Dissolved
Dissolved 2017-01-31
Company Information for SOUTH YORKSHIRE WORKPLACE CHAPLAINCY
ROTHERHAM, SOUTH YORKSHIRE, S65,
|
Company Registration Number
06457533
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-01-31 |
Company Name | |
---|---|
SOUTH YORKSHIRE WORKPLACE CHAPLAINCY | |
Legal Registered Office | |
ROTHERHAM SOUTH YORKSHIRE | |
Company Number | 06457533 | |
---|---|---|
Date formed | 2007-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-01-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-14 13:04:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE MARY DAWSON |
||
PAUL LEON ELLIS |
||
MALCOLM JAMES FAIR |
||
GWEN VALERIE MORRISON |
||
EDMUND JOHN WHITTAKER |
||
STEPHEN ANTHONY WILCOCKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT RUDDLESTONE |
Director | ||
BEVERLEY ANN SANDY |
Director | ||
DARREN TIDMARSH |
Director | ||
PAUL LEON ELLIS |
Director | ||
KATHERINE JILL PLANT |
Director | ||
JOHN FREDERICK WALKER |
Company Secretary | ||
ANTHONY JAMES SINGLETON |
Director | ||
STEPHEN GEORGE ECCLESTON |
Director | ||
MARTIN RICHARD GRUBB |
Director | ||
CHRISTOPHER CHESTERS |
Director | ||
JOHN MICHAEL STRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED REFORMED CHURCH TRUST | Director | 2014-09-24 | CURRENT | 1914-05-20 | Active | |
DONCASTER STREET PASTORS | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
NOTTINGHAM ROMAN CATHOLIC DIOCESAN TRUSTEES | Director | 2014-12-10 | CURRENT | 2010-02-09 | Active | |
DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP | Director | 2013-05-16 | CURRENT | 2012-06-11 | Active | |
NOTRE DAME HIGH SCHOOL | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
SHEFFIELD DIOCESAN BOARD OF FINANCE | Director | 2012-01-25 | CURRENT | 1924-02-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES FAIR / 21/12/2016 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CEMETERY ROAD BAPTIST CHURCH NAPIER STREET SHEFFIELD SOUTH YORKSHIRE S11 8HA | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES FAIR / 29/04/2016 | |
AR01 | 16/12/15 NO MEMBER LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EDMUND JOHN WHITTAKER | |
AR01 | 16/12/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REV PAUL LEON ELLIS | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JAMES FAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RUDDLESTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SANDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN TIDMARSH | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DARREN TIDMARSH | |
AP01 | DIRECTOR APPOINTED THE VENERABLE STEPHEN ANTHONY WILCOCKSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT RUDDLESTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS | |
AP01 | DIRECTOR APPOINTED MRS BEVERLEY ANN SANDY | |
AR01 | 16/12/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE PLANT | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 16/12/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SINGLETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WALKER | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 16/12/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE JILL PLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GRUBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ECCLESTON | |
AR01 | 19/12/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STRIDE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL LEON ELLIS / 13/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHESTERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/12/09 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REV PAUL LEON ELLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIA RICHARD GRUBB / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SINGLETON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND LOUISE MARY DAWSON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHESTERS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STRIDE / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWEN VALERIE MORRISON / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE ECCLESTON / 21/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 19/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOUTH YORKSHIRE WORKPLACE CHAPLAINCY are:
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. |