About

Registered Number: 05141218
Date of Incorporation: 28/05/2004 (20 years ago)
Company Status: Active
Registered Address: The Circle ,33 Rockingham Lane, Sheffield, S1 4FW,

 

Founded in 2004, Contemplative Fire have registered office in Sheffield, it's status is listed as "Active". The current directors of the organisation are Garraway, Hilary, Dr, Mcbane, John Joseph, Newton, Caroline Anne, Pinteaux-jones, Francoise Marie, Timm, Jeremy Claude, Wright, Peter Malcolm, Eyles, Christopher, Arnesen, Christopher Paul, Ayton, Antony, Bowden-pickstock, Susan Mary, Rev, Fitch-hunter, Helen, Gell, Jean Mildred Bruce, Howard, Joanna, Husband, Robert Luke, Marsh, John, Newman, Sheila Muriel, Dr, Roderick, Philip David, Revd, Rutter, Diane, Strudwick, Noel Harold Vincent, Reverend Cannon, Wilkins, Elaine Linda, Wright, Eleanor Charlotte. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRAWAY, Hilary, Dr 10 September 2017 - 1
MCBANE, John Joseph 08 September 2018 - 1
NEWTON, Caroline Anne 04 June 2018 - 1
PINTEAUX-JONES, Francoise Marie 21 October 2014 - 1
TIMM, Jeremy Claude 10 September 2017 - 1
WRIGHT, Peter Malcolm 08 September 2018 - 1
ARNESEN, Christopher Paul 28 January 2014 22 June 2016 1
AYTON, Antony 28 May 2004 31 July 2012 1
BOWDEN-PICKSTOCK, Susan Mary, Rev 18 January 2013 06 August 2014 1
FITCH-HUNTER, Helen 08 September 2018 14 September 2019 1
GELL, Jean Mildred Bruce 28 May 2004 31 July 2012 1
HOWARD, Joanna 18 January 2013 28 January 2014 1
HUSBAND, Robert Luke 14 July 2010 17 February 2013 1
MARSH, John 18 January 2013 04 June 2018 1
NEWMAN, Sheila Muriel, Dr 21 July 2005 24 November 2005 1
RODERICK, Philip David, Revd 28 May 2004 05 November 2009 1
RUTTER, Diane 14 July 2010 20 October 2014 1
STRUDWICK, Noel Harold Vincent, Reverend Cannon 19 November 2008 17 November 2009 1
WILKINS, Elaine Linda 31 May 2015 08 September 2018 1
WRIGHT, Eleanor Charlotte 31 May 2015 08 September 2018 1
Secretary Name Appointed Resigned Total Appointments
EYLES, Christopher 28 May 2004 21 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2019
RESOLUTIONS - N/A 16 January 2019
MA - Memorandum and Articles 26 November 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AAMD - Amended Accounts 03 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2017
PSC08 - N/A 05 July 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 23 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
TM02 - Termination of appointment of secretary 28 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 28 June 2015
AP01 - Appointment of director 28 June 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 07 June 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 08 February 2015
AA - Annual Accounts 19 January 2015
TM01 - Termination of appointment of director 17 August 2014
AR01 - Annual Return 22 June 2014
TM01 - Termination of appointment of director 22 June 2014
AP01 - Appointment of director 23 February 2014
TM01 - Termination of appointment of director 12 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 19 January 2013
AP01 - Appointment of director 19 January 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 06 February 2011
AP01 - Appointment of director 06 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 12 April 2010
TM01 - Termination of appointment of director 28 February 2010
TM01 - Termination of appointment of director 28 February 2010
AD01 - Change of registered office address 28 February 2010
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 18 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 20 June 2005
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.