SHARROW COMMUNITY FORUM LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

SHARROW COMMUNITY FORUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
SHARROW COMMUNITY FORUM LIMITED was incorporated 27 years ago on 21/03/1997 and has the registered number: 03338021. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHARROW COMMUNITY FORUM LIMITED - SHEFFIELD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.
94990 - Activities of other membership organizations n.e.c.

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

OLD JUNIOR SCHOOL
SHEFFIELD
S YORKSHIRE
S7 1DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TITUS ABAYOMI Oct 1956 British Director 2021-04-06 CURRENT
JEAN MARGARET CROMAR Aug 1937 British Director 2015-12-09 CURRENT
DR JULIE CHRISTINE PEARN Jan 1953 British Director 2018-12-04 CURRENT
MR SIMON DAVID HYACINTH Nov 1968 British Director 2023-09-27 CURRENT
MRS KATHERINE IVISON Jul 1983 British Director 2023-09-27 CURRENT
MR IRFAN KHAN Oct 1981 British Director 2023-09-27 CURRENT
MR MOHAMMAD MAROOF Dec 1966 British Director 2023-09-27 CURRENT
PAUL MCGRATH Oct 1962 British Director 2018-11-08 CURRENT
MRS IFFAT NADEEM Jul 1964 British Director 2024-01-17 CURRENT
MAGGIE O'NEILL Oct 1948 British Director 2011-11-21 CURRENT
ALAN JOSEPH DEADMAN Apr 1947 British Director 2003-12-09 UNTIL 2009-09-28 RESIGNED
MS DOROTHY LOUISE DIXON-BARROW Dec 1934 British Director 2000-11-02 UNTIL 2001-12-30 RESIGNED
REVEREND JAMES HUGH ALEXANDER CHAPMAN Oct 1966 British Director 2010-10-05 UNTIL 2016-12-07 RESIGNED
ANNE ELIZABETH DAVIES Dec 1956 British Director 2006-09-21 UNTIL 2012-11-20 RESIGNED
DR PETER CROMAR Apr 1950 British Director 1998-09-19 UNTIL 2000-09-30 RESIGNED
HAROLD GASCOIGNE Feb 1916 British Director 1998-09-19 UNTIL 2002-11-02 RESIGNED
ESTELLE CLAYTON Dec 1947 British Director 1998-09-19 UNTIL 2004-12-06 RESIGNED
DR TIMOTHY JOHN CHESTER Mar 1967 British Director 2008-10-07 UNTIL 2010-12-20 RESIGNED
PHILIP EDDYSHAW Feb 1965 British Director 2005-10-20 UNTIL 2008-04-22 RESIGNED
ALAN GOULD Sep 1960 British Director 2002-11-05 UNTIL 2004-12-06 RESIGNED
REVEREND GRAHAM CHARLES DEWAR DUNCAN Mar 1965 British Director 2004-12-06 UNTIL 2010-01-18 RESIGNED
RICHARD PINDER Oct 1947 Secretary 1998-01-06 UNTIL 2002-05-08 RESIGNED
ERNEST BARRY GLAVES May 1935 Secretary 2002-11-05 UNTIL 2004-10-05 RESIGNED
DR BEA JEFFERSON Secretary 2011-10-10 UNTIL 2015-09-10 RESIGNED
MR MOHAMMED SHER KHAN Jun 1936 British Secretary 2001-11-24 UNTIL 2002-11-02 RESIGNED
JILL LANCASTER Feb 1953 British Secretary 2007-11-29 UNTIL 2011-09-19 RESIGNED
LAI PING SARAH NG Aug 1966 British Secretary 2004-10-06 UNTIL 2005-10-20 RESIGNED
RUTH PASSEY Dec 1954 Secretary 2006-09-12 UNTIL 2007-11-29 RESIGNED
MS LINSEY ANNE TAYLOR AUAD Mar 1957 British Secretary 2005-10-20 UNTIL 2006-09-12 RESIGNED
DONALD IAIN LENNOX Sep 1943 British Secretary 1997-03-21 UNTIL 1997-12-31 RESIGNED
ALICE CASTILLEJO Apr 1972 British Director 1999-11-02 UNTIL 2001-09-04 RESIGNED
HELEN ELIZABETH BOVEY Oct 1965 British Director 2001-11-24 UNTIL 2003-12-01 RESIGNED
LAURA HELEN BIRCHNOUGH Apr 1980 British Director 2004-12-06 UNTIL 2006-08-15 RESIGNED
REVEREND DOCTOR MICHAEL JOHN BAYLEY Nov 1936 British Director 1997-03-21 UNTIL 2001-11-24 RESIGNED
MS NIGHAT BASHARAT Jun 1976 British Director 2019-02-18 UNTIL 2022-10-01 RESIGNED
TIM BALHATCHET Jan 1988 British Director 2010-10-18 UNTIL 2012-11-20 RESIGNED
