You are here: bizstats.co.uk > a-z index > S list

S.a.d.a.c.c.a. Limited


S.a.d.a.c.c.a started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02452636. The S.a.d.a.c.c.a company has been functioning successfully for 35 years now and its status is voluntary arrangement. The firm's office is based in at 48 The Wicker. Postal code: S3 8JB.

S.a.d.a.c.c.a. Limited Address / Contact

Office Address 48 The Wicker
Office Address2 Sheffield
Town
Post code S3 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452636
Date of Incorporation Thu, 14th Dec 1989
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Robert W.

Position: Director

Appointed: 21 June 2015

Robert C.

Position: Director

Appointed: 26 April 2015

Oliver T.

Position: Secretary

Appointed: 26 April 2015

Aziel H.

Position: Secretary

Resigned: 19 January 1997

Joseph D.

Position: Director

Resigned: 21 June 2015

Nicole S.

Position: Director

Appointed: 21 June 2015

Resigned: 14 December 2016

Lorna S.

Position: Director

Appointed: 21 June 2015

Resigned: 12 March 2018

Terance C.

Position: Director

Appointed: 21 June 2015

Resigned: 14 December 2016

David C.

Position: Director

Appointed: 21 June 2015

Resigned: 18 July 2017

James H.

Position: Director

Appointed: 22 July 2012

Resigned: 26 April 2015

Patricia M.

Position: Secretary

Appointed: 22 July 2012

Resigned: 26 April 2015

Robert N.

Position: Director

Appointed: 15 July 2011

Resigned: 01 December 2013

Lloyd E.

Position: Director

Appointed: 15 June 2011

Resigned: 22 July 2012

Robert N.

Position: Director

Appointed: 15 June 2011

Resigned: 22 July 2012

Asha O.

Position: Director

Appointed: 15 June 2011

Resigned: 26 April 2015

Mary B.

Position: Director

Appointed: 12 June 2011

Resigned: 14 June 2015

Keith L.

Position: Secretary

Appointed: 12 June 2011

Resigned: 22 July 2012

Clinton M.

Position: Director

Appointed: 12 June 2011

Resigned: 26 April 2015

Keith L.

Position: Director

Appointed: 16 May 2010

Resigned: 22 July 2012

Ivy G.

Position: Secretary

Appointed: 28 March 2010

Resigned: 12 June 2011

Leslyn R.

Position: Director

Appointed: 28 March 2010

Resigned: 12 June 2011

Patricia M.

Position: Director

Appointed: 30 March 2008

Resigned: 26 April 2015

Cora G.

Position: Director

Appointed: 30 March 2008

Resigned: 22 July 2012

Anna R.

Position: Secretary

Appointed: 11 March 2007

Resigned: 17 May 2010

Keith L.

Position: Secretary

Appointed: 07 January 2006

Resigned: 11 March 2007

David B.

Position: Director

Appointed: 04 December 2005

Resigned: 30 March 2008

Hector F.

Position: Director

Appointed: 04 December 2005

Resigned: 30 March 2008

Olive B.

Position: Director

Appointed: 04 December 2005

Resigned: 26 April 2015

Lloyd E.

Position: Director

Appointed: 05 December 2004

Resigned: 11 March 2007

Desmond S.

Position: Director

Appointed: 07 January 2004

Resigned: 01 December 2013

Valentine C.

Position: Director

Appointed: 07 December 2003

Resigned: 30 March 2008

John C.

Position: Director

Appointed: 07 December 2003

Resigned: 05 December 2004

Linford T.

Position: Director

Appointed: 07 December 2003

Resigned: 11 March 2007

Yvonne F.

Position: Director

Appointed: 07 December 2003

Resigned: 05 December 2004

Shirley A.

Position: Director

Appointed: 07 December 2003

Resigned: 04 December 2005

Keith L.

Position: Director

Appointed: 07 December 2003

Resigned: 21 June 2015

Alva L.

Position: Director

Appointed: 08 November 2002

Resigned: 04 December 2005

Anna R.

Position: Director

Appointed: 03 November 2002

Resigned: 17 May 2010

Keith L.

Position: Secretary

Appointed: 03 November 2002

Resigned: 04 December 2005

Carlisle B.

Position: Director

Appointed: 03 November 2002

Resigned: 05 December 2004

Carmelita D.

Position: Director

Appointed: 03 November 2002

Resigned: 05 February 2003

Donovan M.

Position: Director

Appointed: 03 November 2002

Resigned: 30 March 2008

Delmorine L.

Position: Director

Appointed: 14 February 1999

Resigned: 20 October 2004

Keith L.

Position: Director

Appointed: 14 February 1999

Resigned: 04 December 2005

Aziel H.

Position: Secretary

Appointed: 14 February 1999

Resigned: 03 November 2002

Seaton G.

Position: Director

Appointed: 14 February 1999

Resigned: 07 July 2015

Milton S.

Position: Director

Appointed: 14 February 1999

Resigned: 21 June 2015

Donald P.

Position: Director

Appointed: 19 January 1997

Resigned: 21 December 1996

Donald P.

Position: Secretary

Appointed: 19 January 1997

Resigned: 14 February 1999

Delroy M.

Position: Director

Appointed: 16 October 1994

Resigned: 19 January 1997

Clinton M.

Position: Director

Appointed: 16 October 1994

Resigned: 03 November 2002

Owen G.

