Stocksbridge Community Care Group Ltd SHEFFIELD


Founded in 2008, Stocksbridge Community Care Group, classified under reg no. 06523039 is an active company. Currently registered at Stocksbridge Town Hall Manchester Road S36 2DT, Sheffield the company has been in the business for 16 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 6 directors in the the firm, namely Lynne H., Teresa S. and Stuart C. and others. In addition one secretary - Stuart C. - is with the company. 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.

Stocksbridge Community Care Group Ltd Address / Contact

Office Address Stocksbridge Town Hall Manchester Road
Office Address2 Stocksbridge
Town Sheffield
Post code S36 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06523039
Date of Incorporation Tue, 4th Mar 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Stuart C.

Position: Secretary

Appointed: 25 May 2022

Lynne H.

Position: Director

Appointed: 26 August 2020

Teresa S.

Position: Director

Appointed: 16 May 2018

Stuart C.

Position: Director

Appointed: 15 April 2016

Margaret D.

Position: Director

Appointed: 04 March 2008

Barbara H.

Position: Director

Appointed: 04 March 2008

Graham H.

Position: Director

Appointed: 04 March 2008

Samantha D.

Position: Secretary

Appointed: 26 August 2020

Resigned: 25 May 2022

David O.

Position: Director

Appointed: 16 May 2018

Resigned: 19 October 2023

Joan B.

Position: Director

Appointed: 18 September 2009

Resigned: 19 August 2021

Elizabeth S.

Position: Secretary

Appointed: 18 September 2009

Resigned: 26 August 2020

Elsie N.

Position: Director

Appointed: 18 September 2009

Resigned: 26 August 2020

Brian K.

Position: Director

Appointed: 18 September 2009

Resigned: 15 April 2016

Ann P.

Position: Director

Appointed: 25 September 2008

Resigned: 22 January 2015

Elizabeth S.

Position: Director

Appointed: 25 September 2008

Resigned: 26 August 2020

Kevin B.

Position: Director

Appointed: 04 March 2008

Resigned: 30 July 2013

Joan B.

Position: Secretary

Appointed: 04 March 2008

Resigned: 18 September 2009

Margaret S.

Position: Director

Appointed: 04 March 2008

Resigned: 18 September 2009

Jim S.

Position: Director

Appointed: 04 March 2008

Resigned: 16 January 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Graham H. The abovementioned PSC has significiant influence or control over the company,.

Graham H.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 94923 75310 62610 112 
Current Assets14 94923 75310 62610 112 
Net Assets Liabilities11 40811 2509 8328 15210 134
Other
Accrued Liabilities Deferred Income3 54112 503   
Average Number Employees During Period33222
Called Up Share Capital Not Paid   8 15210 134
Cost Sales 52 86443 01640 826 
Creditors3 54112 5037941 960 
Gross Profit Loss -158-1 419-1 679 
Net Current Assets Liabilities11 40811 2509 8328 152 
Operating Profit Loss -158-1 437-1 679 
Other Creditors  7941 960 
Profit Loss On Ordinary Activities After Tax -158-1 419-1 679 
Profit Loss On Ordinary Activities Before Tax -158-1 437-1 679 
Total Assets Less Current Liabilities11 40811 2509 8328 15210 134
Trade Creditors Trade Payables  794  
Turnover Revenue 52 70641 57939 147 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 19th October 2023
filed on: 23rd, October 2023
Free Download (1 page)

Company search