NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE

NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03628231
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE?

    • Other human health activities (86900) / Human health and social work activities

    Where is NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE located?

    Registered Office Address
    The Zest Centre
    18 Upperthorpe
    S6 3NA Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Gabriela Elena Socol as a director on May 26, 2025

    2 pagesAP01

    Director's details changed for Mrs Lucy Charlotte Smith on Feb 01, 2025

    2 pagesCH01

    Director's details changed for Mr Abdulrhaman Abdulrub on Feb 01, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    50 pagesAA

    Termination of appointment of David Stephen Thornett as a director on Nov 04, 2024

    1 pagesTM01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    48 pagesAA

    Appointment of Mr Adam Michael Douglas Butcher as a director on Nov 16, 2023

    2 pagesAP01

    Appointment of Mrs Ruth May Womack as a director on Nov 16, 2023

    2 pagesAP01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Kelly Daubney as a director on Jul 17, 2023

    2 pagesAP01

    Director's details changed for Mr Simon Jones on Jul 11, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    62 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Helen Margaret Sims as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of Thomas Hunt as a director on May 06, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    56 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    54 pagesAA

    Appointment of Mr Simon Jones as a director on Oct 29, 2020

    2 pagesAP01

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Khalid Hadrami as a director on Jul 15, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    43 pagesAA

    Appointment of Mrs Lucy Charlotte Smith as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of Toby James Netting as a director on Nov 04, 2019

