Background WavePink WaveYellow Wave

ROUNDABOUT LIMITED (03313253)

ROUNDABOUT LIMITED (03313253) is an active UK company. incorporated on 5 February 1997. with registered office in South Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. ROUNDABOUT LIMITED has been registered for 29 years. Current directors include BARRETT, Nicholas, CALDWELL, John Christopher, CASTLE, Tim and 9 others.

Company Number
03313253
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1997
Age
29 years
Address
13-17 St Barnabas Road, South Yorkshire, S2 4TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BARRETT, Nicholas, CALDWELL, John Christopher, CASTLE, Tim, DOCHERTY, Kevin, ELLIS, Katie, HANNA, Joel Paul, HILL, Rosemary Elizabeth, KEMANCI, Cheryl, MACDONALD, Julie, MAHON, Brian, MOXHAM, Karen, SNELLING, Andrew Edward
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDABOUT LIMITED

ROUNDABOUT LIMITED is an active company incorporated on 5 February 1997 with the registered office located in South Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. ROUNDABOUT LIMITED was registered 29 years ago.(SIC: 87900, 88990)

Status

active

Active since 29 years ago

Company No

03313253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 5 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

13-17 St Barnabas Road Sheffield South Yorkshire, S2 4TF,

Timeline

36 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TICEHURST, Geoffrey

Active
33 Rockingham Lane, SheffieldS1 4FW
Secretary
Appointed 13 Dec 2023

BARRETT, Nicholas

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born May 1977
Director
Appointed 24 Apr 2023

CALDWELL, John Christopher

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born June 1957
Director
Appointed 14 Jul 1999

CASTLE, Tim

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born December 1959
Director
Appointed 24 Apr 2023

DOCHERTY, Kevin

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born June 1956
Director
Appointed 17 Jan 2005

ELLIS, Katie

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born February 1981
Director
Appointed 24 Apr 2023

HANNA, Joel Paul

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born June 1970
Director
Appointed 27 Nov 2017

HILL, Rosemary Elizabeth

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born August 1961
Director
Appointed 15 Dec 2025

KEMANCI, Cheryl

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born January 1980
Director
Appointed 24 Apr 2023

MACDONALD, Julie

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born June 1956
Director
Appointed 27 Nov 2017

MAHON, Brian

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born February 1966
Director
Appointed 15 Dec 2025

MOXHAM, Karen

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born September 1964
Director
Appointed 20 Feb 2017

SNELLING, Andrew Edward

Active
13-17 St Barnabas Road, South YorkshireS2 4TF
Born August 1963
Director
Appointed 15 Dec 2025

CALDWELL, John Christopher

Resigned
St. Barnabas Road, SheffieldS2 4TF
Secretary
Appointed 18 Jul 2005
Resigned 13 Dec 2023

DEVEREUX, Jacqueline Anne

Resigned
8 Barton Road, SheffieldS8 9TB
Secretary
Appointed 05 Feb 1997
Resigned 18 Jul 2005

ARUNDALE, Anne Elisabeth Jane

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born December 1955
Director
Appointed 10 Feb 2003
Resigned 26 Jan 2026

BAILEY, Scott Alan

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born February 1974
Director
Appointed 21 Sept 2009
Resigned 26 Jan 2026

CHAPMAN, Sarah

Resigned
Montgomery Avenue, SheffieldS7 1NZ
Born April 1969
Director
Appointed 18 Feb 2008
Resigned 15 Dec 2008

CLARKE, Ann Jennifer, Jp

Resigned
4 The Royd, SheffieldS36 2SS
Born May 1944
Director
Appointed 05 Feb 1997
Resigned 31 Jan 2005

CLITHERON, Thomas David

Resigned
Apartment 15 Whiteley Wood House, SheffieldS11 7FG
Born April 1943
Director
Appointed 18 Jul 2005
Resigned 19 Oct 2006

GAUBERT, Justine Rutherford

Resigned
42 Fulton Road, SheffieldS6 3JN
Born December 1971
Director
Appointed 22 Apr 2002
Resigned 14 Sept 2004

GOULD, Roger Norman

Resigned
425 Whirlowdale Road, SheffieldS11 9NG
Born October 1939
Director
Appointed 05 Feb 1997
Resigned 14 Jul 1999

HALLATT, Diane

Resigned
170 Tom Lane, SheffieldS10 3PG
Born February 1956
Director
Appointed 05 Feb 1997
Resigned 07 Jun 2004

HAMID, Zahid

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born December 1955
Director
Appointed 15 Oct 2007
Resigned 13 Dec 2021

HILL, Ann

Resigned
5 Westbrook Court, SheffieldS11 8YZ
Born March 1942
Director
Appointed 05 Feb 1997
Resigned 18 Oct 2010

LAPISH, Alison Kay Morton

Resigned
94 Union Road, SheffieldS11 9EJ
Born August 1950
Director
Appointed 16 Apr 2007
Resigned 20 Feb 2012

LONGSHAW, Paul

Resigned
1 Chaul End Cottages, CaddingtonLU1 4AX
Born January 1964
Director
Appointed 17 Jan 2005
Resigned 19 Mar 2007

NETTLESHIP, Joanne Elizabeth, Dr

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born April 1974
Director
Appointed 13 Dec 2010
Resigned 06 Jan 2017

QUICK, Rose Ann

Resigned
44 Ecclesall Road South, SheffieldS11 9PF
Born October 1959
Director
Appointed 14 Jul 1999
Resigned 17 Aug 2004

RYDER, Tamsin

Resigned
Glenalmond Road, SheffieldS11 7GX
Born October 1969
Director
Appointed 20 May 2013
Resigned 21 Oct 2016

TEMBE, Amar

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born August 1961
Director
Appointed 27 Nov 2017
Resigned 26 Jan 2026

WARD, David

Resigned
82 Townhead Road, SheffieldS17 3GB
Born May 1948
Director
Appointed 15 Dec 2008
Resigned 16 Oct 2017

WOFFENDEN, Caroline

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born April 1978
Director
Appointed 16 Dec 2013
Resigned 17 Dec 2018

WORSDALE, Brenda Elizabeth

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born January 1958
Director
Appointed 21 May 2012
Resigned 10 Aug 2018

YOUNG, Gareth

Resigned
13-17 St Barnabas Road, South YorkshireS2 4TF
Born May 1987
Director
Appointed 17 Dec 2018
Resigned 27 Jun 2022

Persons with significant control

7

0 Active
7 Ceased

Mrs Ann Elisabeth Jane Arundale

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr John Christopher Caldwell

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Kevin Docherty

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mrs Caroline Woffenden

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Zahid Hamid

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mrs Brenda Elizabeth Worsdale

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018

Mr David Ward

Ceased
13-17 St Barnabas Road, South YorkshireS2 4TF
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Move Registers To Sail Company
20 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Memorandum Articles
25 March 2009
MEM/ARTSMEM/ARTS
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
225Change of Accounting Reference Date
Incorporation Company
5 February 1997
NEWINCIncorporation