TINTAGEL HOUSE (SHEFFIELD) LIMITED
Overview
Company Name | TINTAGEL HOUSE (SHEFFIELD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00704041 |
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 TINTAGEL HOUSE (SHEFFIELD) LIMITED?
- Cultural education (85520) / Education
Where is TINTAGEL HOUSE (SHEFFIELD) LIMITED located?
Registered Office Address | 78 Cherry Tree Road S11 9AB Sheffield S Yorks |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TINTAGEL HOUSE (SHEFFIELD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TINTAGEL HOUSE (SHEFFIELD) LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for TINTAGEL HOUSE (SHEFFIELD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Hewlett Thompson as a director on May 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Bollom as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Hewlett Thompson as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Mchale as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Pickin as a secretary on Oct 29, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susanna Grace as a director on Oct 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susanna Grace as a secretary on Oct 29, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr John Edward Joseph Pickin on Oct 01, 2011 | 2 pages | CH01 | ||
Appointment of Mr Stephen Bollom as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Appointment of Ms Susan Mchale as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr John Anthony Carlisle as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hewlett Thompson as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Saskia Mccafferty as a director on May 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Melvin Oliver Jarman as a director on May 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Saskia Mccafferty as a director on Jan 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Judith Klahre-Parker as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Who are the officers of TINTAGEL HOUSE (SHEFFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PICKIN, John | Secretary | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | 301752810001 | |||||||
BOYDELL, Thomas Hamer, Dr | Director | 28 Woodholm Road S11 9HT Sheffield South Yorkshire | United Kingdom | United Kingdom | Consultant | 32401510001 | ||||
CARLISLE, John Anthony | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Academic | 38410500001 | ||||
PICKIN, John Edward Joseph | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Consultant | 151562060004 | ||||
CHAMBERLAIN, Robert | Secretary | 49 Oak Hill Road S7 1SJ Sheffield | British | 14333660003 | ||||||
GRACE, Susanna | Secretary | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | 259392020001 | |||||||
BATTERSBY, Marjory Elizabeth | Director | 80 Cherry Tree Court Cherry Tree Road S11 9AB Sheffield South Yorkshire | British | Retired Teacher | 56658320001 | |||||
BATTERSBY, Marjory Elizabeth | Director | 80 Cherry Tree Court Cherry Tree Road S11 9AB Sheffield South Yorkshire | British | Retired Teacher | 56658320001 | |||||
BEWICK, John Lea | Director | 11 Duck Hill Pecket Well HX7 8RD Hebden Bridge North Yorkshire | England | British | Lecturer & Head Of Faculty | 60133150001 | ||||
BOLLOM, Stephen | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Musician | 301687390001 | ||||
BOULTON, May, Director (Unpaid) | Director | 78 Cherry Tree Road S11 9AB Sheffield South Yorkshire | British | 14333670001 | ||||||
CHAMBERLAIN, Robert | Director | Upper Flat 2 Meadow Bank Road S11 9AH Sheffield South Yorkshire | British | 14333660002 | ||||||
CHRISTIAN, Barry | Director | 13 Saint George Road Deepcar S36 2SE Sheffield South Yorkshire | British | Analytical Chemist | 70469120001 | |||||
COLLINSON, Andrew Simon | Director | 19 Hoober Avenue S11 9SG Sheffield South Yorkshire | British | Engineer | 89931400001 | |||||
FRENCH, Philippa Ann | Director | 109 Harcourt Road S10 1DH Sheffield South Yorkshire | England | British | Artist | 90028950001 | ||||
GRACE, Susanna | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Yoga Teacher | 249879590001 | ||||
HOPEWELL, Stephen John | Director | Pennine Community Boyne Hill, Chapelthorpe WF4 3JH Wakefield | Great Britain | British | Teacher | 118038540001 | ||||
JARMAN, Melvin Oliver | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | United Kingdom | British | Chef And Lecturer | 267059300001 | ||||
KLAHRE-PARKER, Judith, Dr | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Teacher Of Special Needs | 162397440001 | ||||
LUXFORD, Jane Ingrid | Director | Pennine Community Boyne Hill Chapelthorpe WF4 3JH Wakefield West Yorkshire | British | Teacher | 56773930001 | |||||
MCCAFFERTY, Saskia | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | United Kingdom | British | Therapist | 280027080001 | ||||
MCHALE, Susan | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Yoga Teacher | 301687360001 | ||||
MUSGROVE, Keith | Director | 240 Bannerdale Road S11 9FE Sheffield South Yorkshire | British | Social Worker | 85781500001 | |||||
NEWINGTON, Brian | Director | 342 Sicey Avenue S5 0EG Sheffield South Yorkshire | British | Non Employed | 52427360002 | |||||
PICKIN, Kathleen Florence | Director | Hillcote Mews S10 3PU Sheffield 1 South Yorkshire | British | Gilder | 60133080004 | |||||
SHOSHAN, Ilan | Director | 37 Northfield Court S10 1QR Sheffield South Yorkshire | Great Britain | British | Occupational Therapist | 114475870001 | ||||
THOMPSON, Andrew Hewlett | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Music Lecturer | 267037170001 | ||||
THOMPSON, Andrew Hewlett | Director | Cherry Tree Road S11 9AB Sheffield 78 S Yorks | England | British | Senior Lecturer | 267037170001 | ||||
VAN VLIET, Truus | Director | Friar Close S6 6EP Sheffield 12, S. Yorks United Kingdom | United Kingdom | Dutch | Movement Artist And Therapist | 236240160001 |
What are the latest statements on persons with significant control for TINTAGEL HOUSE (SHEFFIELD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2016 | 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