Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
Company Information for

SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION

PEILE HOUSE, 255 PITSMOOR ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 9AQ,
Company Registration Number
03866756
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sheffield Young Women's Christian Association
SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION was founded on 1999-10-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sheffield Young Women's Christian Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
 
Legal Registered Office
PEILE HOUSE
255 PITSMOOR ROAD
SHEFFIELD
SOUTH YORKSHIRE
S3 9AQ
Other companies in S3
 
Charity Registration
Charity Number 1080111
Charity Address 11 FLEMING GARDENS, FLANDERWELL, ROTHERHAM, S66 2EY
Charter PROVIDES SUPPORTED ACCOMMODATION TO VULNERABLE YOUNG WOMEN, YOUNG WOMEN WITH LEARNING DISABILITIES, AND YOUNG MUMS WITH BABIES. PROVIDES OUTREACH SUPPORT TO YOUNG WOMEN IN THEIR OWN TENANCIES. AIMS: TO TEACH INDEPENDENT LIVING SKILLS; TO HELP DEVELOP PARENTING SKILLS.
Filing Information
Company Number 03866756
Company ID Number 03866756
Date formed 1999-10-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 11:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
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 SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION

Current Directors
Officer Role Date Appointed
STEVEN DUDLEY KNOWLES
Company Secretary 2005-03-08
DAVID MICHAEL FORRESTER
Director 2017-07-18
JANET JESPER
Director 2015-03-03
LYN KEMP
Director 2016-01-19
STEVEN DUDLEY KNOWLES
Director 2000-05-23
WENDY DIANNE PEAKE
Director 2009-12-08
DUNCAN GRANT SHEPHERD
Director 2000-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN GREGORY
Director 1999-10-27 2017-01-17
JANET ELIZABETH EARWAKER
Director 2000-05-23 2016-08-22
ANNE BLACKWELL
Director 1999-10-27 2015-03-03
VERNA WEBB
Director 2005-09-06 2008-06-03
DOROTHY SEVERNS
Director 2000-05-23 2007-09-11
JEANETTE ANN JONES
Company Secretary 1999-10-27 2005-03-08
JEANETTE ANN JONES
Director 1999-10-27 2005-03-08
SIOBHAN KILGARRIFF
Director 2000-05-23 2002-03-04
JANET FRANCES HARDY
Director 2000-07-18 2001-09-01
DAVID SNAITH
Director 2000-05-23 2001-05-15
JULIE EDWARDS
Director 2000-05-23 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DUDLEY KNOWLES VIRTUITY TECHNOLOGIES LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Dissolved 2016-01-19
STEVEN DUDLEY KNOWLES VECTOR NETWORKS LIMITED Company Secretary 1997-06-03 CURRENT 1992-03-24 Dissolved 2009-02-09
STEVEN DUDLEY KNOWLES VECTOR NETWORKS TECHNOLOGIES LIMITED Company Secretary 1997-05-22 CURRENT 1997-05-15 Active
DAVID MICHAEL FORRESTER LIGHTWORKS SOFTWARE LIMITED Director 2011-03-23 CURRENT 2010-12-21 Active - Proposal to Strike off
DAVID MICHAEL FORRESTER VSI TRUSTEES LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active - Proposal to Strike off
DAVID MICHAEL FORRESTER VSI LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2013-08-14
DAVID MICHAEL FORRESTER LIGHTWORK DESIGN LIMITED Director 2000-03-01 CURRENT 1989-01-19 Active - Proposal to Strike off
STEVEN DUDLEY KNOWLES K148 LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
STEVEN DUDLEY KNOWLES APT SYSTEMS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-04-26
STEVEN DUDLEY KNOWLES GORDIAN TECHNOLOGY UK LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2017-03-21
STEVEN DUDLEY KNOWLES WATERLINE BUS COMPANY LIMITED Director 2013-05-29 CURRENT 1985-12-17 Active
STEVEN DUDLEY KNOWLES STEEL CITY DEVELOPMENTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK FINANCIAL SERVICES LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active - Proposal to Strike off
STEVEN DUDLEY KNOWLES VECTOR NETWORKS (EUROPE) LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active
STEVEN DUDLEY KNOWLES AGT PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 2006-01-19 Active - Proposal to Strike off
STEVEN DUDLEY KNOWLES TAX CHAMPION LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
STEVEN DUDLEY KNOWLES VECTOR NETWORKS GROUP LIMITED Director 2006-08-18 CURRENT 2006-06-14 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK GROUP LIMITED Director 2004-11-05 CURRENT 2004-10-15 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK ACADEMY SERVICES LIMITED Director 2004-10-29 CURRENT 1999-03-05 Active
STEVEN DUDLEY KNOWLES ROBINS CREST DEVELOPMENTS LIMITED Director 2004-03-13 CURRENT 2004-03-12 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK AUDIT SERVICES LIMITED Director 2003-04-30 CURRENT 2001-04-27 Active
STEVEN DUDLEY KNOWLES VECTOR NETWORKS TECHNOLOGIES LIMITED Director 1998-05-05 CURRENT 1997-05-15 Active
STEVEN DUDLEY KNOWLES KNOWLES WARWICK LIMITED Director 1992-09-30 CURRENT 1991-09-30 Active
