THE MEADOWHALL EDUCATION CENTRE

THE MEADOWHALL EDUCATION CENTRE

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

    Company NameTHE MEADOWHALL EDUCATION CENTRE
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04396759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE MEADOWHALL EDUCATION CENTRE?

    • Technical and vocational secondary education (85320) / Education

    Where is THE MEADOWHALL EDUCATION CENTRE located?

    Registered Office Address
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Leopoid St
    S1 2JA Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MEADOWHALL EDUCATION CENTRE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for THE MEADOWHALL EDUCATION CENTRE?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2024
    Next Confirmation Statement DueApr 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2023
    OverdueYes

    What are the latest filings for THE MEADOWHALL EDUCATION CENTRE?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 23, 2025

    22 pagesLIQ03

    Registered office address changed from Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX England to C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopoid St Sheffield S1 2JA on Feb 02, 2024

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 24, 2024

    LRESEX

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sheffield City Council as a person with significant control on Nov 17, 2023

    1 pagesPSC07

    Registered office address changed from 300 Meadowhall Way Sheffield South Yorkshire S9 1EA England to Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX on Sep 12, 2023

    1 pagesAD01

    Appointment of Ms Nichola Jones as a director on Aug 08, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

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

    42 pagesAA

    Appointment of Ms Ruth Elizabeth Willis as a director on Oct 12, 2022

    2 pagesAP01

    Appointment of Mrs Lisa Ann Pogson as a director on Sep 20, 2022

    2 pagesAP01

    Appointment of Mr Paul Christopher Turpin as a director on Jul 11, 2022

    2 pagesAP01

    Termination of appointment of Paul James Woodcock as a director on Jun 17, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Bradley Thomas Rodger as a director on Mar 29, 2022

    1 pagesTM01

    Appointment of Mrs Tricia Mary Smith as a secretary on Feb 15, 2022

    2 pagesAP03

    Termination of appointment of Deborah Abdurrahman as a secretary on Nov 19, 2021

    1 pagesTM02

    Termination of appointment of David Lee Sutton as a director on Nov 18, 2021

    1 pagesTM01

    Termination of appointment of Terry James Mcdermott as a director on Nov 18, 2021

