About

Registered Number: 06368608
Date of Incorporation: 12/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6 Gilpin Street, Sheffield, South Yorkshire, S6 3BL

 

Open Hands Project (Sheffield) was registered on 12 September 2007 and are based in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Open Hands Project (Sheffield). This business has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Nicholas Ralph 05 December 2007 - 1
BENNETT, Jonathan Simon 12 September 2007 - 1
IBISON, Peter 01 July 2020 - 1
JOHNSON, Philip Ian 30 September 2010 - 1
PUGLIESE, Nicola 28 February 2012 - 1
BONARDT, Kevin Johan 08 December 2016 26 September 2019 1
FOOTE, Nicola 12 September 2007 29 November 2010 1
GAUNT, Katy 08 August 2017 30 June 2020 1
HAWKSWORTH, Robert John 10 January 2018 24 September 2020 1
KING, Alison 12 September 2007 24 November 2017 1
PRESCOTT, Ian Michael 12 September 2012 13 September 2012 1
Secretary Name Appointed Resigned Total Appointments
IBISON, Peter 01 July 2020 - 1
GAUNT, Katy 08 August 2017 30 June 2020 1
TREHERNE, Andrew John 01 April 2015 07 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AA - Annual Accounts 07 July 2020
AP03 - Appointment of secretary 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 02 December 2017
TM01 - Termination of appointment of director 26 November 2017
AP01 - Appointment of director 08 August 2017
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 19 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 June 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 26 December 2014
AAMD - Amended Accounts 03 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 15 September 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.