Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA COMMUNITY ENTERPRISE LIMITED
Company Information for

VICTORIA COMMUNITY ENTERPRISE LIMITED

MARTIN HARRISON, VICTORIA CENTRE VICTORIA METHODIST CHURCH, STAFFORD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 2SE,
Company Registration Number
04189044
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Victoria Community Enterprise Ltd
VICTORIA COMMUNITY ENTERPRISE LIMITED was founded on 2001-03-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". Victoria Community Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
VICTORIA COMMUNITY ENTERPRISE LIMITED
 
Legal Registered Office
MARTIN HARRISON
VICTORIA CENTRE VICTORIA METHODIST CHURCH
STAFFORD ROAD
SHEFFIELD
SOUTH YORKSHIRE
S2 2SE
Other companies in S2
 
Charity Registration
Charity Number 1093224
Charity Address 269 GRANVILLE ROAD, SHEFFIELD, S2 2RP
Charter PROVISION OF SPACE TO COMMERCIAL, CHARITABLE, VOLUNTARY AND LOCAL GROUPS WITH SUBSIDISED RENTS AVAILABLE FOR CERTAIN CRITERIA
Filing Information
Company Number 04189044
Company ID Number 04189044
Date formed 2001-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA COMMUNITY ENTERPRISE LIMITED
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 VICTORIA COMMUNITY ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PHILIP HARRISON
Company Secretary 2002-02-27
PHILLIP GEORGE BORKETT
Director 2014-09-01
JEAN DREWERY
Director 2013-03-16
JANET GOOCH
Director 2014-01-18
JUDE GRUNDY
Director 2014-01-18
MARTIN PHILIP HARRISON
Director 2002-02-27
CRAIG JOHN JUDSON
Director 2016-12-03
DEBORAH JANE MATHEWS
Director 2001-07-02
PATRICIA ANNE MIDGLEY
Director 2001-03-28
LISA THOMPSON-COX
Director 2017-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANN ROBERTS
Director 2005-05-18 2015-08-31
ELIZABETH RUTH WILLS
Director 2005-08-01 2014-08-31
JEANNE FOSTER
Director 2006-06-17 2014-01-18
JOHN GRAHAM DAWSON
Director 2001-07-02 2010-01-10
KATHLEEN DELORIS SURGEON
Director 2001-03-28 2009-10-01
DAHLIA SAMUELS
Director 2005-04-20 2007-05-16
ALAN DAVID WILKINSON
Director 2001-07-02 2006-04-26
CLEVELAND GEORGE REID
Director 2001-03-28 2006-03-15
ANNE ELIZABETH GIBSON
Director 2001-07-02 2005-07-31
GRAHAM STANLEY DAWSON
Director 2002-10-10 2005-05-18
MARILYN OUTRAM
Director 2001-07-02 2005-02-28
JAMESINA ANN FIELDING
Director 2001-07-02 2004-06-22
MICHELLE WILDE
Director 2003-11-01 2004-06-22
PAUL WIKE
Director 2001-07-02 2003-11-01
BRYAN ARTHUR RIPPIN
Director 2001-07-02 2002-10-10
JOHN ANDREW COOMER
Company Secretary 2001-03-28 2002-02-27
JOHN ANDREW COOMER
Director 2001-03-28 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PHILIP HARRISON JAMES MONTGOMERY ACADEMY TRUST Director 2016-11-17 CURRENT 2016-11-17 Active
MARTIN PHILIP HARRISON DEARNE VALLEY EDUCATION PARTNERSHIP LTD Director 2012-10-01 CURRENT 2005-09-21 Active - Proposal to Strike off
CRAIG JOHN JUDSON MANOR COMMUNITY CHILDCARE CENTRE LIMITED Director 2007-07-27 CURRENT 1998-05-06 Active
DEBORAH JANE MATHEWS PARK CENTRE (SAMSON STREET) C.I.C. Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2017-02-07
DEBORAH JANE MATHEWS VOLUNTARY ACTION SHEFFIELD Director 2013-12-12 CURRENT 1926-08-16 Active
DEBORAH JANE MATHEWS SHEAF CITIZENS ADVICE BUREAU LTD Director 2012-11-08 CURRENT 2012-02-15 Dissolved 2014-11-04
DEBORAH JANE MATHEWS SHEFFIELD CUBED Director 2008-05-22 CURRENT 2008-05-22 Active - Proposal to Strike off
DEBORAH JANE MATHEWS SHEFFIELD COMMUNITY ENTERPRISE DEVELOPMENT UNIT Director 2006-09-26 CURRENT 1995-05-26 Dissolved 2014-01-18
DEBORAH JANE MATHEWS THE GREEN ESTATE COMMUNITY INTEREST COMPANY Director 2005-06-27 CURRENT 2003-06-17 Active
DEBORAH JANE MATHEWS PARKWAY BUSINESS CENTRE LIMITED Director 2005-06-01 CURRENT 2002-12-13 Active
DEBORAH JANE MATHEWS SUPPORTING FAMILIES Director 2001-07-30 CURRENT 2001-07-30 Dissolved 2015-07-21

