Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
Company Information for

SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD

South Yorkshire Mayoral Combined Authority, 11 Broad Street West, Sheffield, S1 2BQ,
Company Registration Number
01964447
Private Limited Company
Active

Company Overview

About Scr Financial Interventions Holding Company Ltd
SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD was founded on 1985-11-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". Scr Financial Interventions Holding Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
 
Legal Registered Office
South Yorkshire Mayoral Combined Authority
11 Broad Street West
Sheffield
S1 2BQ
Other companies in S70
 
Previous Names
SHEFFIELD SUPERTRAM LIMITED19/04/2017
Filing Information
Company Number 01964447
Company ID Number 01964447
Date formed 1985-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts DORMANT
Last Datalog update: 2025-02-11 18:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD

Current Directors
Officer Role Date Appointed
CLAIRE JAMES
Company Secretary 2018-06-18
RUTH CLARE ADAMS
Director 2016-02-15
MIKE THOMAS
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE THOMAS
Company Secretary 2017-06-20 2018-06-18
DAVID LESLIE CUTTING
Director 2016-02-15 2018-05-22
GARETH RICHARD SUTTON
Company Secretary 2015-12-17 2017-06-20
JEREMY ROBERT SYKES
Director 2016-02-15 2017-05-02
JOHN WALTON HADDON
Director 1993-11-11 2016-02-15
JOHN WALTON HADDON
Company Secretary 1995-07-01 2015-12-17
MICHAEL HOWARD BRIER
Director 2011-04-01 2015-10-30
ROBERT GEORGE ROWE
Director 1993-11-11 2011-03-31
WILLIAM JAMES WILKINSON
Director 1993-11-11 2011-03-09
WILLIAM JAMES WILKINSON
Company Secretary 1993-11-11 1995-07-01
MICHAEL NICHOLAS PESTEREFF
Company Secretary 1991-10-19 1993-11-16
MICHAEL NICHOLAS PESTEREFF
Director 1991-10-19 1993-11-16
PETER JOHN SEPHTON
Director 1991-10-19 1993-11-16
IRENE LESLEY HARRISON
Nominated Secretary 1991-11-08 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH CLARE ADAMS SHEFFIELD CITY REGION LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-03-23 CURRENT 2012-02-08 Active - Proposal to Strike off
RUTH CLARE ADAMS SUPERTRAM LIMITED Director 2016-02-15 CURRENT 1985-11-25 Active
RUTH CLARE ADAMS SYPTA PROPERTIES LIMITED Director 2016-02-15 CURRENT 1985-11-25 Active
RUTH CLARE ADAMS SYITA PROPERTIES LIMITED Director 2016-02-15 CURRENT 1986-02-18 Liquidation
MIKE THOMAS SUPERTRAM LIMITED Director 2018-06-18 CURRENT 1985-11-25 Active
MIKE THOMAS SYPTA PROPERTIES LIMITED Director 2018-06-18 CURRENT 1985-11-25 Active
MIKE THOMAS SYITA PROPERTIES LIMITED Director 2018-06-18 CURRENT 1986-02-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CLARE ADAMS
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-06PSC06Change of details for South Yorkshire Mayoral Combined Authority as a person with significant control on 2021-09-17
2022-05-05PSC06Change of details for Sheffield City Region Combined Authority as a person with significant control on 2021-09-17
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Sheffield City Region Scr Finance - Floor 1 11 Broad Street West Sheffield South Yorkshire S1 2BQ United Kingdom
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Sheffield City Region Scr Finance - Floor 1 11 Broad Street West Sheffield South Yorkshire S1 2BQ United Kingdom
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19AP01DIRECTOR APPOINTED MR MIKE THOMAS
2018-06-19AP03Appointment of Mrs Claire James as company secretary on 2018-06-18
2018-06-19TM02Termination of appointment of Mike Thomas on 2018-06-18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE CUTTING
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-01-26AP03Appointment of Mr Mike Thomas as company secretary on 2017-06-20
2018-01-26TM02Termination of appointment of Gareth Richard Sutton on 2017-06-20
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT SYKES
2017-04-19RES15CHANGE OF COMPANY NAME 19/04/17
2017-04-19CERTNMCOMPANY NAME CHANGED SHEFFIELD SUPERTRAM LIMITED CERTIFICATE ISSUED ON 19/04/17
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sheffield Supertram Limited Pinstone Street Sheffield S1 1UJ
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR JEREMY ROBERT SYKES
2016-03-23AP01DIRECTOR APPOINTED MRS RUTH CLARE ADAMS
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON HADDON
2016-03-23AP01DIRECTOR APPOINTED MR DAVID LESLIE CUTTING
2016-01-05AP03Appointment of Mr Gareth Richard Sutton as company secretary on 2015-12-17
2016-01-05TM02Termination of appointment of John Walton Haddon on 2015-12-17
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD02SAIL ADDRESS CHANGED FROM: C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SY ITA PROPERTIES LTD PINSTONE STREET SHEFFIELD S1 1UJ ENGLAND
2015-11-02AD02SAIL ADDRESS CHANGED FROM: 18 REGENT STREET BARNSLEY S70 2HG UNITED KINGDOM
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIER
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O (C/O PROJECT FINANCE GARETH SUTTON) PO BOX 1283 TOWN HALL SY ITA PROPERTIES PINSTONE STREET SHEFFIELD S1 1UJ ENGLAND
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HG
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIER
2014-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0119/10/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0119/10/13 FULL LIST
2012-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-26AR0119/10/12 FULL LIST
2012-01-08RES03EXEMPTION FROM APPOINTING AUDITORS
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-28AR0119/10/11 FULL LIST
2011-10-28AD02SAIL ADDRESS CHANGED FROM: SYPTA LTD 41 AMOS ROAD SHEFFIELD S9 1BX
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINSON
2011-04-04AP01DIRECTOR APPOINTED MR MICHAEL HOWARD BRIER
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWE
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-04RES03EXEMPTION FROM APPOINTING AUDITORS
2010-11-12AR0119/10/10 FULL LIST
2010-01-18RES03EXEMPTION FROM APPOINTING AUDITORS
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-18AR0119/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17AD02SAIL ADDRESS CREATED
2009-01-06RES03EXEMPTION FROM APPOINTING AUDITORS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: P O BOX 37 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-16RES03EXEMPTION FROM APPOINTING AUDITORS
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-01-17RES03EXEMPTION FROM APPOINTING AUDITORS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-01-23RES03EXEMPTION FROM APPOINTING AUDITORS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-23RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-25363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-01-13RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-06363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-09363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-27363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-26363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-11-20363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-11-20288NEW SECRETARY APPOINTED
1995-11-20363(288)SECRETARY RESIGNED
1995-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-16363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-02-25288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
Trademarks
We have not found any records of SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.