Sheffield Young Carers Project SHEFFIELD


Founded in 2010, Sheffield Young Carers Project, classified under reg no. 07461229 is an active company. Currently registered at Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road S2 3EN, Sheffield the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 8 directors, namely Richard R., Thomas A. and Samantha P. and others. Of them, Rosemary V. has been with the company the longest, being appointed on 26 October 2011 and Richard R. has been with the company for the least time - from 8 February 2024. As of 27 April 2024, there were 19 ex directors - Elizabeth C., Anna-Marie T. and others listed below. There were no ex secretaries.

Sheffield Young Carers Project Address / Contact

Office Address Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road
Office Address2 Heeley
Town Sheffield
Post code S2 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07461229
Date of Incorporation Mon, 6th Dec 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 14 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 Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Richard R.

Position: Director

Appointed: 08 February 2024

Thomas A.

Position: Director

Appointed: 27 October 2022

Samantha P.

Position: Director

Appointed: 03 February 2022

Sara R.

Position: Director

Appointed: 19 November 2020

Steven B.

Position: Director

Appointed: 16 November 2020

David S.

Position: Director

Appointed: 29 October 2019

Lynda G.

Position: Director

Appointed: 16 April 2015

Rosemary V.

Position: Director

Appointed: 26 October 2011

Elizabeth C.

Position: Director

Appointed: 03 February 2022

Resigned: 08 February 2024

Anna-Marie T.

Position: Director

Appointed: 19 November 2020

Resigned: 27 October 2022

Sheryl R.

Position: Director

Appointed: 02 January 2019

Resigned: 02 July 2021

Helena P.

Position: Director

Appointed: 19 January 2017

Resigned: 22 February 2022

Catherine S.

Position: Director

Appointed: 27 November 2016

Resigned: 17 September 2020

Emma B.

Position: Director

Appointed: 14 April 2016

Resigned: 13 May 2021

Mary H.

Position: Director

Appointed: 27 October 2014

Resigned: 29 October 2015

Andrew W.

Position: Director

Appointed: 31 October 2013

Resigned: 27 October 2022

Frances H.

Position: Director

Appointed: 19 July 2012

Resigned: 27 February 2013

Martine S.

Position: Director

Appointed: 17 May 2012

Resigned: 13 May 2021

Michelle W.

Position: Director

Appointed: 17 May 2012

Resigned: 19 January 2017

Helen M.

Position: Director

Appointed: 22 February 2012

Resigned: 29 October 2019

Andrew H.

Position: Director

Appointed: 26 October 2011

Resigned: 09 June 2016

David S.

Position: Director

Appointed: 06 December 2010

Resigned: 26 October 2011

Elizabeth J.

Position: Director

Appointed: 06 December 2010

Resigned: 29 October 2015

Pamela A.

Position: Director

Appointed: 06 December 2010

Resigned: 28 May 2013

Ruth L.

Position: Director

Appointed: 06 December 2010

Resigned: 31 January 2011

Helen M.

Position: Director

Appointed: 06 December 2010

Resigned: 22 February 2012

Zara M.

Position: Director

Appointed: 06 December 2010

Resigned: 02 November 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 9 names. As we established, there is Rosemary V. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Lynda G. This PSC has significiant influence or control over the company,. Then there is David S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rosemary V.

Notified on 6 December 2016
Ceased on 24 July 2023
Nature of control: significiant influence or control

Lynda G.

Notified on 6 December 2016
Ceased on 24 July 2023
Nature of control: significiant influence or control

David S.

Notified on 5 November 2019
Ceased on 24 July 2023
Nature of control: significiant influence or control

Andrew W.

Notified on 6 December 2016
Ceased on 23 July 2023
Nature of control: significiant influence or control

Sheryl R.

Notified on 9 January 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Emma B.

Notified on 6 December 2016
Ceased on 13 May 2021
Nature of control: significiant influence or control

Martine S.

Notified on 6 December 2016
Ceased on 13 May 2021
Nature of control: significiant influence or control

Catherine S.

Notified on 6 December 2016
Ceased on 17 September 2020
Nature of control: significiant influence or control

Helen M.

Notified on 6 December 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Thursday 9th November 2023 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements