Roundabout Limited SOUTH YORKSHIRE


Founded in 1997, Roundabout, classified under reg no. 03313253 is an active company. Currently registered at 13-17 St Barnabas Road S2 4TF, South Yorkshire the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 12 directors in the the company, namely Cheryl K., Nicholas B. and Katie E. and others. In addition one secretary - Geoffrey T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roundabout Limited Address / Contact

Office Address 13-17 St Barnabas Road
Office Address2 Sheffield
Town South Yorkshire
Post code S2 4TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313253
Date of Incorporation Wed, 5th Feb 1997
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Geoffrey T.

Position: Secretary

Appointed: 13 December 2023

Cheryl K.

Position: Director

Appointed: 24 April 2023

Nicholas B.

Position: Director

Appointed: 24 April 2023

Katie E.

Position: Director

Appointed: 24 April 2023

Tim C.

Position: Director

Appointed: 24 April 2023

Amar T.

Position: Director

Appointed: 27 November 2017

Joel H.

Position: Director

Appointed: 27 November 2017

Julie M.

Position: Director

Appointed: 27 November 2017

Karen M.

Position: Director

Appointed: 20 February 2017

Scott B.

Position: Director

Appointed: 21 September 2009

Kevin D.

Position: Director

Appointed: 17 January 2005

Anne A.

Position: Director

Appointed: 10 February 2003

John C.

Position: Director

Appointed: 14 July 1999

Gareth Y.

Position: Director

Appointed: 17 December 2018

Resigned: 27 June 2022

Caroline W.

Position: Director

Appointed: 16 December 2013

Resigned: 17 December 2018

Tamsin R.

Position: Director

Appointed: 20 May 2013

Resigned: 21 October 2016

Brenda W.

Position: Director

Appointed: 21 May 2012

Resigned: 10 August 2018

Joanne N.

Position: Director

Appointed: 13 December 2010

Resigned: 06 January 2017

David W.

Position: Director

Appointed: 15 December 2008

Resigned: 16 October 2017

Sarah C.

Position: Director

Appointed: 18 February 2008

Resigned: 15 December 2008

Zahid H.

Position: Director

Appointed: 15 October 2007

Resigned: 13 December 2021

Alison L.

Position: Director

Appointed: 16 April 2007

Resigned: 20 February 2012

John C.

Position: Secretary

Appointed: 18 July 2005

Resigned: 13 December 2023

Thomas C.

Position: Director

Appointed: 18 July 2005

Resigned: 19 October 2006

Paul L.

Position: Director

Appointed: 17 January 2005

Resigned: 19 March 2007

Justine G.

Position: Director

Appointed: 22 April 2002

Resigned: 14 September 2004

Rose Q.

Position: Director

Appointed: 14 July 1999

Resigned: 17 August 2004

Ann H.

Position: Director

Appointed: 05 February 1997

Resigned: 18 October 2010

Roger G.

Position: Director

Appointed: 05 February 1997

Resigned: 14 July 1999

Diane H.

Position: Director

Appointed: 05 February 1997

Resigned: 07 June 2004

Ann C.

Position: Director

Appointed: 05 February 1997

Resigned: 31 January 2005

Jacqueline D.

Position: Secretary

Appointed: 05 February 1997

Resigned: 18 July 2005

People with significant control

The register of PSCs that own or control the company consists of 7 names. As we found, there is John C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Ann A. This PSC has significiant influence or control over the company,. Moving on, there is Kevin D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John C.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Ann A.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Kevin D.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Zahid H.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Caroline W.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Brenda W.

Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 17th, October 2023
Free Download (37 pages)

Company search

Advertisements