THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY - SHEFFIELD


Company Profile Company Filings

Overview

THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEFFIELD ENGLAND and has the status: Active.
THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY was incorporated 20 years ago on 05/05/2004 and has the registered number: 05119395. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY - SHEFFIELD

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STONELEIGH MOSBOROUGH MOOR
SHEFFIELD
S20 5AY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/05/2023 19/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNE FIELDS Secretary 2021-05-13 CURRENT
CLAIRE LOUISE THOMAS Dec 1969 British Director 2023-05-05 CURRENT
MRS IRENE CRAIG Dec 1951 British Director 2017-11-02 CURRENT
MR DAVID ANDREW SHAW May 1976 British Director 2022-04-29 CURRENT
MRS JANET ROWBOTHAM Apr 1962 British Director 2018-07-26 CURRENT
MR IAIN PATRICK ROWBOTHAM Jun 1963 British Director 2018-07-26 CURRENT
MR KEITH PASCOE Jul 1940 British Director 2012-10-11 CURRENT
MRS JEAN HOLLAND Aug 1935 British Director 2012-10-11 CURRENT
MS LYN MARLOW Feb 1961 British Director 2019-03-08 CURRENT
MR DAVID WALTER FOX Jun 1944 British Director 2010-11-09 CURRENT
MRS ANNE FIELDS Jul 1966 British Director 2018-07-26 CURRENT
LYNNE CATHERINE DIXON May 1961 British Director 2022-12-01 CURRENT
MRS PAULINE AITCHISON Dec 1943 British Director 2012-10-11 UNTIL 2017-04-10 RESIGNED
HARRY HOLLAND Jun 1932 British Secretary 2004-05-05 UNTIL 2012-09-10 RESIGNED
SUSAN WELLS Oct 1950 British Director 2004-05-05 UNTIL 2010-02-05 RESIGNED
MRS JEAN HOLLAND Secretary 2012-09-10 UNTIL 2021-05-13 RESIGNED
MR TERENCE BENJAMIN ROSE Aug 1939 British Director 2010-11-09 UNTIL 2014-03-20 RESIGNED
MRS PATRICIA ANNE SIMPSON Jun 1943 British Director 2012-10-11 UNTIL 2017-06-15 RESIGNED
DAVID CHRISTOPHER HUMPHREYS May 1942 British Director 2004-05-05 UNTIL 2022-04-29 RESIGNED
WYNNE LAISTER Nov 1931 British Director 2004-05-05 UNTIL 2017-06-01 RESIGNED
MRS SAMANTHA JAYNE OWEN Jun 1967 British Director 2008-05-12 UNTIL 2010-03-03 RESIGNED
HARRY HOLLAND Jun 1932 British Director 2004-05-05 UNTIL 2012-10-21 RESIGNED
DAVID WILLIAM WHEELDON Feb 1951 British Director 2004-05-05 UNTIL 2019-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Claire Louise Thomas 2023-05-05 12/1969 Sheffield   Significant influence or control as trust
Lynne Catherine Dixon 2022-12-01 5/1961 Sheffield   Significant influence or control
Significant influence or control as trust
Mr David Andrew Shaw 2022-04-29 5/1976 Sheffield   Significant influence or control
Mrs Lyn Marlow 2019-03-09 2/1961 Sheffield   Significant influence or control
Mr Iain Patrick Rowbotham 2018-07-26 6/1963 Sheffield   Significant influence or control
Mrs Anne Fields 2018-07-26 7/1966 Sheffield   Significant influence or control
Mrs Janet Rowbotham 2018-07-26 4/1962 Sheffield   Significant influence or control
Mrs Irene Craig 2017-11-02 12/1951 Sheffield   Significant influence or control
Mr David Christopher Humphreys 2016-04-06 - 2022-04-29 5/1942 Sheffield   Significant influence or control
Mrs Patricia Anne Simpson 2016-04-06 - 2017-06-09 6/1943 Significant influence or control
Mrs Jean Holland 2016-04-06 8/1935 Sheffield   Significant influence or control
Mr David William Wheeldon 2016-04-06 2/1951 Sheffield   Significant influence or control
Mr David Walter Fox 2016-04-06 6/1944 Sheffield   Significant influence or control
Mr Keith Pascoe 2016-04-06 7/1940 Sheffield   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHESTERFIELD CANAL TRUST LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DISABILITY NETWORK C.I.C. GAINSBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY 2020-12-23 31-03-2020 £127,295 equity
Abbreviated Company Accounts - THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY 2016-11-18 31-03-2016 £87,632 Cash £87,632 equity
Abbreviated Company Accounts - THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY 2015-10-13 31-03-2015 £76,566 Cash £76,566 equity
Abbreviated Company Accounts - THE JOSEPH STONE EDUCATIONAL AND VILLAGE HALL CHARITY 2014-11-25 31-03-2014 £64,002 Cash £64,002 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMART CELL LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
WEB RETAIL LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SMART CELL PROPERTIES LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate