COMMUNITY 1ST SHEFFIELD LIMITED

COMMUNITY 1ST SHEFFIELD LIMITED

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

    Company NameCOMMUNITY 1ST SHEFFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05128325
    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 COMMUNITY 1ST SHEFFIELD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COMMUNITY 1ST SHEFFIELD LIMITED located?

    Registered Office Address
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMUNITY 1ST SHEFFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for COMMUNITY 1ST SHEFFIELD LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for COMMUNITY 1ST SHEFFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2024

    22 pagesAA

    Appointment of Mr Mark William Grinonneau as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Nafees Arif as a director on Dec 12, 2024

    1 pagesTM01

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    22 pagesAA

    Appointment of Nafees Arif as a director on Aug 25, 2023

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    24 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    24 pagesAA

    Appointment of Mr Neil Charlesworth as a director on Sep 22, 2021

    2 pagesAP01

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Balisingham Ravi Kumar on Mar 09, 2021

    2 pagesCH01

    Director's details changed for Balisingham Ravi Kumar on Dec 07, 2020

    2 pagesCH01

    Appointment of Balisingham Ravi Kumar as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2020

    24 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    25 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Coates as a director on Feb 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2018

    25 pagesAA

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of COMMUNITY 1ST SHEFFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTH CONSULTING LIMITED
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    United Kingdom
    Secretary
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03277334
    95622890002
    CHARLESWORTH, Neil
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    EnglandBritishChair Person127793380001
    CONNOLLY, John
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    EnglandBritishDirector169192930001
    DWAN, Andrew Joseph
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    United KingdomBritishDirector158395610001
    DWAN, Michael
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    United KingdomBritishCompany Director75990830006
    GRINONNEAU, Mark William
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    EnglandBritishInvestment Director - Chp293157840001
    ARIF, Nafees
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    EnglandBritishCfo Chp313561040001
    CHAMBERS, Michael James
    c/o Community Health Partnerships (North)
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    Director
    c/o Community Health Partnerships (North)
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    United KingdomBritishArea Director Chp North156008900001
    CHARLESWORTH, Neil
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    EnglandBritishCompany Director127793380001
    CHARLESWORTH, Neil
    11 Russett Court
    Maltby
    S66 8SP Rotherham
    Director
    11 Russett Court
    Maltby
    S66 8SP Rotherham
    EnglandBritishSenior Project Director127793380001
    CHARLESWORTH, Neil
    11 Russett Court
    Maltby
    S66 8SP Rotherham
    Director
    11 Russett Court
    Maltby
    S66 8SP Rotherham
    EnglandBritishFinance Director127793380001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishChp Investment Director215473490001
    CRAIG, John David
    14 Ings View
    Tollerton
    YO61 1PR York
    Director
    14 Ings View
    Tollerton
    YO61 1PR York
    BritishSenior Project Director96921370001
    ELSON, Anthony Kenneth
    Broomstiles 96 Penistone Road
    Kirkburton
    HD8 0PE Huddersfield
    West Yorkshire
    Director
    Broomstiles 96 Penistone Road
    Kirkburton
    HD8 0PE Huddersfield
    West Yorkshire
    EnglandBritishDirector57329320001
    EVANS, John
    c/o Community Health Partnerships
    11th Floor, 22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    United Kingdom
    Director
    c/o Community Health Partnerships
    11th Floor, 22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    United Kingdom
    EnglandBritishConsulting Engineer108958790001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritishDirector123834510001
    FURNESS, Timothy Peter
    c/o Nhs Sheffield Ccg
    Prince Of Wales Road
    Darnall
    S9 4EU Sheffield
    722
    England
    Director
    c/o Nhs Sheffield Ccg
    Prince Of Wales Road
    Darnall
    S9 4EU Sheffield
    722
    England
    EnglandBritishDirector Nhs Sheffield Ccg183953070001
    HACKETT, Steve Mark
    c/o Nhs South Yorkshire & Bassetlaw
    Moorhead Way
    Bramley
    S66 1YY Rotherham
    Oak House
    South Yorkshire
    United Kingdom
    Director
    c/o Nhs South Yorkshire & Bassetlaw
    Moorhead Way
    Bramley
    S66 1YY Rotherham
    Oak House
    South Yorkshire
    United Kingdom
    EnglandBritishDirector Of Finance Nhs South Yorks222747660001
    JOHNSON, David
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    United KingdomBritishSenior Project Director100047910002
    KIRK, Simon
    c/o Nhs Sheffield
    Prince Of Wales Road
    S9 4EU Sheffield
    722
    United Kingdom
    Director
    c/o Nhs Sheffield
    Prince Of Wales Road
    S9 4EU Sheffield
    722
    United Kingdom
    United KingdomBritishExecutive Director Of Strategy119990960001
    RAVI KUMAR, Balasingham
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    United KingdomBritishInvestment Director, Chp201520500001
    ROONEY, Martin Paul
    c/o Chp (North)
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    United Kingdom
    Director
    c/o Chp (North)
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    United Kingdom
    United KingdomBritishRegional Director - Community Health Partnerships154859720001
    SARGINSON, Anna
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    EnglandBritishDirector170949450001
    SMITH, Joseph
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    EnglandBritishDirector75902260001
    SMITH, Joseph
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    Director
    Building 1000 Kings Reach
    Yew Street
    SK4 2HG Stockport
    EnglandBritishCompany Director75902260001
    SMITH, Joseph
    Wycliffe House
    1 Sicklinghall Road
    LS22 6AA Wetherby
    West Yorkshire
    Director
    Wycliffe House
    1 Sicklinghall Road
    LS22 6AA Wetherby
    West Yorkshire
    EnglandBritishCompany Director75902260001
    WARD, Neil Geoffrey
    c/o Community Health Partnerships
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    c/o Community Health Partnerships
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director - Chp North64005130002
    WARD, Neil Geoffrey
    c/o Chp
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    c/o Chp
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director - Chp North64005130002

    Who are the persons with significant control of COMMUNITY 1ST SHEFFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    England
    Apr 06, 2016
    Kings Reach
    Yew Street
    SK4 2HG Stockport
    Building 1000
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05128311
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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