Tintagel House (sheffield) Limited SHEFFIELD


Founded in 1961, Tintagel House (sheffield), classified under reg no. 00704041 is an active company. Currently registered at 78 Cherry Tree Road S11 9AB, Sheffield the company has been in the business for sixty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely John C., Thomas B. and John P.. In addition one secretary - John P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert C. who worked with the the firm until 1 June 2019.

Tintagel House (sheffield) Limited Address / Contact

Office Address 78 Cherry Tree Road
Town Sheffield
Post code S11 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00704041
Date of Incorporation Mon, 25th Sep 1961
Industry Cultural education
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

John P.

Position: Secretary

Appointed: 29 October 2022

John C.

Position: Director

Appointed: 07 March 2022

Thomas B.

Position: Director

Appointed: 11 November 2007

John P.

Position: Director

Appointed: 28 January 1999

Robert C.

Position: Secretary

Resigned: 01 June 2019

Andrew T.

Position: Director

Appointed: 09 January 2023

Resigned: 29 May 2023

Susan M.

Position: Director

Appointed: 29 October 2022

Resigned: 09 January 2023

Stephen B.

Position: Director

Appointed: 29 October 2022

Resigned: 06 July 2023

Saskia M.

Position: Director

Appointed: 23 January 2021

Resigned: 09 May 2022

Andrew T.

Position: Director

Appointed: 15 December 2019

Resigned: 07 February 2022

Melvin J.

Position: Director

Appointed: 15 December 2019

Resigned: 09 May 2022

Susanna G.

Position: Secretary

Appointed: 02 June 2019

Resigned: 29 October 2022

Truus V.

Position: Director

Appointed: 08 October 2016

Resigned: 15 December 2019

Susanna G.

Position: Director

Appointed: 04 October 2015

Resigned: 29 October 2022

Judith K.

Position: Director

Appointed: 25 September 2010

Resigned: 23 December 2020

Ilan S.

Position: Director

Appointed: 17 July 2006

Resigned: 17 February 2014

Philippa F.

Position: Director

Appointed: 15 May 2003

Resigned: 29 September 2014

Andrew C.

Position: Director

Appointed: 15 May 2003

Resigned: 17 July 2006

Marjory B.

Position: Director

Appointed: 07 March 2003

Resigned: 17 July 2006

Keith M.

Position: Director

Appointed: 23 September 2002

Resigned: 14 October 2004

Barry C.

Position: Director

Appointed: 01 May 2000

Resigned: 31 December 2002

Stephen H.

Position: Director

Appointed: 20 May 1999

Resigned: 28 January 2000

Kathleen P.

Position: Director

Appointed: 16 July 1998

Resigned: 27 September 2009

John B.

Position: Director

Appointed: 16 July 1998

Resigned: 25 November 2004

Jane L.

Position: Director

Appointed: 09 January 1998

Resigned: 26 April 2003

Brian N.

Position: Director

Appointed: 09 January 1998

Resigned: 08 July 1999

Marjory B.

Position: Director

Appointed: 09 January 1998

Resigned: 31 October 2002

Robert C.

Position: Director

Appointed: 26 July 1991

Resigned: 20 January 1998

May B.

Position: Director

Appointed: 26 July 1991

Resigned: 20 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets370 064512 313503 589502 543493 436487 188
Net Assets Liabilities432 621841 178803 726802 591793 161786 893
Other
Creditors810225225250275295
Fixed Assets63 367300 426300 362300 298300 000300 000
Net Current Assets Liabilities369 254540 752503 364502 293493 161486 893
Total Assets Less Current Liabilities432 621841 178803 726802 591793 161786 893

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements