SHEFFIELD FUTURES - SOUTH YORKSHIRE


Company Profile Company Filings

Overview

SHEFFIELD FUTURES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTH YORKSHIRE and has the status: Active.
SHEFFIELD FUTURES was incorporated 29 years ago on 31/08/1994 and has the registered number: 02963378. The accounts status is FULL and accounts are next due on 31/12/2024.

SHEFFIELD FUTURES - SOUTH YORKSHIRE

This company is listed in the following categories:
85600 - Educational support services

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

STAR HOUSE 43 DIVISION STREET
SOUTH YORKSHIRE
S1 4GE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNA OLIVIA MORRISSEY Secretary 2023-09-27 CURRENT
MS SUSAN CATHERINE WOOD Feb 1969 British Director 2015-05-13 CURRENT
MRS DENISE FOX Sep 1959 British Director 2021-12-15 CURRENT
MR MARTIN PHILIP HARRISON Mar 1971 British Director 2022-01-27 CURRENT
MS ELIZABETH HOWARD Apr 1976 British Director 2020-06-10 CURRENT
MR CHRISTOPHER PAUL HUMPHRIES Nov 1964 British Director 2014-10-23 CURRENT
MISS ZAINA HYATT Apr 1986 British Director 2023-05-25 CURRENT
MS EVE WILLIS Apr 2004 British Director 2022-10-01 CURRENT
MR LUKE CLEWES Jan 1994 English Director 2014-02-18 CURRENT
MR NATHAN WOODHAMS May 1985 British Director 2023-05-25 CURRENT
MR LIAM MARTIN GILLIGAN Secretary 2012-06-12 UNTIL 2017-05-01 RESIGNED
MR EDWARD KEITH DAVIE Dec 1942 British Director 1994-08-31 UNTIL 2001-01-31 RESIGNED
JONATHAN CROSSLEY-HOLLAND Sep 1947 British Director 1997-01-20 UNTIL 2006-10-02 RESIGNED
ANDREW CROPLEY Feb 1966 British Director 2009-12-15 UNTIL 2014-11-20 RESIGNED
POLICE SUPERINTENDENT SCOTT GREEN May 1974 British Director 2014-11-12 UNTIL 2019-01-23 RESIGNED
ANDREW UPRICHARD Nominee Secretary 1994-08-31 UNTIL 1995-03-08 RESIGNED
MRS JUNE BRAITHWAIT Secretary 2011-04-01 UNTIL 2012-06-12 RESIGNED
MS KAREN ANNE BALL Secretary 2020-07-13 UNTIL 2023-09-27 RESIGNED
JOHN EVANS Aug 1948 British Secretary 2006-03-17 UNTIL 2009-04-06 RESIGNED
HANNAH ELIZABETH LEWIS Nov 1968 Secretary 2003-05-13 UNTIL 2006-03-16 RESIGNED
MRS GAIL GIBBONS Secretary 2017-05-01 UNTIL 2018-12-03 RESIGNED
HANNAH ELIZABETH LEWIS Nov 1968 Secretary 2001-04-20 UNTIL 2002-08-16 RESIGNED
CATRIONA NEILSON May 1951 Secretary 1997-09-24 UNTIL 2001-04-20 RESIGNED
LUCY ANN OLIVER Feb 1966 British Secretary 2009-04-06 UNTIL 2011-03-31 RESIGNED
MRS DENISE FOX Sep 1959 British Director 2014-03-13 UNTIL 2020-10-27 RESIGNED
MS GAIL ANN GIBBONS Secretary 2020-04-08 UNTIL 2020-07-13 RESIGNED
SHELAGH MARGARET WOOLLISCROFT Aug 1946 British Secretary 1995-03-08 UNTIL 1997-06-30 RESIGNED
JOHN MICHAEL WOODCOCK Nov 1948 Secretary 1997-07-01 UNTIL 1997-09-24 RESIGNED
MR ADRIAN PAUL WETTON Secretary 2018-12-03 UNTIL 2020-04-08 RESIGNED
JAMES MORGAN REID Jan 1948 British Secretary 2002-08-16 UNTIL 2003-05-13 RESIGNED
MR JOHN ANTHONY DOYLE Feb 1961 Irish Director 2011-05-11 UNTIL 2017-10-06 RESIGNED
MRS CHERYLE JUNE BERRY Aug 1948 British Director 1995-03-08 UNTIL 1998-03-30 RESIGNED
ANTHONY BELMEGA Jul 1955 British Director 2004-06-28 UNTIL 2006-05-24 RESIGNED
VALERIE JUNE BAYLISS Jun 1944 British Director 1997-03-01 UNTIL 2004-05-12 RESIGNED
MS KAREN ANNE BALL Jul 1967 British Director 2019-10-29 UNTIL 2023-09-27 RESIGNED
