Background WavePink WaveYellow Wave

SHEFFIELD CARERS CENTRE (02966792)

SHEFFIELD CARERS CENTRE (02966792) is a liquidation UK company. incorporated on 12 September 1994. with registered office in Whitefield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SHEFFIELD CARERS CENTRE has been registered for 31 years. Current directors include BARNEY, Angela, BHURTUN, Shiv, BOOTH, Neil Malcolm and 5 others.

Company Number
02966792
Status
liquidation
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 1994
Age
31 years
Address
Leonard Curtis House Elms Square, Whitefield, M45 7TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARNEY, Angela, BHURTUN, Shiv, BOOTH, Neil Malcolm, BROOME, Briony Margaret, FEE, Marjorie Mary, ROWLAND, Angela Mary, STOCKS, Amanda Jayne, WARREN, Lorna, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD CARERS CENTRE

SHEFFIELD CARERS CENTRE is an liquidation company incorporated on 12 September 1994 with the registered office located in Whitefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SHEFFIELD CARERS CENTRE was registered 31 years ago.(SIC: 88990)

Status

liquidation

Active since 31 years ago

Company No

02966792

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Leonard Curtis House Elms Square Bury New Road Whitefield, M45 7TA,

Previous Addresses

Dearing House 1 Young Street Sheffield S1 4UP England
From: 9 June 2021To: 2 May 2025
Concept House 5 Young Street Sheffield S1 4UP
From: 19 June 2015To: 9 June 2021
7 Bells Court Bells Square Sheffield S1 2FY
From: 17 April 2026To: 19 June 2015
The Workstation Paternoster Row Sheffield S1 2BX England
From: 12 September 1994To: 17 April 2026
Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARNEY, Angela

Active
Carfield Lane, SheffieldS8 9HX
Born August 1954
Director
Appointed 12 Feb 2019

BHURTUN, Shiv

Active
Cardoness Road, SheffieldS10 5RT
Born December 1968
Director
Appointed 30 Nov 2018

BOOTH, Neil Malcolm

Active
Elms Square, WhitefieldM45 7TA
Born February 1964
Director
Appointed 07 Dec 2023

BROOME, Briony Margaret

Active
Elms Square, WhitefieldM45 7TA
Born February 1951
Director
Appointed 20 Nov 2015

FEE, Marjorie Mary

Active
Twentywell Lane, SheffieldS17 4QE
Born February 1958
Director
Appointed 07 Dec 2023

ROWLAND, Angela Mary

Active
Elm Lane, SheffieldS5 7TX
Born November 1957
Director
Appointed 30 Nov 2018

STOCKS, Amanda Jayne

Active
Rose Farm Meadows, NormantonWF6 2HY
Born October 1964
Director
Appointed 14 Aug 2018

WARREN, Lorna, Dr

Active
34 Stainton Road, SheffieldS11 7AX
Born February 1962
Director
Appointed 15 Nov 1996

EARL, Brenda

Resigned
67 Ashland Road, SheffieldS7 1RH
Secretary
Appointed 12 Sept 1994
Resigned 09 Jun 2004

GREENWOOD, Gillian Elaine

Resigned
16 Graham Court, SheffieldS10 3DX
Secretary
Appointed 09 Jun 2004
Resigned 09 Jul 2010

ROBINSON, Celia

Resigned
5 Young Street, SheffieldS1 4UP
Secretary
Appointed 28 Jul 2010
Resigned 26 Sept 2017

BATTLE, Elizabeth Ann

Resigned
60 Upper Valley Road, SheffieldS8 9HB
Born July 1947
Director
Appointed 12 Sept 1994
Resigned 01 Mar 1995

BROADHEAD, Sheila

Resigned
15 Greystones Crescent, SheffieldS11 7JN
Born April 1953
Director
Appointed 15 Nov 1996
Resigned 06 Oct 2002

COX, Lorraine Garland Kathleen

Resigned
120 Alnwick Road, SheffieldS12 2GH
Born January 1962
Director
Appointed 12 Sept 1994
Resigned 12 Oct 1995

FORREST, Amanda Jane

Resigned
Paternoster Row, SheffieldS1 2BX
Born January 1958
Director
Appointed 22 Sept 2017
Resigned 31 Dec 2025