Position: Director

Appointed: 02 February 1994

Resigned: 04 December 1996

Claude W.

Position: Director

Appointed: 07 October 1993

Resigned: 29 October 1995

Janet A.

Position: Director

Appointed: 07 October 1993

Resigned: 29 October 1995

Randolph P.

Position: Director

Appointed: 07 October 1993

Resigned: 25 November 2000

Olive B.

Position: Director

Appointed: 15 July 1993

Resigned: 05 December 2004

John J.

Position: Director

Appointed: 15 July 1993

Resigned: 19 January 1997

Donovan M.

Position: Director

Appointed: 11 July 1993

Resigned: 14 February 1999

Michael A.

Position: Director

Appointed: 11 July 1993

Resigned: 14 November 2001

Paulette M.

Position: Director

Appointed: 11 July 1993

Resigned: 16 October 1994

Sybil B.

Position: Director

Appointed: 11 July 1993

Resigned: 14 February 1999

Lloyd E.

Position: Director

Appointed: 14 December 1991

Resigned: 11 July 1993

Clinton C.

Position: Director

Appointed: 14 December 1991

Resigned: 16 October 1994

Cyril K.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 1992

Keith L.

Position: Director

Appointed: 14 December 1991

Resigned: 26 July 1992

Carl H.

Position: Director

Appointed: 14 December 1991

Resigned: 11 July 1993

Carmen F.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 1992

Keith L.

Position: Director

Appointed: 14 December 1991

Resigned: 04 December 1996

Donald P.

Position: Director

Appointed: 14 December 1991

Resigned: 07 December 2003

Carmelita D.

Position: Director

Appointed: 14 December 1991

Resigned: 04 December 1996

Aziel H.

Position: Director

Appointed: 14 December 1991

Resigned: 03 November 2002

David B.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 1992

Anna R.

Position: Director

Appointed: 14 December 1991

Resigned: 31 May 1992

Bertilee H.

Position: Director

Appointed: 14 December 1991

Resigned: 01 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Robert C. The abovementioned PSC has 50,01-75% voting rights.

Robert C.

Notified on 10 December 2016
Ceased on 10 December 2022
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth319 834270 371209 753128 37371 361      
Balance Sheet
Cash Bank On Hand     50094550750 506505505
Current Assets68 71250 18117 6465 5564 2391 43894550762 06936 4929 290
Debtors15 89746 00011 052  938  11 56335 9878 785
Net Assets Liabilities     104 017171 296180 931256 931233 253206 239
Property Plant Equipment     255 291246 376237 528228 730219 971 
Cash Bank In Hand52 8154 1816 5945 556       
Net Assets Liabilities Including Pension Asset Liability319 834270 371209 753128 37371 361      
Tangible Fixed Assets317 408302 569288 324274 497       
Reserves/Capital
Profit Loss Account Reserve -49 463-60 618-81 380       
Shareholder Funds319 834270 371209 753128 37371 361      
Other
Charity Funds    71 361104 017171 296180 931256 931233 253206 239
Charity Registration Number England Wales      702 393702 393702 393702 393702 393
Cost Charitable Activity     216 659193 62664 295107 846235 904323 240
Costs Raising Funds     37 68752 5936 166107 234193 59644 985
Donations Legacies     47523753 42062 63171 41590 398
Expenditure     254 346141 03379 258223 840438 2318 710
Expenditure Material Fund      141 03379 258223 840438 231368 225
Income Endowments     78 968134 28088 893299 840414 553341 211
Income From Charitable Activity     46064010 25097 4993 060 
Income From Other Trading Activities     76 947133 27425 223139 710340 078245 555
Income From Other Trading Activity     76 947133 27425 223139 710340 078245 555
Income Material Fund      134 28088 893299 840414 553341 211
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     175 378275 3139 63576 00023 67827 014
Other Income     1 086129   5 258
Accrued Liabilities Deferred Income     4 2746 0747 4753 0901 5134 950
Accumulated Depreciation Impairment Property Plant Equipment     404 847413 762422 610431 408440 167448 898
Amounts Owed By Associates Joint Ventures Participating Interests        11 56335 9878 785
Average Number Employees During Period      5692721
Creditors     360 74676 02557 10433 86823 21014 291
Depreciation Expense Property Plant Equipment     9 0048 9158 8488 7988 7598 731
Increase From Depreciation Charge For Year Property Plant Equipment      8 9158 8488 7988 7598 731
Net Current Assets Liabilities2 426-32 198-78 571-146 124-192 934359 30875 08056 59728 20113 2825 001
Other Taxation Social Security Payable        986986281
Property Plant Equipment Gross Cost     660 138660 138660 138660 138660 138 
Total Assets Less Current Liabilities319 834270 371209 753128 37371 361104 017171 296180 931256 931233 253211 176
Trade Creditors Trade Payables     324 896  4 6323 1263 157
Trade Debtors Trade Receivables     938     
Creditors Due Within One Year66 28682 37996 217151 680197 173      
Fixed Assets317 408302 569288 324274 497264 295      
Other Aggregate Reserves319 834270 371270 371209 753       
Tangible Fixed Assets Cost Or Valuation659 689659 689659 689659 689       
Tangible Fixed Assets Depreciation342 281357 120371 365385 192       
Tangible Fixed Assets Depreciation Charged In Period 14 83914 24513 827       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (26 pages)

Company search

Advertisements