About

Registered Number: 03870000
Date of Incorporation: 02/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 646 Abbeydale Road, Sheffield, South Yorkshire, S7 2BB

 

Sheffield Alcohol Support Service Ltd was registered on 02 November 1999 and has its registered office in South Yorkshire, it has a status of "Active". We do not know the number of employees at Sheffield Alcohol Support Service Ltd. Albertson, Katherine Elizabeth, Dr, Ashworth, Ian Paul, Atkin, Anthony David, Baxter, Josephine Ann, Bennetts, Vicki, Bolton, Stuart Edward George, Chirgwin, Catherine Mary, Dinsey, Gillian, Huws, Rhodri, Dr, Joubert, Marelize, Luther Powell, Diana, Majumdar, Auriel, Musson, Michelle Dawn, Otter, Julie Elizabeth Mary, Rowson, Peter Dunn, Sanders, Alan, Taylor, Jacqueline Joy, Yeardley, Julia are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTSON, Katherine Elizabeth, Dr 22 July 2015 19 June 2017 1
ASHWORTH, Ian Paul 26 November 2009 28 November 2012 1
ATKIN, Anthony David 02 November 1999 30 October 2002 1
BAXTER, Josephine Ann 02 November 1999 30 October 2002 1
BENNETTS, Vicki 26 November 2015 09 August 2018 1
BOLTON, Stuart Edward George 03 November 2004 28 November 2012 1
CHIRGWIN, Catherine Mary 17 November 2005 25 April 2012 1
DINSEY, Gillian 01 August 2012 16 April 2014 1
HUWS, Rhodri, Dr 02 November 1999 03 November 2004 1
JOUBERT, Marelize 19 June 2017 05 October 2017 1
LUTHER POWELL, Diana 01 August 2012 16 September 2014 1
MAJUMDAR, Auriel 16 April 2014 19 June 2017 1
MUSSON, Michelle Dawn 27 November 2008 23 August 2011 1
OTTER, Julie Elizabeth Mary 04 November 2003 21 August 2008 1
ROWSON, Peter Dunn 02 November 1999 03 November 2004 1
SANDERS, Alan 02 November 1999 21 February 2008 1
TAYLOR, Jacqueline Joy 27 November 2008 24 October 2012 1
YEARDLEY, Julia 27 February 2013 26 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 03 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 June 2019
TM02 - Termination of appointment of secretary 30 November 2018
CS01 - N/A 30 November 2018
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA01 - Change of accounting reference date 29 June 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
MR05 - N/A 27 September 2017
MR05 - N/A 27 September 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA01 - Change of accounting reference date 14 February 2017
AP01 - Appointment of director 29 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 14 January 2014
RESOLUTIONS - N/A 24 December 2013
MEM/ARTS - N/A 24 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
CH01 - Change of particulars for director 04 July 2012
TM01 - Termination of appointment of director 03 May 2012
RESOLUTIONS - N/A 06 March 2012
AP01 - Appointment of director 27 February 2012
CC01 - Notice of restriction on the company's articles 22 February 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 06 June 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 December 2010
CERTNM - Change of name certificate 02 December 2010
NM06 - Request to seek comments of government department or other specified body on change of name 02 December 2010
CONNOT - N/A 02 December 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 06 January 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
RESOLUTIONS - N/A 23 November 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 22 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 24 June 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
225 - Change of Accounting Reference Date 27 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 November 2001
363s - Annual Return 22 November 2000
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2005 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.