    1 pagesTM01

    Who are the officers of NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKHAM, Sean
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Secretary
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    213888250001
    ABDULRUB, Abdulrhaman
    20/22 Daniel Hill
    Upperthorpe
    S6 3JF Sheffield
    South Yorkshire
    Director
    20/22 Daniel Hill
    Upperthorpe
    S6 3JF Sheffield
    South Yorkshire
    EnglandBritishBusiness Man107910540001
    BUTCHER, Adam Michael Douglas
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    EnglandBritishNhs Worker278755650001
    DAUBNEY, Kelly Marie
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    United KingdomBritishSenior Manager311836830001
    GRIST, Jean Alison Sheila
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    EnglandBritishYeast Merchant42786890001
    JONES, Simon
    Upperthorpe
    S6 3NA Sheffield
    18 Upperthorpe
    England
    Director
    Upperthorpe
    S6 3NA Sheffield
    18 Upperthorpe
    England
    EnglandBritishProject Manager276441410002
    MUDGE, Kathryn
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    EnglandBritishSport Development Manager181114720001
    SMITH, Lucy Charlotte
    Harcourt Road
    S10 1DH Sheffield
    63
    South Yorkshire
    England
    Director
    Harcourt Road
    S10 1DH Sheffield
    63
    South Yorkshire
    England
    EnglandBritishCharity Consultant264060020001
    SOCOL, Gabriela Elena
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    United KingdomBritish,RomanianHead Of Development Foodworks336532820001
    WOMACK, Ruth May
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    United KingdomBritishRetired316432320001
    BATES, Linda Marie
    2 Saint Philips Lane
    S3 7JZ Sheffield
    South Yorkshire
    Secretary
    2 Saint Philips Lane
    S3 7JZ Sheffield
    South Yorkshire
    British66861490001
    MORTIMER, John
    311 Martin Street
    S6 3DS Sheffield
    Secretary
    311 Martin Street
    S6 3DS Sheffield
    BritishHistorian62953040001
    SCAIFE, Gordon
    170 Crookesmoor Road
    S6 3FS Sheffield
    Secretary
    170 Crookesmoor Road
    S6 3FS Sheffield
    British60113270001
    SKIRROW, Janet Lesley
    11 Main Road
    Bamford
    S33 OAY Hope Valley
    Derbyshire
    Secretary
    11 Main Road
    Bamford
    S33 OAY Hope Valley
    Derbyshire
    British124563200001
    ABDY, Ahmed
    4 St Philips Lane
    S3 7JZ Sheffield
    South Yorkshire
    Director
    4 St Philips Lane
    S3 7JZ Sheffield
    South Yorkshire
    BritishAccountant89237970001
    AHMED, Elham
    30 Philadelphia Gardens
    S6 3HQ Sheffield
    South Yorkshire
    Director
    30 Philadelphia Gardens
    S6 3HQ Sheffield
    South Yorkshire
    British/YemeniYemeni Women Group/Translating63621600001
    ALI, Asmol
    65 Leicester Walk
    Netherthorne
    S3 7HU Sheffield
    South Yorkshire
    Director
    65 Leicester Walk
    Netherthorne
    S3 7HU Sheffield
    South Yorkshire
    BritishCommunity Research82090500001
    ANDERSON, Sarah Elizabeth
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    EnglandBritishCapital Investment Director216113400001
    BRADLEY, Jon
    487 Washington Road
    S11 8DS Sheffield
    Director
    487 Washington Road
    S11 8DS Sheffield
    BritishDevelopment Worker87607530002
    BROWN, John Christopher
    34 Daniel Hill
    S6 3JF Sheffield
    South Yorkshire
    Director
    34 Daniel Hill
    S6 3JF Sheffield
    South Yorkshire
    BritishMarketing Coordinator114161860001
    CHARD, Christine Lynda
    159 Oxford Street
    S6 3GA Sheffield
    South Yorkshire
    Director
    159 Oxford Street
    S6 3GA Sheffield
    South Yorkshire
    BritishDirector77778680001
    CHATTOO, Sonya
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    EnglandBritishAdministrator173532930001
    CROOKS, Alice
    23 Edward Street Flats
    S3 7GG Sheffield
    South Yorkshire
    Director
    23 Edward Street Flats
    S3 7GG Sheffield
    South Yorkshire
    BritishRetired66861570001
    DUNN, Jack
    23 Westmoreland Street
    S6 3JA Sheffield
    South Yorkshire
    Director
    23 Westmoreland Street
    S6 3JA Sheffield
    South Yorkshire
    BritishKey Worker80026980001
    DUNN, Jack
    23 Westmoreland Street
    S6 3JA Sheffield
    South Yorkshire
    Director
    23 Westmoreland Street
    S6 3JA Sheffield
    South Yorkshire
    BritishTraining Co Ordinator80026980001
    FADHL, Anwar
    5 Upperthorpe Glen
    S6 3GZ Sheffield
    Yorkshire
    Director
    5 Upperthorpe Glen
    S6 3GZ Sheffield
    Yorkshire
    BritishDevelopment Worker87607470001
    FAULDING, Rita
    26 Addy Close
    S6 3GS Sheffield
    South Yorkshire
    Director
    26 Addy Close
    S6 3GS Sheffield
    South Yorkshire
    BritishRetired73457690001
    GRIFFITHS, Leslie
    91 Worrall Road
    S6 4BA Sheffield
    South Yorkshire
    Director
    91 Worrall Road
    S6 4BA Sheffield
    South Yorkshire
    BritishTutor Organiser105073030001
    HADRAMI, Khalid
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    EnglandBritishTaxi Driver162737600001
    HAMILTON, Neville
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    EnglandBritishManager179643350001
    HAMLIN, Brian
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    EnglandBritishCommunity Investment Manager154860130001
    HUNT, Thomas
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    The Zest Centre
    South Yorkshire
    England
    EnglandBritishResearcher189604000001
    IGGO, Edna
    29 Victor Street
    S6 2SA Sheffield
    South Yorkshire
    Director
    29 Victor Street
    S6 2SA Sheffield
    South Yorkshire
    EnglandBritishNone92790950001
    JENKINSON, Ian Charles
    79 Brunswick Street
    S10 2FL Sheffield
    Director
    79 Brunswick Street
    S10 2FL Sheffield
    BritishGeneral Manager60113260001
    KILNER, James Martin
    60 Kingfield Road
    S11 9AU Sheffield
    South Yorkshire
    Director
    60 Kingfield Road
    S11 9AU Sheffield
    South Yorkshire
    BritishChurch Minster77233550001

    What are the latest statements on persons with significant control for NETHERTHORPE AND UPPERTHORPE COMMUNITY ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 03, 2016The 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