SHEFFIELD CUBED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHEFFIELD CUBED
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06600533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHEFFIELD CUBED?

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

    Where is SHEFFIELD CUBED located?

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

    What were the previous names of SHEFFIELD CUBED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD WELL-BEING CONSORTIUMMay 22, 2008May 22, 2008

    What are the latest accounts for SHEFFIELD CUBED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for SHEFFIELD CUBED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Aug 31, 2017

    30 pagesAA

    Previous accounting period extended from Mar 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Termination of appointment of Janet Lesley Skirrow as a director on Jul 13, 2017

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    29 pagesAA

    Termination of appointment of Susan Mary White as a director on Jul 14, 2016

    1 pagesTM01

    Second filing of the annual return made up to May 22, 2016

    26 pagesRP04AR01

    Annual return made up to May 22, 2016 no member list

    8 pagesAR01
    Annotations
    DateAnnotation
    Jul 14, 2016Clarification A second filed AR01 was registered on 14/07/2016

    Appointment of Ms Sara Saxon as a director on Apr 21, 2016

    2 pagesAP01

    Appointment of Ms Janet Louise Harris as a director on May 26, 2016

    2 pagesAP01

    Termination of appointment of Mubarak Hassan Ali as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of David Ian Sargent as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of Sheila Ann Manclark as a director on Feb 17, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    27 pagesAA

    Appointment of Ms Emily Clare Lodder as a director on Nov 19, 2015

    2 pagesAP01

    Director's details changed for Mr David Ian Sargent on Jul 03, 2015

    2 pagesCH01

    Annual return made up to May 22, 2015 no member list

    8 pagesAR01

    Appointment of Mr David Ian Sargent as a director on Jun 04, 2015

    2 pagesAP01

    Termination of appointment of David Henry Quinney as a director on Mar 20, 2015

    1 pagesTM01

    Termination of appointment of Luisa Golob as a director on Jan 29, 2015

    1 pagesTM01

    Who are the officers of SHEFFIELD CUBED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAYTON, Ian Francis
    Osgathorpe Drive
    S4 7AP Sheffield
    7
    England
    Director
    Osgathorpe Drive
    S4 7AP Sheffield
    7
    England
    United KingdomBritishManager58025330002
    GOWEN, Sara Margaret
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishManager65907090001
    HARRIS, Janet Louise
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    EnglandCanadianSenior Lecturer199931880001
    LE CORNEY, John David
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishFarm Manager167329960001
    LODDER, Emily Clare
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    EnglandBritishCharity Manager202059820001
    MATHEWS, Deborah Jane
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishChief Executive77198740001
    RUNDELL, Stephen
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    United KingdomBritishChief Executive189554490001
    SAXON, Sara
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    EnglandBritishManager208942580001
    ALI, Mubarak Hassan
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishManager185590170002
    BAUGH, Mary Angela
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishManager34636760001
    COWLEY, Jonathan Arthur
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    EnglandBritishSupport Manager77332600001
    CZAUDERNA, Jack Maciej, Dr
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    EnglandBritishRetired Gp108515960001
    FOYLE, Peter Julian
    Newman Road
    S9 1LU Sheffield
    257
    South Yorkshire
    Director
    Newman Road
    S9 1LU Sheffield
    257
    South Yorkshire
    BritishFunding Manager130622990001
    FROST, Alison
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    EnglandBritishMental Health Manager110502030001
    FURNISS, Wendy April
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishYouth Manager176948130001
    GOLOB, Luisa
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    United KingdomBritishChief Executive176948200002
    HENDERSON, Joanna
    Stafford Lane
    S2 5HR Sheffield
    Norfolk House
    South Yorkshire
    Director
    Stafford Lane
    S2 5HR Sheffield
    Norfolk House
    South Yorkshire
    United KingdomBritishAdministrator138949720001
    KNOWLES, Louise Margaret
    Alexandra Road
    S2 3EH Sheffield
    127
    South Yorkshire
    Director
    Alexandra Road
    S2 3EH Sheffield
    127
    South Yorkshire
    United KingdomBritishPsychotherapist132506870001
    LONGSTAFF, Beth
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    United KingdomBritishBusiness Manager (Charity)164642420001
    MANCLARK, Sheila Ann
    Lightwood Lane
    S8 8BG Sheffield
    Lightwood House
    South Yorkshire
    England
    Director
    Lightwood Lane
    S8 8BG Sheffield
    Lightwood House
    South Yorkshire
    England
    EnglandBritishDevelopment Work Manager188536770001
    MASON, Clair Sophie
    72a Church Street
    Brierley
    S72 9JG Barnsley
    San Tor
    S Yorks
    Director
    72a Church Street
    Brierley
    S72 9JG Barnsley
    San Tor
    S Yorks
    BritishCharity Manager132506790001
    MCMANUS, Clare
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector84417460001
    MOHAMED, Abtisam
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    EnglandBritishProgramme Director147194610001
    MOYNAHAN, Laura Maria
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    United KingdomBritishCompany Chief Executive44999160001
    QUINNEY, David Henry
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    United KingdomBritishAuditor134809150001
    REYNOLDS, David James
    Stafford Lane
    S2 5HR Sheffield
    Norfolk House
    South Yorkshire
    Director
    Stafford Lane
    S2 5HR Sheffield
    Norfolk House
    South Yorkshire
    United KingdomBritishChief Executive103850720001
    SARGENT, David Ian
    Cemetery Road
    S11 8FT Sheffield
    354 Omega Court
    England
    Director
    Cemetery Road
    S11 8FT Sheffield
    354 Omega Court
    England
    Derbyshire EnglandBritishCeo130681410003
    SKIRROW, Janet Lesley
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishChief Executive124563200001
    STRONG, Bridget
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    Director
    18 Upperthorpe
    S6 3NA Sheffield
    Zest Centre
    England
    EnglandBritishCharity Manager111771310002
    WHITE, Susan Mary
    33 Rockingham Lane
    S1 4FW Sheffield
    The Circle
    South Yorkshire
    England
    Director
    33 Rockingham Lane
    S1 4FW Sheffield
    The Circle
    South Yorkshire
    England
    EnglandBritishChief Executive162223490001
    WOOLLISCROFT, Timothy
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    Director
    99 Parkway Avenue
    S9 4WG Sheffield
    The Quadrant
    South Yorkshire
    United Kingdom
    United KingdomBritishCharity Manager133969190001
    YARWOOD, Jack, Professor
    31 Abbey Crescent
    S7 2QX Sheffield
    Director
    31 Abbey Crescent
    S7 2QX Sheffield
    United KingdomBritishEmenitus Professor, S H U/Scientist62883850001

    What are the latest statements on persons with significant control for SHEFFIELD CUBED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 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

    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