Background WavePink WaveYellow Wave

ST. MARY'S (BRAMALL LANE) COMMUNITY CENTRE (04317500)

ST. MARY'S (BRAMALL LANE) COMMUNITY CENTRE (04317500) is an active UK company. incorporated on 6 November 2001. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ST. MARY'S (BRAMALL LANE) COMMUNITY CENTRE has been registered for 24 years. Current directors include CRIBB, Andrew Robert, DAWSON, Claire Louise, Rev, MURPHY, Terry Steven Michael and 2 others.

Company Number
04317500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2001
Age
24 years
Address
St. Mary's Community Centre, Sheffield, S2 4QZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CRIBB, Andrew Robert, DAWSON, Claire Louise, Rev, MURPHY, Terry Steven Michael, REES, George Wayne, RENSHAW, Timothy John
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S (BRAMALL LANE) COMMUNITY CENTRE

ST. MARY'S (BRAMALL LANE) COMMUNITY CENTRE is an active company incorporated on 6 November 2001 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ST. MARY'S (BRAMALL LANE) COMMUNITY CENTRE was registered 24 years ago.(SIC: 85590, 88990)

Status

active

Active since 24 years ago

Company No

04317500

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

Age

24 Years

Incorporated 6 November 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 3 December 2025 (4 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

St. Mary's Community Centre Bramall Lane Sheffield, S2 4QZ,

Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jun 10
Director Left
Dec 12
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Sept 23
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

DAWSON, Claire Louise, Reverend

Active
Charlotte Road, SheffieldS1 4TL
Secretary
Appointed 19 Dec 2024

CRIBB, Andrew Robert

Active
Whirlow Lane, SheffieldS11 9QF
Born November 1962
Director
Appointed 25 Sept 2023

DAWSON, Claire Louise, Rev

Active
Charlotte Road, SheffieldS1 4TL
Born June 1968
Director
Appointed 24 Apr 2017

MURPHY, Terry Steven Michael

Active
Graham Road, SheffieldS10 3DW
Born July 1979
Director
Appointed 15 Jul 2025

REES, George Wayne

Active
Wake Road, SheffieldS7 1HG
Born September 1959
Director
Appointed 31 Mar 2021

RENSHAW, Timothy John

Active
St. Mary's Community Centre, SheffieldS2 4QZ
Born March 1965
Director
Appointed 15 Jul 2025

CRIBB, Karen Elisabeth, Rev

Resigned
114 Ringinglow Road, SheffieldS11 7PR
Secretary
Appointed 06 Nov 2001
Resigned 10 Nov 2014

DAWSON, Claire, Rev'D Dr

Resigned
St. Mary's Community Centre, SheffieldS2 4QZ
Secretary
Appointed 17 Aug 2021
Resigned 19 Sept 2023

DUNCAN, Graham, Charles Dewar

Resigned
St. Mary's Community Centre, SheffieldS2 4QZ
Secretary
Appointed 01 Feb 2017
Resigned 01 Sept 2021

TULLY, Sarah Louise

Resigned
Bramall Lane, SheffieldS2 4QZ
Secretary
Appointed 19 Sept 2023
Resigned 19 Dec 2024

BROWNHILL, Elizabeth Ann

Resigned
Club Garden Road, SheffieldS11 8BW
Born December 1946
Director
Appointed 25 Nov 2019
Resigned 23 Dec 2025

CAVANAGH, Miriam

Resigned
Duchess Road, SheffieldS2 4BL
Born September 1977
Director
Appointed 31 Mar 2021
Resigned 13 Aug 2025

CRIBB, Andrew Robert

Resigned
Whirlow Lane, SheffieldS11 9QF
Born November 1962
Director
Appointed 17 Feb 2003
Resigned 03 Apr 2017

CRIBB, Karen Elisabeth, Rev

Resigned
114 Ringinglow Road, SheffieldS11 7PR
Born November 1963
Director
Appointed 06 Nov 2001
Resigned 10 Nov 2014

GOSS, Annie Margaret

Resigned
Midhill Crescent, SheffieldS2 3BE
Born July 1980
Director
Appointed 25 Nov 2019
Resigned 15 Nov 2021

GREEN, John Richard

Resigned
49 Clarendon Road, SheffieldS10 3TQ
Born February 1946
Director
Appointed 23 Mar 2015
Resigned 28 Jul 2021

LAUENER, Angie

Resigned
82 Pingle Road, SheffieldS7 2LL
Born June 1954
Director
Appointed 20 Nov 2006
Resigned 11 Jun 2012

LOWE, Peter Arthur

Resigned
22 Whiteley Lane, SheffieldS10 4GL
Born June 1948
Director
Appointed 17 Feb 2003
Resigned 19 Oct 2015

MORRISON, Giles David

Resigned
43 Moorbank Road, SheffieldS10 5TQ
Born October 1967
Director
Appointed 06 Nov 2001
Resigned 19 Oct 2015

PERCY, Martyn William, Dr Revd

Resigned
80 Millhouses Lane, SheffieldS7 2HB
Born July 1962
Director
Appointed 17 Feb 2003
Resigned 27 Sept 2004

REES, Christine Deryn Irving, Reverend

Resigned
Wake Road, SheffieldS7 1HG
Born November 1957
Director
Appointed 29 Sept 2015
Resigned 12 Nov 2018

RICK, John Matthew Gordon

Resigned
Huntingdon Crescent, SheffieldS11 8AX
Born July 1973
Director
Appointed 06 Nov 2018
Resigned 15 Nov 2018

ROWE, Peter Richard Samuel

Resigned
St. Mary's Community Centre, SheffieldS2 4QZ
Born November 1967
Director
Appointed 06 May 2010
Resigned 25 Nov 2019

SULLIVAN, Julian Charles, Revd Canon

Resigned
St. Marys Vicarage, SheffieldS1 4TL
Born August 1949
Director
Appointed 06 Nov 2001
Resigned 31 Jan 2016

TOZER-LOFT, Stephen Martin, Dr

Resigned
Brook Road, SheffieldS8 9FH
Born May 1965
Director
Appointed 09 Nov 2015
Resigned 27 Jan 2021

WEBBER, Carl Jason

Resigned
Sandygate Park Road, SheffieldS10 5TY
Born September 1969
Director
Appointed 23 Mar 2015
Resigned 25 Nov 2019

WILLIAMS, Vanessa Claire

Resigned
The Ranmoor Inn, SheffieldS10 3GD
Born October 1956
Director
Appointed 17 Feb 2003
Resigned 20 Nov 2006

WILLIS, Kimberly

Resigned
Chelsea Road, SheffieldS11 9BQ
Born December 1969
Director
Appointed 23 Mar 2015
Resigned 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
225Change of Accounting Reference Date
Incorporation Company
6 November 2001
NEWINCIncorporation