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
2024-06-24DIRECTOR APPOINTED REV DR CLAUDE MWANSA KIMPINDE
2024-04-10CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-02APPOINTMENT TERMINATED, DIRECTOR LISA QUARMBY
2023-12-02DIRECTOR APPOINTED LAURA MOYNAHAN
2023-04-24DIRECTOR APPOINTED MRS JANET GOOCH
2023-04-24CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED VICKI AMBLER
2022-02-08AP01DIRECTOR APPOINTED VICKI AMBLER
2022-02-05APPOINTMENT TERMINATED, DIRECTOR JEAN DREWERY
2022-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DREWERY
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET GOOCH
2021-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET GOOCH
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON-COX
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AP01DIRECTOR APPOINTED MRS NATALIE ANN NEWMAN
2020-09-25AP01DIRECTOR APPOINTED REVEREND LISA QUARMBY
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GEORGE BORKETT
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE MIDGLEY
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21AP01DIRECTOR APPOINTED LISA THOMPSON-COX
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR CRAIG JOHN JUDSON
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-30AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANN ROBERTS
2016-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-23AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED REVEREND PHILLIP GEORGE BORKETT
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUTH WILLS
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 268 Granville Road Sheffield South Yorkshire S2 2RS
2014-04-26AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE FOSTER
2014-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE FOSTER
2014-04-13AP01DIRECTOR APPOINTED MRS JANET GOOCH
2014-04-12AP01DIRECTOR APPOINTED JUDE GRUNDY
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-13AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-23AP01DIRECTOR APPOINTED MRS JEAN DREWERY
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-06-02AR0128/03/12 NO MEMBER LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-06-15AR0128/03/11 NO MEMBER LIST
2010-11-19AA31/03/10 TOTAL EXEMPTION FULL
2010-04-29AR0128/03/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ELIZABETH RUTH WILLS / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN ROBERTS / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MIDGLEY / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP HARRISON / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE FOSTER / 01/10/2009
2010-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SURGEON
2010-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2010-02-15AA31/03/09 TOTAL EXEMPTION FULL
2009-06-02363aANNUAL RETURN MADE UP TO 28/03/09
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-04-15363aANNUAL RETURN MADE UP TO 28/03/08
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILKINSON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAHLIA SAMUELS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-11363sANNUAL RETURN MADE UP TO 28/03/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sANNUAL RETURN MADE UP TO 28/03/06
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28363(288)DIRECTOR RESIGNED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06288aNEW DIRECTOR APPOINTED
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-27363sANNUAL RETURN MADE UP TO 28/03/05
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sANNUAL RETURN MADE UP TO 28/03/04
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-18288aNEW DIRECTOR APPOINTED
2003-12-29288bDIRECTOR RESIGNED
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sANNUAL RETURN MADE UP TO 28/03/03
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288bDIRECTOR RESIGNED
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-24363sANNUAL RETURN MADE UP TO 28/03/02
2002-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VICTORIA COMMUNITY ENTERPRISE LIMITED 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 VICTORIA COMMUNITY ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORIA COMMUNITY ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31

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 VICTORIA COMMUNITY ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of VICTORIA COMMUNITY ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA COMMUNITY ENTERPRISE LIMITED
Trademarks
We have not found any records of VICTORIA COMMUNITY ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VICTORIA COMMUNITY ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-01-30 GBP £600
Sheffield City Council 2014-01-30 GBP £400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA COMMUNITY ENTERPRISE LIMITED 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 VICTORIA COMMUNITY ENTERPRISE LIMITED 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 VICTORIA COMMUNITY ENTERPRISE LIMITED 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.