DAVID GEORGE BAKER Nov 1945 British Director 2001-11-24 UNTIL 2003-12-09 RESIGNED
MRS NASIMA AKTHER Feb 1977 British Director 2019-09-30 UNTIL 2021-04-06 RESIGNED
CHRISTOPHER DAVID BRISTOW Mar 1954 British Director 2004-12-06 UNTIL 2007-09-06 RESIGNED
MRS NASIMA AKHTER Feb 1977 British Director 2012-11-20 UNTIL 2014-11-19 RESIGNED
MS MARION ELIZABETH GERSON Sep 1945 English Director 2018-11-08 UNTIL 2021-04-06 RESIGNED
MARGARET SUSAN BEARDON Nov 1947 British Director 2001-11-24 UNTIL 2002-05-11 RESIGNED
CHUI-MAN CHAU Sep 1964 British Director 1998-12-01 UNTIL 2000-12-31 RESIGNED
MR JOHN JOHNSON Aug 1949 British Director 2008-10-07 UNTIL 2010-03-15 RESIGNED
DR BEA JEFFERSON Apr 1966 British Director 2011-10-10 UNTIL 2015-09-10 RESIGNED
MR JAMES EDWARD HIGHMORE Jul 1988 British Director 2016-01-20 UNTIL 2019-09-30 RESIGNED
MR JOHN JOHNSON Aug 1949 British Director 2001-11-24 UNTIL 2007-09-06 RESIGNED
DAVID JOHN GOODMAN Feb 1943 British Director 2001-02-01 UNTIL 2001-11-24 RESIGNED
ERNEST BARRY GLAVES May 1935 Director 2001-11-24 UNTIL 2004-10-05 RESIGNED
BRENDA GLAVES Dec 1935 British Director 1998-09-19 UNTIL 2003-12-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Paul Roberts 2017-03-21 5/1962 Sheffield   S Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSPIRE (WELLBEING THROUGH ARTS) CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
SHEFFIELD WOMEN'S COUNSELLING AND THERAPY SERVICE LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE PAKISTAN MUSLIM CENTRE (SHEFFIELD) LIMITED Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
POINT BLANK THEATRE COMPANY LTD SHEFFIELD Active -... TOTAL EXEMPTION SMALL 90010 - Performing arts
ABOUT PLAY SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TIDDLYWINKS CENTRE SHEFFIELD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
JOHNNIE JOHNSON DEVELOPMENTS LIMITED CHEADLE ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
EAST THAMES GROUP LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
ICARUS COLLECTIVE LTD ASHBOURNE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SHEFFIELD CITIZENS ADVICE BUREAUX DEBT SUPPORT UNIT SHEFFIELD Dissolved... FULL 63990 - Other information service activities n.e.c.
THE BURNGREAVE MESSENGER LIMITED SHEFFIELD Dissolved... MICRO ENTITY 58190 - Other publishing activities
BRIDGEWATER EUROPE LIMITED SHEFFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 9999 - Dormant company
BOVEY & WESTON LIMITED ASHBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STONEPOPPY PROPERTY MANAGEMENT LIMITED SUTTON-IN-ASHFIELD ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
NETHER EDGE NEIGHBOURHOOD GROUP SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOOTBALL UNITES RACISM DIVIDES EDUCATIONAL TRUST SHEFFIELD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
REDDA INVESTMENTS LTD SHEFFIELD ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
PAUL D MCGRATH LIMITED SHEFFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
RAILWAY HOUSING ASSOCIATION AND BENEFIT FUND DARLINGTON ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - SHARROW COMMUNITY FORUM LIMITED 2016-12-15 31-03-2016 £19,187 Cash £32,248 equity
Abbreviated Company Accounts - SHARROW COMMUNITY FORUM LIMITED 2014-12-18 31-03-2014 £57,556 Cash £62,493 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IGNITE IMAGINATIONS LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education