DUNCAN GRANT SHEPHERD DUNC LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
DUNCAN GRANT SHEPHERD WAKE SMITH SOLICITORS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
DUNCAN GRANT SHEPHERD SHEPHERD INVESTMENTS LIMITED Director 2009-01-29 CURRENT 2008-10-14 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
2024-05-28DIRECTOR APPOINTED MRS CASSANDRA CECILIA BROWN
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JANET JESPER
2023-05-03APPOINTMENT TERMINATED, DIRECTOR WENDY DIANNE PEAKE
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21DIRECTOR APPOINTED MISS STEPHANIE MAIR ELIZABETH HAINES
2022-12-21AP01DIRECTOR APPOINTED MISS STEPHANIE MAIR ELIZABETH HAINES
2022-11-10CESSATION OF DUNCAN GRANT SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CESSATION OF DUNCAN GRANT SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-10PSC07CESSATION OF DUNCAN GRANT SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05AP01DIRECTOR APPOINTED MR MARK WHITE
2022-01-0831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT SHEPHERD
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DUDLEY KNOWLES
2019-10-29PSC07CESSATION OF STEVEN DUDLEY KNOWLES AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LYN KEMP
2019-08-01TM02Termination of appointment of Steven Dudley Knowles on 2019-07-31
2019-08-01PSC07CESSATION OF LYN KEMP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MRS KAREN LOUISE JACKSON
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FORESTER
2017-10-30PSC07CESSATION OF JEAN GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL FORRESTER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GREGORY
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MRS LYN KEMP
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH EARWAKER
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02AR0127/10/15 NO MEMBER LIST
2015-11-02AR0127/10/15 NO MEMBER LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLACKWELL
2015-03-11AP01DIRECTOR APPOINTED MRS JANET JESPER
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-03AD02Register inspection address changed to 11 Fleming Gardens Flanderwell Rotherham South Yorkshire S66 2EY
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06AR0127/10/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-30AR0127/10/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-25AA31/03/10 TOTAL EXEMPTION FULL
2011-11-08AR0127/10/11 NO MEMBER LIST
2010-11-10AR0127/10/10 NO MEMBER LIST
2010-01-08AP01DIRECTOR APPOINTED WENDY DIANNE PEAKE
2009-11-17AR0127/10/09 NO MEMBER LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GREGORY / 03/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH EARWAKER / 03/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLACKWELL / 03/11/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aANNUAL RETURN MADE UP TO 27/10/08
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR VERNA WEBB
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30363aANNUAL RETURN MADE UP TO 27/10/07
2007-10-19288bDIRECTOR RESIGNED
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25288bDIRECTOR RESIGNED
2006-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aANNUAL RETURN MADE UP TO 27/10/06
2006-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sANNUAL RETURN MADE UP TO 27/10/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sANNUAL RETURN MADE UP TO 27/10/04
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: FLEMING GARDENS PROJECT 11 FLEMING GARDENS OFF FLEMING WAY FLANDERWELL S3 9AQ
2004-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/04
2004-07-07363sANNUAL RETURN MADE UP TO 27/10/03
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-05363sANNUAL RETURN MADE UP TO 27/10/02
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288bDIRECTOR RESIGNED
2002-03-13288bDIRECTOR RESIGNED
2002-02-13363(288)DIRECTOR RESIGNED
2002-02-13363sANNUAL RETURN MADE UP TO 27/10/01
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23288bDIRECTOR RESIGNED
2000-11-07288bDIRECTOR RESIGNED
2000-11-06363(288)DIRECTOR RESIGNED
2000-11-06363sANNUAL RETURN MADE UP TO 27/10/00
2000-09-20WRES01ADOPT ARTICLES 14/09/00
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION 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 SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
Trademarks
We have not found any records of SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION. 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 (55900 - Other accommodation) as SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION 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 SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION 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 SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION 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.