GEORGE, James Stewart

Resigned
5 Grove Road, SheffieldS17 4DJ
Born November 1940
Director
Appointed 12 Sept 1994
Resigned 01 Nov 1994

GRAHAME, Janet Elizabeth

Resigned
37 Haugh Lane, SheffieldS11 9SB
Born April 1941
Director
Appointed 12 Sept 1994
Resigned 12 Jun 2015

GRIFFITHS, Lesley Trevor

Resigned
Hallam Grange Road, SheffieldS10 4BJ
Born August 1951
Director
Appointed 22 Sept 2017
Resigned 07 Dec 2023

HELLER, Anne Elisabeth

Resigned
91 Western Road, SheffieldS10 1LB
Born June 1948
Director
Appointed 06 Nov 2002
Resigned 04 Nov 2004

HODGKINSON, Conrad

Resigned
11 Stumperlowe Croft, SheffieldS10 3QW
Born July 1944
Director
Appointed 06 Nov 2002
Resigned 25 Jan 2007

IBBOTSON, Maurenn

Resigned
5 Oldwell Close, SheffieldS17 4AW
Born March 1947
Director
Appointed 12 Sept 1994
Resigned 25 Oct 2001

JEFERZADE, Flora Rosalind

Resigned
1 Young Street, SheffieldS1 4UP
Born October 1973
Director
Appointed 13 Aug 2019
Resigned 25 Mar 2024

LE SAGE-CRIDLAND, Ann

Resigned
Riverdale Road, SheffieldS10 3FZ
Born September 1944
Director
Appointed 01 Oct 2009
Resigned 29 Nov 2019

MCQUAID, Victoria Anne

Resigned
401 The Common, SheffieldS30 3WL
Born May 1951
Director
Appointed 12 Sept 1994
Resigned 01 Jul 1996

MOUNTAIN, Gail Anne

Resigned
Ecclesall Road South, SheffieldS11 9PS
Born April 1955
Director
Appointed 26 Nov 2008
Resigned 01 Nov 2012

NEAL, Charles Bernard

Resigned
High Street, SheffieldS1 2GA
Born June 1964
Director
Appointed 27 Nov 2013
Resigned 25 Nov 2020

NEWTON, Clive Richard

Resigned
The Old Manse, MatlockDE4 2DT
Born August 1949
Director
Appointed 12 Sept 1994
Resigned 28 Feb 1997

PALMER, Sadie Iona

Resigned
5 Young Street, SheffieldS1 4UP
Born July 1954
Director
Appointed 12 Mar 2011
Resigned 01 Nov 2016

PARKIN, Betty

Resigned
27 Hallyburton Close, SheffieldS2 3BQ
Born April 1946
Director
Appointed 12 Sept 1994
Resigned 30 Oct 2000

POLLARD, David Hugh

Resigned
5 Young Street, SheffieldS1 4UP
Born May 1955
Director
Appointed 21 Nov 2012
Resigned 30 Nov 2018

PURKISS, Peter Brian

Resigned
57 Longford Crescent, SheffieldS17 4LJ
Born December 1934
Director
Appointed 12 Sept 1994
Resigned 01 Jul 2017

REGISTER, Catherine Jane

Resigned
Dransfield Road, SheffieldS10 5RL
Born November 1963
Director
Appointed 22 Sept 2017
Resigned 25 Mar 2024

SALEH, Abdulrazak Ahmed Mohmmed

Resigned
22 Carwood Road, SheffieldS4 7SD
Born July 1973
Director
Appointed 19 Oct 1999
Resigned 30 Nov 2003

SHERWIN, Glynn George

Resigned
5 Young Street, SheffieldS1 4UP
Born February 1948
Director
Appointed 01 Oct 2009
Resigned 22 Sept 2017

SIMPSON, Sadie-Jo

Resigned
Paradise Square, SheffieldS1 2DE
Born June 1991
Director
Appointed 14 Aug 2018
Resigned 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

148

Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 April 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 April 2026
600600
Resolution
17 April 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Resolution
23 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
31 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
224224
Incorporation Company
12 September 1994
NEWINCIncorporation