    1 pagesTM01

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

    42 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE MEADOWHALL EDUCATION CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Tricia Mary
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Secretary
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    292545130001
    BREARLEY, Hilary
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish84604830004
    ELLIS-KENDRICK, Laura Clair
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish235228770001
    JONES, Nichola
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish253095670002
    POGSON, Lisa Ann
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    United KingdomBritish60975580001
    SHARIF, Bisharat
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish275346410001
    TURPIN, Paul Christopher
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish287363420001
    VANDRILL, Paul
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish176060120001
    WILLIS, Ruth Elizabeth
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    Director
    Leopoid St
    S1 2JA Sheffield
    C/O Leonard Curtis, 4th Floor, Fountain Precinct
    EnglandBritish301080180001
    ABDURRAHMAN, Deborah
    300 Meadowhall Way
    S9 1EA Sheffield
    The Source
    United Kingdom
    Secretary
    300 Meadowhall Way
    S9 1EA Sheffield
    The Source
    United Kingdom
    247782130001
    MARSHALL, Eilis Anne
    St David's Rise
    Walton
    S40 3HD Chesterfield
    9
    Derbyshire
    United Kingdom
    Secretary
    St David's Rise
    Walton
    S40 3HD Chesterfield
    9
    Derbyshire
    United Kingdom
    British140827750002
    PEARCE, Darren Kenneth
    Bolton House
    Forest Moor Road
    HG5 8LT Knaresborough
    Secretary
    Bolton House
    Forest Moor Road
    HG5 8LT Knaresborough
    British142193600001
    ADAMS, Frances Anne
    1 Old House Gardens
    YO8 8RE Selby
    North Yorkshire
    Director
    1 Old House Gardens
    YO8 8RE Selby
    North Yorkshire
    EnglandBritish114752810001
    AL-DAJANI, Mohammed
    Dobcroft Road
    S1 2LU Sheffield
    130
    Director
    Dobcroft Road
    S1 2LU Sheffield
    130
    United KingdomItalian136409660001
    ANGINOTTI, Sylvia
    Chesterfield Road
    S8 0RS Sheffield
    86
    South Yorkshire
    United Kingdom
    Director
    Chesterfield Road
    S8 0RS Sheffield
    86
    South Yorkshire
    United Kingdom
    United KingdomBritish67621460001
    ANGINOTTI, Sylvia
    86 Chesterfield Road
    S8 0RS Sheffield
    South Yorkshire
    Director
    86 Chesterfield Road
    S8 0RS Sheffield
    South Yorkshire
    United KingdomBritish67621460001
    BARBER, Claire Ann
    Sabine Road
    Battersea
    SW11 5LN London
    95
    Director
    Sabine Road
    Battersea
    SW11 5LN London
    95
    United KingdomBritish123830980002
    BIDDULPH, Alison Fiona
    74 Cruise Road
    S11 7EF Sheffield
    South Yorkshire
    Director
    74 Cruise Road
    S11 7EF Sheffield
    South Yorkshire
    British124899140001
    BRAMALL, Leigh Michael
    46 Lennox Road
    Hillsborough
    S6 4FL Sheffield
    South Yorkshire
    Director
    46 Lennox Road
    Hillsborough
    S6 4FL Sheffield
    South Yorkshire
    British100891760001
    CADMAN, Ann
    71 Snaithing Lane
    Ranmoor
    S10 3LF Sheffield
    South Yorkshire
    Director
    71 Snaithing Lane
    Ranmoor
    S10 3LF Sheffield
    South Yorkshire
    United KingdomBritish86377760001
    FARNSWORTH, Stephen
    Wheatsheaf House
    Church Street
    DE4 3BZ Matlock
    Derbyshire
    Director
    Wheatsheaf House
    Church Street
    DE4 3BZ Matlock
    Derbyshire
    British81153910001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    GREEN, Deborah Louise
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish177588050001
    HARDSTAFF, Veronica Mary, Councillor
    43 Northfield Court
    S10 1QR Sheffield
    South Yorkshire
    Director
    43 Northfield Court
    S10 1QR Sheffield
    South Yorkshire
    United KingdomBritish110301380001
    IDDIOLS, John Harvey
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    Director
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    British8561130002
    KERSLAKE, Robert Walter, Lord
    23 Endcliffe Grove Avenue
    S10 3EJ Sheffield
    South Yorkshire
    Director
    23 Endcliffe Grove Avenue
    S10 3EJ Sheffield
    South Yorkshire
    EnglandBritish56770720003
    MCDERMOTT, Terry James
    Meadowhall Way
    S9 1EA Sheffield
    300
    South Yorkshire
    England
    Director
    Meadowhall Way
    S9 1EA Sheffield
    300
    South Yorkshire
    England
    EnglandBritish254027590001
    MOTHERSOLE, John
    Victoria Road
    S10 2DJ Sheffield
    7
    South Yorkshire
    United Kingdom
    Director
    Victoria Road
    S10 2DJ Sheffield
    7
    South Yorkshire
    United Kingdom
    United KingdomBritish63259470001
    PEARCE, Darren Kenneth
    Forest Moor Road
    HG5 8LT Knaresborough
    Bolton House
    United Kingdom
    Director
    Forest Moor Road
    HG5 8LT Knaresborough
    Bolton House
    United Kingdom
    United KingdomBritish142193600001
    PRICE, Miles Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish93740530003
    PRICE, Peter, Councillor
    9 Swanbourne Road
    S5 7TJ Sheffield
    South Yorkshire
    Director
    9 Swanbourne Road
    S5 7TJ Sheffield
    South Yorkshire
    EnglandBritish10420040001
    RODGER, Bradley Thomas
    Meadowhall Way
    S9 1EA Sheffield
    300
    South Yorkshire
    England
    Director
    Meadowhall Way
    S9 1EA Sheffield
    300
    South Yorkshire
    England
    EnglandBritish275618150001
    RONEY, Joanne Lucille
    Langsett Avenue
    Wadsley
    S6 4AD Sheffield
    134
    South Yorkshire
    Director
    Langsett Avenue
    Wadsley
    S6 4AD Sheffield
    134
    South Yorkshire
    EnglandBritish88141660001
    SMITH, Angela Christine, Councillor
    73 Birdwell Road
    S4 8BL Sheffield
    South Yorkshire
    Director
    73 Birdwell Road
    S4 8BL Sheffield
    South Yorkshire
    British55263320001
    SMITH, Tricia Mary
    Meadowhall Way
    S9 1EA Sheffield
    300
    United Kingdom
    Director
    Meadowhall Way
    S9 1EA Sheffield
    300
    United Kingdom
    United KingdomBritish238699840001

    Who are the persons with significant control of THE MEADOWHALL EDUCATION CENTRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheffield City Council
    Pinstone Street
    S1 2HH Sheffield
    Town Hall
    United Kingdom
    Apr 06, 2016
    Pinstone Street
    S1 2HH Sheffield
    Town Hall
    United Kingdom
    Yes
    Legal FormLocal Authority
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3918066
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE MEADOWHALL EDUCATION CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 18, 2017Mar 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE MEADOWHALL EDUCATION CENTRE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Danielle Shore
    4th Floor Fountain Precinct Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct Leopold Street
    S1 2JA Sheffield
    Ryan Holdsworth
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield

    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