Sheffield Young Women's Christian Association SHEFFIELD


Founded in 1999, Sheffield Young Women's Christian Association, classified under reg no. 03866756 is an active company. Currently registered at Peile House S3 9AQ, Sheffield the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Kelly W., Stephanie H. and Mark W. and others. Of them, David F. has been with the company the longest, being appointed on 18 July 2017 and Kelly W. has been with the company for the least time - from 24 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sheffield Young Women's Christian Association Address / Contact

Office Address Peile House
Office Address2 255 Pitsmoor Road
Town Sheffield
Post code S3 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866756
Date of Incorporation Wed, 27th Oct 1999
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Kelly W.

Position: Director

Appointed: 24 October 2023

Stephanie H.

Position: Director

Appointed: 06 December 2022

Mark W.

Position: Director

Appointed: 14 June 2022

Karen J.

Position: Director

Appointed: 16 October 2018

David F.

Position: Director

Appointed: 18 July 2017

Lyn K.

Position: Director

Appointed: 19 January 2016

Resigned: 31 July 2019

Janet J.

Position: Director

Appointed: 03 March 2015

Resigned: 24 April 2023

Wendy P.

Position: Director

Appointed: 08 December 2009

Resigned: 24 April 2023

Verna W.

Position: Director

Appointed: 06 September 2005

Resigned: 03 June 2008

Steven K.

Position: Secretary

Appointed: 08 March 2005

Resigned: 31 July 2019

Janet H.

Position: Director

Appointed: 18 July 2000

Resigned: 01 September 2001

Julie E.

Position: Director

Appointed: 23 May 2000

Resigned: 06 October 2000

Duncan S.

Position: Director

Appointed: 23 May 2000

Resigned: 26 October 2021

Janet E.

Position: Director

Appointed: 23 May 2000

Resigned: 22 August 2016

Steven K.

Position: Director

Appointed: 23 May 2000

Resigned: 31 July 2019

Siobhan K.

Position: Director

Appointed: 23 May 2000

Resigned: 04 March 2002

Dorothy S.

Position: Director

Appointed: 23 May 2000

Resigned: 11 September 2007

David S.

Position: Director

Appointed: 23 May 2000

Resigned: 15 May 2001

Anne B.

Position: Director

Appointed: 27 October 1999

Resigned: 03 March 2015

Jean G.

Position: Director

Appointed: 27 October 1999

Resigned: 17 January 2017

Jeanette J.

Position: Secretary

Appointed: 27 October 1999

Resigned: 08 March 2005

Jeanette J.

Position: Director

Appointed: 27 October 1999

Resigned: 08 March 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats found, there is David F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Wendy P. This PSC . The third one is Janet J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

David F.

Notified on 18 July 2017
Nature of control: significiant influence or control

Wendy P.

Notified on 27 October 2016
Ceased on 24 April 2023
Nature of control: right to appoint and remove directors

Janet J.

Notified on 27 October 2016
Ceased on 24 April 2023
Nature of control: right to appoint and remove directors

Duncan S.

Notified on 27 October 2016
Ceased on 1 November 2021
Nature of control: right to appoint and remove directors

Steven K.

Notified on 27 October 2016
Ceased on 31 July 2019
Nature of control: right to appoint and remove directors

Lyn K.

Notified on 27 October 2016
Ceased on 30 April 2019
Nature of control: right to appoint and remove directors

Jean G.

Notified on 27 October 2016
Ceased on 17 January 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (27 pages)

Company search

Advertisements