as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Ian Foster as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael George Parker as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Registered office address changed from Icaew Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX England to Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX on Sep 15, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Claire Chellam as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael George Parker as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Daniel John Wood as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Daniel John Wood as a secretary on Jun 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Martin David Edwards as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Katie Louise Edwards as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Registered office address changed from Hq Blades Enterprise Centre John Street Sheffield S2 4SW England to Icaew Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX on Jun 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Daniel John | Secretary | 5 Sidings Court DN4 5NU Doncaster Hawsons England | 298970070001 | |||||||
BROCK, Stratton James | Director | Sidings Court White Rose Way DN4 5NU Doncaster 5 England | England | British | Vp Finance | 311204680001 | ||||
BURTON, Charles Peter | Director | 10 Madison Drive Bawtry DN10 6SG Doncaster South Yorkshire | England | British | Chartered Accountant | 72252470002 | ||||
CAMPBELL, David Ian Henderson | Director | Endcliffe Grove Avenue S10 3EJ Sheffield 19 England | England | British | Chartered Accountant | 29527580002 | ||||
CHELLAM, Claire | Director | St Paul's House 23 Park Square South LS1 2ND Leeds Dac Beachcroft England | England | British | Chartered Accountant | 195045470001 | ||||
CUNLIFFE, Barry Stuart | Director | Middle Drive S60 3DL Rotherham 7 South Yorkshire England | England | British | Chartered Accountant | 125003690001 | ||||
FREEMAN, Howard Kimberley | Director | 2 Ashgate Road S40 4AA Chesterfield Shorts Derbyshire England | England | British | Chartered Accountant | 59972020002 | ||||
NORRIS, Ian William | Director | Abbeydale Park Rise S17 3PF Sheffield 88 England | England | English | Chartered Accountant | 106306300002 | ||||
PEPPER, Steven Gary | Director | 2 Wentworth Court Bawtry DN10 6SU Doncaster The Mullins South Yorkshire England | United Kingdom | British | Chartered Accountant | 163311060001 | ||||
PLATTS, Kathryn Elizabeth | Director | Ringstead Crescent S10 5SH Sheffield 76 England | England | British | Chartered Accountant | 184695770001 | ||||
STONE, Adrian | Director | Sidings Court White Rose Way DN4 5NU Doncaster 5 England | England | British | Chartered Accountant | 259668950001 | ||||
THROSSELL, Andrew | Director | 6 Moorcroft Avenue Fulwood S10 4GT Sheffield South Yorkshire | United Kingdom | British | Chartered Accountant | 74951650003 | ||||
WETTON, Edward Christopher | Director | Victoria Road S70 2BB Barnsley 15 United Kingdom | England | British | Chartered Accountant | 99512980002 | ||||
WOOD, Daniel John | Director | 5 Sidings Court DN4 5NU Doncaster Hawsons England | England | British | Chartered Accountant | 298970190001 | ||||
EDWARDS, Martin David | Secretary | Off Gander Lane Barlborough S43 4PZ Chesterfield 17 Napier Court Derbyshire United Kingdom | 232223070001 | |||||||
HILL, Christopher Ingram | Secretary | Rose Villas 15 Sale Hill Broomhill S10 5BX Sheffield South Yorkshire | British | Chartered Accountant | 77134520002 | |||||
MARSHALL, Jane Elizabeth | Secretary | Byways The Bent Curbar S30 1YD Calver Sheffield South Yorkshire | British | Chartered Accountant | 29527620001 | |||||
RILEY, Benjamin | Secretary | Smithy Wood Road S8 0NW Sheffield 3 United Kingdom | British | 169331780001 | ||||||
ROBINSON, Jillian Ann | Secretary | 9 Dobcroft Close Ecclesall S11 9LL Sheffield South Yorkshire | British | Chartered Accountant | 98458060001 | |||||
SAUNDERS, Anthony Michael | Secretary | Blades Enterprise Centre Greystones Suite Sheffield S2 4SU United Football Club John Street Sheffield | 198018040001 | |||||||
STONE, Adrian John | Secretary | Kpmg Llp 8 Salisbury Square EC4Y 8BB London | British | Chartered Accountant | 141237640001 | |||||
VENNING, Martin John Wentworth | Secretary | The Alma School Lane Baslow DE45 1RZ Bakewell Derbyshire | British | 108049470001 | ||||||
BALES, Michael Howard | Director | 3 Kerwin Drive Dore S17 3DG Sheffield | United Kingdom | British | Chartered Accountant | 2645510001 | ||||
BALL, Anthony Martin Jackson | Director | 75 Banner Cross Road S11 9HQ Sheffield South Yorkshire | England | British | Chartered Accountant | 80387950001 | ||||
BARKER, Anita Louisa | Director | 569 Manchester Road S10 5PP Sheffield South Yorkshire | British | Chartered Accountant | 106306590001 | |||||
BEARD, Andrew | Director | 8 Kerwin Close Dore S17 3DF Sheffield South Yorkshire | British | Chartered Accountant | 8676530001 | |||||
BEESON, Paul David | Director | 5 Stanford Way Walton S42 7NH Chesterfield Derbyshire | England | British | Chartered Accountant | 36055730001 | ||||
BODDYE, Robert Charles Tatton | Director | 15 Bushey Wood Road Dore S17 3QA Sheffield South Yorkshire | British | Chartered Accountant | 35297110001 | |||||
BROWN, Zoe Michelle | Director | Malin Road S6 5FG Sheffield 6 South Yorkshire | British | Chartered Accountant | 130874280001 | |||||
CAMPBELL, David Ian Henderson | Director | 22 Melton Street NW1 2EP London Grant Thornton House | British | Chartered Accountant | 141507070001 | |||||
CAMPBELL, David Ian Henderson | Director | 121 Union Road S11 9EN Sheffield South Yorkshire | British | Chartered Accountant | 29527580001 | |||||
COHILL, David John | Director | 45 Crimicar Drive S10 4EF Sheffield South Yorkshire | British | Financial Controller | 16110670001 | |||||
COOPER, Anthony Paul, Mr. | Director | 59 Snaithing Lane S10 3LF Sheffield South Yorkshire | England | British | Finance Director | 7568680001 | ||||
COOPER, Anthony Paul, Mr. | Director | 59 Snaithing Lane S10 3LF Sheffield South Yorkshire | England | British | Chartered Accountant | 7568680001 | ||||
COPPER, Simon | Director | The Gowans Sutton On The Forest YO61 1DL York 3 South Yorkshire | British | Finance Director | 131294010001 |
What are the latest statements on persons with significant control for SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0