Sova SHEFFIELD


Sova was dissolved on 2021-08-17. Sova was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 91 Division Street, Sheffield, S1 4GE. The company (formed on 1998-10-06) was run by 8 directors.
Director John H. who was appointed on 19 September 2017.
Director Jean D. who was appointed on 13 June 2017.
Director Rachel A. who was appointed on 13 June 2017.

The company was classified as "other social work activities without accommodation n.e.c." (88990). The last confirmation statement was sent on 2020-10-06 and last time the statutory accounts were sent was on 31 March 2019. 2015-10-06 is the date of the last annual return.

Sova Address / Contact

Office Address 91 Division Street
Town Sheffield
Post code S1 4GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03645143
Date of Incorporation Tue, 6th Oct 1998
Date of Dissolution Tue, 17th Aug 2021
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 20th Oct 2021
Last confirmation statement dated Tue, 6th Oct 2020

Company staff

John H.

Position: Director

Appointed: 19 September 2017

Jean D.

Position: Director

Appointed: 13 June 2017

Rachel A.

Position: Director

Appointed: 13 June 2017

Sheena A.

Position: Director

Appointed: 13 June 2017

Nicholas B.

Position: Director

Appointed: 14 June 2016

Stuart M.

Position: Director

Appointed: 14 June 2016

Andreas R.

Position: Director

Appointed: 14 June 2016

Mike P.

Position: Director

Appointed: 31 December 2015

Deborah L.

Position: Director

Appointed: 14 June 2016

Resigned: 31 December 2016

Wilfred B.

Position: Director

Appointed: 14 June 2016

Resigned: 12 June 2019

Paul F.

Position: Director

Appointed: 14 June 2016

Resigned: 19 September 2017

Gillian P.

Position: Director

Appointed: 14 June 2016

Resigned: 24 September 2019

Roger P.

Position: Director

Appointed: 26 November 2012

Resigned: 31 December 2016

Hilary J.

Position: Director

Appointed: 26 November 2012

Resigned: 19 June 2018

David G.

Position: Director

Appointed: 26 November 2012

Resigned: 31 December 2015

Robert F.

Position: Director

Appointed: 26 March 2012

Resigned: 26 November 2012

Jonathan L.

Position: Director

Appointed: 08 March 2011

Resigned: 26 March 2012

Henrietta J.

Position: Director

Appointed: 08 March 2011

Resigned: 26 November 2012

Janet C.

Position: Director

Appointed: 24 January 2011

Resigned: 26 November 2012

Sharon L.

Position: Secretary

Appointed: 01 June 2010

Resigned: 26 November 2012

Martine L.

Position: Director

Appointed: 01 March 2010

Resigned: 26 November 2012

Lorna R.

Position: Director

Appointed: 29 June 2009

Resigned: 26 November 2012

John A.

Position: Director

Appointed: 28 November 2007

Resigned: 01 March 2010

Gwyneth B.

Position: Director

Appointed: 12 March 2007

Resigned: 24 November 2008

Keith T.

Position: Director

Appointed: 12 March 2007

Resigned: 08 February 2008

Gillian W.

Position: Director

Appointed: 28 November 2005

Resigned: 17 March 2008

Barry S.

Position: Director

Appointed: 28 November 2005

Resigned: 13 March 2007

Christopher D.

Position: Director

Appointed: 28 November 2005

Resigned: 26 January 2011

Hilary B.

Position: Director

Appointed: 28 November 2005

Resigned: 04 February 2008

Paul F.

Position: Director

Appointed: 17 March 2004

Resigned: 28 November 2011

Michael W.

Position: Director

Appointed: 28 November 2002

Resigned: 24 January 2011

John H.

Position: Director

Appointed: 29 July 2002

Resigned: 04 July 2006

Randeep K.

Position: Director

Appointed: 28 November 2001

Resigned: 26 November 2012

Anne F.

Position: Director

Appointed: 31 July 2000

Resigned: 23 November 2004

David S.

Position: Director

Appointed: 23 November 1998

Resigned: 11 November 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 06 October 1998

Gillian H.

Position: Secretary

Appointed: 06 October 1998

Resigned: 09 July 2009

John H.

Position: Director

Appointed: 06 October 1998

Resigned: 23 November 2004

John H.

Position: Director

Appointed: 06 October 1998

Resigned: 23 October 2002

Brian J.

Position: Director

Appointed: 06 October 1998

Resigned: 06 March 2006

Mark L.

Position: Director

Appointed: 06 October 1998

Resigned: 26 November 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 06 October 1998

Marcus S.

Position: Director

Appointed: 06 October 1998

Resigned: 27 January 2003

Christine S.

Position: Director

Appointed: 06 October 1998

Resigned: 01 November 2001

Pamela Y.

Position: Director

Appointed: 06 October 1998

Resigned: 29 November 2000

People with significant control

Cgl

Tower Point North Road, Brighton, BN1 1YR, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales Registry
Registration number 3861209
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to Sun, 31st Mar 2019
filed on: 1st, October 2019
Free Download (39 pages)

Company search

Advertisements