MR DAVID COLIN ANDREWS Aug 1953 British Director 2008-03-10 UNTIL 2009-05-08 RESIGNED
MS BARBARA PATRICIA BILLAM Feb 1935 British Director 1997-03-24 UNTIL 1999-01-18 RESIGNED
COUNCILLOR LEIGH MICHAEL BRAMALL Oct 1974 British Director 2006-09-27 UNTIL 2008-09-08 RESIGNED
MS SHAHNAZ ALI Oct 1961 British Director 2006-12-06 UNTIL 2009-01-29 RESIGNED
MR PAUL CORCORAN May 1965 British Director 2017-07-20 UNTIL 2017-12-08 RESIGNED
GRAHAM JOHN DAVIES Mar 1939 British Director 1995-03-08 UNTIL 1997-05-08 RESIGNED
MS HEIDI CHEUNG Feb 1961 British Director 2016-02-05 UNTIL 2022-10-11 RESIGNED
MR ERIC JOHN FAIRWEATHER Nov 1942 British Director 1995-07-01 UNTIL 1995-09-08 RESIGNED
MR STEPHEN JAMES FISH Nov 1955 British Director 2005-11-29 UNTIL 2009-09-03 RESIGNED
SUSAN FIENNES Dec 1948 British Director 2016-09-09 UNTIL 2020-05-20 RESIGNED
MRS CAROLYN FOULERTON Dec 1948 British Director 1996-05-22 UNTIL 1996-10-18 RESIGNED
ZAHID HAMID Dec 1955 British Director 2004-05-24 UNTIL 2006-03-31 RESIGNED
ANGELA FOULKES Jan 1969 British Director 2017-12-08 UNTIL 2022-01-26 RESIGNED
MR RAYMOND ARTHUR DOUGLAS Sep 1932 British Director 1995-03-08 UNTIL 1999-05-14 RESIGNED
MR RAYMOND ARTHUR DOUGLAS Sep 1932 British Director 1999-11-23 UNTIL 2000-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Sheffield College 2024-03-19 Sheffield   Voting rights 25 to 50 percent
Sheffield City Council 2024-03-19 Sheffield   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACUITY RM GROUP PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BILLAM (SHEFFIELD) REALISATIONS LIMITED LEEDS Active FULL 3530 - Manufacture of aircraft & spacecraft
CENTRE FOR FULL EMPLOYMENT LIMITED Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BRATHAY TRUST CUMBRIA Active FULL 85590 - Other education n.e.c.
HCS CAREERS LIMITED ST ALBANS ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
CARERS FEDERATION LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ROUNDABOUT LIMITED SOUTH YORKSHIRE Active FULL 87900 - Other residential care activities n.e.c.
CHILDREN'S LINKS HORNCASTLE ENGLAND Active GROUP 85100 - Pre-primary education
HCS GROUP CHARITY LIMITED ST. ALBANS ENGLAND Dissolved... GROUP 85590 - Other education n.e.c.
THE VICTORIAN SOCIETY Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE LINCOLNSHIRE AND RUTLAND EDUCATION BUSINESS PARTNERSHIP SHEFFIELD ... SMALL 85590 - Other education n.e.c.
UP AND WORKING LIMITED 260 ECCLESALL ROAD SOUTH Dissolved... DORMANT 99999 - Dormant Company
LINKING UP LIMITED HORNCASTLE ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
SLG CORPORATE LIMITED SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
THE ACADEMY OF LINCOLN TRUST LINCOLN Dissolved... FULL 85310 - General secondary education
THE SKILLS TRAINING & GROWTH ACADEMY LINCOLN ENGLAND Active MICRO ENTITY 85320 - Technical and vocational secondary education
VELOCITY MEDIA LTD SHEFFIELD ENGLAND Active MICRO ENTITY 59112 - Video production activities
PENISTONE AGRICULTURAL SOCIETY LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
PROJECT APOLLO LIMITED SHEFFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BEERSHEBA COMMUNITY LTD SHEFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities