Background WavePink WaveYellow Wave

VICTORIA COMMUNITY ENTERPRISE LIMITED (04189044)

VICTORIA COMMUNITY ENTERPRISE LIMITED (04189044) is an active UK company. incorporated on 28 March 2001. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VICTORIA COMMUNITY ENTERPRISE LIMITED has been registered for 24 years. Current directors include AMBLER, Vicki, GOOCH, Janet, HARRISON, Martin Philip and 4 others.

Company Number
04189044
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2001
Age
24 years
Address
Victoria Centre Victoria Methodist Church, Sheffield, S2 2SE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AMBLER, Vicki, GOOCH, Janet, HARRISON, Martin Philip, JUDSON, Craig John, KIMPINDE, Claude Mwansa, Rev Dr, MATHEWS, Deborah Jane, NEWMAN, Natalie Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COMMUNITY ENTERPRISE LIMITED

VICTORIA COMMUNITY ENTERPRISE LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VICTORIA COMMUNITY ENTERPRISE LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04189044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Victoria Centre Victoria Methodist Church Stafford Road Sheffield, S2 2SE,

Previous Addresses

268 Granville Road Sheffield South Yorkshire S2 2RS
From: 28 March 2001To: 7 July 2014
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Mar 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
May 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

HARRISON, Martin Philip

Active
269 Granville Road, SheffieldS2 2RP
Secretary
Appointed 27 Feb 2002

AMBLER, Vicki

Active
Victoria Methodist Church, SheffieldS2 2SE
Born June 1969
Director
Appointed 03 Feb 2022

GOOCH, Janet

Active
Fitzwalter Road, SheffieldS2 2SL
Born June 1957
Director
Appointed 23 Mar 2023

HARRISON, Martin Philip

Active
269 Granville Road, SheffieldS2 2RP
Born March 1971
Director
Appointed 27 Feb 2002

JUDSON, Craig John

Active
Hyde Park Terrace, SheffieldS2 5LW
Born November 1983
Director
Appointed 03 Dec 2016

KIMPINDE, Claude Mwansa, Rev Dr

Active
Victoria Methodist Church, SheffieldS2 2SE
Born January 1970
Director
Appointed 11 Jun 2024

MATHEWS, Deborah Jane

Active
11 Dobbin Hill, SheffieldS11 7JA
Born March 1961
Director
Appointed 02 Jul 2001

NEWMAN, Natalie Ann

Active
Beeches Hollow, SheffieldS2 3QY
Born June 1979
Director
Appointed 23 Sept 2020

COOMER, John Andrew

Resigned
12 Chorley Avenue, SheffieldS10 3RP
Secretary
Appointed 28 Mar 2001
Resigned 27 Feb 2002

BORKETT, Phillip George, Reverend

Resigned
Victoria Methodist Church, SheffieldS2 2SE
Born January 1956
Director
Appointed 01 Sept 2014
Resigned 31 Jul 2020

COOMER, John Andrew

Resigned
12 Chorley Avenue, SheffieldS10 3RP
Born December 1946
Director
Appointed 28 Mar 2001
Resigned 27 Feb 2002

DAWSON, Graham Stanley

Resigned
57 Glencoe Road, SheffieldS2 2SQ
Born June 1951
Director
Appointed 10 Oct 2002
Resigned 18 May 2005

DAWSON, John Graham

Resigned
Rose Cottage, SheffieldS11 7EN
Born April 1979
Director
Appointed 02 Jul 2001
Resigned 10 Jan 2010

DREWERY, Jean

Resigned
Victoria Methodist Church, SheffieldS2 2SE
Born March 1939
Director
Appointed 16 Mar 2013
Resigned 27 Jan 2022

FIELDING, Jamesina Ann

Resigned
251 Duke Street, SheffieldS2 5QP
Born September 1944
Director
Appointed 02 Jul 2001
Resigned 22 Jun 2004

FOSTER, Jeanne

Resigned
Belmonte Gardens, SheffieldS2 2QY
Born December 1930
Director
Appointed 17 Jun 2006
Resigned 18 Jan 2014

GIBSON, Anne Elizabeth, Revd

Resigned
268 Granville Road, SheffieldS2 2RS
Born July 1947
Director
Appointed 02 Jul 2001
Resigned 31 Jul 2005

GOOCH, Janet

Resigned
Fitzwalter Road, SheffieldS2 2SL
Born June 1957
Director
Appointed 18 Jan 2014
Resigned 10 Aug 2021

GRUNDY, Jude

Resigned
Norfolk Road, SheffieldS2 2SW
Born November 1949
Director
Appointed 18 Jan 2014
Resigned 17 Oct 2025

MIDGLEY, Patricia Anne

Resigned
303 Granville Road, SheffieldS2 2RP
Born July 1937
Director
Appointed 28 Mar 2001
Resigned 22 Apr 2020

MOYNAHAN, Laura Maria

Resigned
Victoria Methodist Church, SheffieldS2 2SE
Born March 1957
Director
Appointed 28 Nov 2023
Resigned 06 Mar 2025

OUTRAM, Marilyn

Resigned
115 Dalewood Avenue, SheffieldS8 0EG
Born April 1949
Director
Appointed 02 Jul 2001
Resigned 28 Feb 2005

QUARMBY, Lisa, Reverend

Resigned
Stafford Road, SheffieldS2 2SF
Born March 1968
Director
Appointed 23 Sept 2020
Resigned 28 Nov 2023

REID, Cleveland George

Resigned
71 Donnington Road, SheffieldS2 2RF
Born October 1934
Director
Appointed 28 Mar 2001
Resigned 15 Mar 2006

RIPPIN, Bryan Arthur, Reverend

Resigned
58 Glencoe Road, SheffieldS2 2SR
Born March 1931
Director
Appointed 02 Jul 2001
Resigned 10 Oct 2002

ROBERTS, Geraldine Ann

Resigned
82 Stafford Road, SheffieldS2 2SF
Born July 1950
Director
Appointed 18 May 2005
Resigned 31 Aug 2015

SAMUELS, Dahlia

Resigned
15 Essex Road, SheffieldS2 2RG
Born March 1941
Director
Appointed 20 Apr 2005
Resigned 16 May 2007

SURGEON, Kathleen Deloris

Resigned
19 Medlock Drive, SheffieldS13 9BB
Born February 1933
Director
Appointed 28 Mar 2001
Resigned 01 Oct 2009

THOMPSON-COX, Lisa

Resigned
Derby Street, SheffieldS2 3NQ
Born December 1975
Director
Appointed 18 Nov 2017
Resigned 08 Dec 2020

WIKE, Paul

Resigned
39 Northgate, BarnsleyS75 2QH
Born October 1957
Director
Appointed 02 Jul 2001
Resigned 01 Nov 2003

WILDE, Michelle

Resigned
7 Dinnington Road, SheffieldS2 2RF
Born February 1967
Director
Appointed 01 Nov 2003
Resigned 22 Jun 2004

WILKINSON, Alan David

Resigned
27 Park Walk, SheffieldS2 5JE
Born June 1938
Director
Appointed 02 Jul 2001
Resigned 26 Apr 2006

WILLS, Elizabeth Ruth, Rev

Resigned
268 Granville Road, SheffieldS2 2RS
Born April 1949
Director
Appointed 01 Aug 2005
Resigned 31 Aug 2014
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 April 2014
AR01AR01
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
25 April 2010
TM01Termination of Director
Termination Director Company With Name
25 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation