MYLNHURST LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

MYLNHURST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
MYLNHURST LIMITED was incorporated 28 years ago on 16/01/1996 and has the registered number: 03146901. The accounts status is GROUP and accounts are next due on 31/05/2024.

MYLNHURST LIMITED - SHEFFIELD

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE DIRECTORS, MYLNHURST LIMITED
MYLNHURST PREPARATORY SCHOOL AND NURSERY
SHEFFIELD
SOUTH YORKSHIRE
S11 9HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/01/2024 30/01/2025

Map

THE DIRECTORS, MYLNHURST LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL SMITH Aug 1979 British Director 2024-01-24 CURRENT
ALEXANDER JAMES RAWLINGS Dec 1983 British Director 2022-05-17 CURRENT
MRS PHILIPPA HELEN HOPKINS Jul 1972 British Director 2024-01-24 CURRENT
ANITA LOUISE BARKER Jun 1977 British Director 2023-02-01 CURRENT
ORLAITH MARY FIRTH Jul 1985 British Director 2022-05-17 CURRENT
MR THOMAS DAVID HALL Secretary 2022-02-10 UNTIL 2024-01-24 RESIGNED
MR JOHN HENDERSON WARDEN May 1961 British Director 2000-05-15 UNTIL 2001-09-24 RESIGNED
ELISABETH JAYNE COLLINS Jul 1953 British Secretary 1996-01-16 UNTIL 2000-10-29 RESIGNED
MRS ANNE CHRISTINE RAFTERY Feb 1955 British Secretary 2000-10-29 UNTIL 2022-02-10 RESIGNED
MR THOMAS DAVID HALL Aug 1981 British Director 2022-02-10 UNTIL 2024-01-24 RESIGNED
MR JONATHAN MARK SAUNDERS Feb 1966 British Director 2010-12-14 UNTIL 2022-02-14 RESIGNED
ADRIAN GEORGE REED SCOTT May 1961 British Director 2000-02-28 UNTIL 2000-06-19 RESIGNED
MRS CATHERINE JOANNE THOMPSON Nov 1965 British Director 2007-01-29 UNTIL 2022-02-10 RESIGNED
MRS ANNE CHRISTINE RAFTERY Feb 1955 British Director 2000-02-28 UNTIL 2022-02-10 RESIGNED
MARGARET MARY BERNADETTE PEPALL Feb 1955 British Director 1997-12-01 UNTIL 2002-02-24 RESIGNED
MR BARRY MOORWOOD Jul 1944 British Director 2000-02-28 UNTIL 2009-09-22 RESIGNED
MRS ANDREA MONFREDI Oct 1948 British Director 1996-08-05 UNTIL 2001-01-23 RESIGNED
DR DESMOND ANDREW KEATING Jun 1955 British Director 1996-08-05 UNTIL 2000-06-19 RESIGNED
MR ASIF HUSAIN-NAVIATTI Mar 1970 British Director 2022-02-10 UNTIL 2023-09-11 RESIGNED
MICHAEL GLEADALL Mar 1956 British Director 1996-01-16 UNTIL 1997-09-17 RESIGNED
MR JOHN DENNIS HUDSON Jun 1956 British Director 2001-06-18 UNTIL 2017-08-31 RESIGNED
MRS JUDITH GRUNDY Aug 1981 British Director 2022-02-10 UNTIL 2022-05-17 RESIGNED
MR REUBEN FOWLES Sep 1955 British Director 1996-08-05 UNTIL 1997-09-17 RESIGNED
MR PAUL ANTHONY FORDE Oct 1963 British Director 2010-12-14 UNTIL 2016-10-12 RESIGNED
MR NEVILLE DEARDEN Mar 1940 British Director 1996-01-16 UNTIL 2000-10-29 RESIGNED
MR MARK WILLIAM GERARD COLLINS May 1953 British Director 1997-12-01 UNTIL 2000-11-07 RESIGNED
ELISABETH JAYNE COLLINS Jul 1953 British Director 1996-01-16 UNTIL 2000-10-29 RESIGNED
MRS MARTINA MARGARET BRADSHAW Apr 1962 Irish Director 2001-06-18 UNTIL 2021-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Alexander James Rawlings 2023-09-18 12/1983 Sheffield   Significant influence or control
Anita Louise Barker 2023-07-01 6/1977 Sheffield   South Yorkshire Voting rights 25 to 50 percent
Mr Thomas David Hall 2022-02-10 - 2024-01-24 8/1981 Sheffield   South Yorkshire Significant influence or control
Significant influence or control as trust
Mr Asif Hussain-Naviatti 2022-02-10 - 2023-09-11 3/1970 Sheffield   South Yorkshire Significant influence or control
Significant influence or control as trust
Mr Jonathan Mark Saunders 2016-04-06 - 2022-02-14 2/1966 Sheffield   South Yorkshire Significant influence or control
Mrs Anne Christine Raftery 2016-04-06 - 2022-02-10 2/1955 Sheffield   South Yorkshire Significant influence or control
Mrs Catherine Joanne Thompson 2016-04-06 - 2022-02-10 11/1965 Sheffield   South Yorkshire Significant influence or control
Mrs Martina Margaret Bradshaw 2016-04-06 - 2021-03-31 4/1962 Sheffield   South Yorkshire Significant influence or control
Mr John Dennis Hudson 2016-04-06 - 2017-08-31 6/1956 Sheffield   South Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00004606 LIMITED GREATER MANCHESTER Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
HEMMINGS,LIMITED SHEFFIELD Dissolved... FULL 2731 - Cold drawing
GEI SPECIAL STEELS LIMITED GREATER MANCHESTER Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
LMB REALISATIONS LIMITED LEEDS Dissolved... FULL 5142 - Wholesale of clothing and footwear
DBS MANAGEMENT LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
DBS FINANCIAL MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
22, ST. GEORGES TERRACE LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLER DIRECT LIMITED LONDON Dissolved... FULL 58190 - Other publishing activities
ZOO DIGITAL GROUP PLC SHEFFIELD UNITED KINGDOM Active GROUP 62012 - Business and domestic software development
BUTLER RESEARCH GROUP LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
NEWCASTLE FINANCIAL ADVISERS LIMITED WALLSEND ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NEWCASTLE STRATEGIC SOLUTIONS LIMITED WALLSEND ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PROSURV CONSULT LIMITED LONDON ENGLAND Active SMALL 74902 - Quantity surveying activities
KATALYSTS LIMITED SHEFFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MYLNHURST SPORTS EDUCATION & LEISURE SHEFFIELD Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
MYLNHURST MERLINS LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
DSPDCPRB LIMITED LONDON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 70100 - Activities of head offices
ETRUSCAN HOMES LTD STOKE-ON-TRENT Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
AEROFIX PARAGLIDING SERVICES LIMITED HOPE VALLEY ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Mylnhurst Limited - Charities report - 22.1 2022-06-01 31-08-2021 £622,990 Cash
Mylnhurst Limited - Charities report - 21.1 2021-06-01 31-08-2020 £397,172 Cash
Mylnhurst Limited - Charities report - 19.3.2 2020-05-30 31-08-2019 £471,513 Cash
Mylnhurst Limited - Charities report - 18.1 2018-06-01 31-08-2017 £362,575 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MYLNHURST SPORTS EDUCATION & LEISURE SHEFFIELD Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
TOTAL SEO SERVICES LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
MYLNHURST MERLINS LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education