Background WavePink WaveYellow Wave

THE MEADOWHALL EDUCATION CENTRE (04396759)

THE MEADOWHALL EDUCATION CENTRE (04396759) is a liquidation UK company. incorporated on 18 March 2002. with registered office in Sheffield. The company operates in the Education sector, engaged in technical and vocational secondary education. THE MEADOWHALL EDUCATION CENTRE has been registered for 24 years. Current directors include BREARLEY, Hilary, ELLIS-KENDRICK, Laura Clair, JONES, Nichola and 5 others.

Company Number
04396759
Status
liquidation
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 2002
Age
24 years
Address
C/O Leonard Curtis, 4th Floor, Fountain Precinct, Sheffield, S1 2JA
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BREARLEY, Hilary, ELLIS-KENDRICK, Laura Clair, JONES, Nichola, POGSON, Lisa Ann, SHARIF, Bisharat, TURPIN, Paul Christopher, VANDRILL, Paul, WILLIS, Ruth Elizabeth
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEADOWHALL EDUCATION CENTRE

THE MEADOWHALL EDUCATION CENTRE is an liquidation company incorporated on 18 March 2002 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE MEADOWHALL EDUCATION CENTRE was registered 24 years ago.(SIC: 85320)

Status

liquidation

Active since 24 years ago

Company No

04396759

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

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 4 April 2023 (3 years ago)

Next Due

Due by 14 April 2024
For period ending 31 March 2024
Contact
Address

C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopoid St Sheffield, S1 2JA,

Previous Addresses

Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX England
From: 12 September 2023To: 2 February 2024
300 Meadowhall Way Sheffield South Yorkshire S9 1EA England
From: 26 June 2018To: 12 September 2023
York House 45 Seymour Street London W1H 7LX
From: 18 March 2002To: 26 June 2018
Timeline

45 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jan 19
Owner Exit
Dec 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Aug 23
Owner Exit
Nov 23
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMITH, Tricia Mary

Active
Leopoid St, SheffieldS1 2JA
Secretary
Appointed 15 Feb 2022

BREARLEY, Hilary

Active
Leopoid St, SheffieldS1 2JA
Born May 1962
Director
Appointed 02 Oct 2020

ELLIS-KENDRICK, Laura Clair

Active
Leopoid St, SheffieldS1 2JA
Born October 1979
Director
Appointed 02 Oct 2020

JONES, Nichola

Active
Leopoid St, SheffieldS1 2JA
Born June 1967
Director
Appointed 08 Aug 2023

POGSON, Lisa Ann

Active
Leopoid St, SheffieldS1 2JA
Born April 1969
Director
Appointed 20 Sept 2022

SHARIF, Bisharat

Active
Leopoid St, SheffieldS1 2JA
Born May 1973
Director
Appointed 02 Oct 2020

TURPIN, Paul Christopher

Active
Leopoid St, SheffieldS1 2JA
Born October 1975
Director
Appointed 11 Jul 2022

VANDRILL, Paul

Active
Leopoid St, SheffieldS1 2JA
Born June 1965
Director
Appointed 02 Oct 2020

WILLIS, Ruth Elizabeth

Active
Leopoid St, SheffieldS1 2JA
Born May 1957
Director
Appointed 12 Oct 2022

ABDURRAHMAN, Deborah

Resigned
300 Meadowhall Way, SheffieldS9 1EA
Secretary
Appointed 25 Apr 2018
Resigned 19 Nov 2021

MARSHALL, Eilis Anne

Resigned
St David's Rise, ChesterfieldS40 3HD
Secretary
Appointed 01 Jul 2009
Resigned 25 Apr 2018

PEARCE, Darren Kenneth

Resigned
Bolton House, KnaresboroughHG5 8LT
Secretary
Appointed 18 Mar 2002
Resigned 01 Jul 2009

ADAMS, Frances Anne

Resigned
1 Old House Gardens, SelbyYO8 8RE
Born August 1961
Director
Appointed 25 Jul 2006
Resigned 12 Oct 2009

AL-DAJANI, Mohammed

Resigned
Dobcroft Road, SheffieldS1 2LU
Born May 1952
Director
Appointed 18 Mar 2002
Resigned 31 Dec 2008

ANGINOTTI, Sylvia

Resigned
Chesterfield Road, SheffieldS8 0RS
Born April 1949
Director
Appointed 21 Sept 2010
Resigned 29 Oct 2013

ANGINOTTI, Sylvia

Resigned
86 Chesterfield Road, SheffieldS8 0RS
Born April 1949
Director
Appointed 24 May 2002
Resigned 11 Apr 2003

BARBER, Claire Ann

Resigned
Sabine Road, LondonSW11 5LN
Born September 1974
Director
Appointed 06 Aug 2007
Resigned 29 Jan 2010

BIDDULPH, Alison Fiona

Resigned
74 Cruise Road, SheffieldS11 7EF
Born November 1961
Director
Appointed 03 May 2007
Resigned 12 Oct 2009

BRAMALL, Leigh Michael

Resigned
46 Lennox Road, SheffieldS6 4FL
Born October 1974
Director
Appointed 25 Jul 2006
Resigned 12 Oct 2009

CADMAN, Ann

Resigned
71 Snaithing Lane, SheffieldS10 3LF
Born November 1952
Director
Appointed 13 Dec 2002
Resigned 30 Jun 2017

FARNSWORTH, Stephen

Resigned
Wheatsheaf House, MatlockDE4 3BZ
Born March 1950
Director
Appointed 21 Mar 2002
Resigned 03 Mar 2005

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 18 Mar 2002
Resigned 29 Jan 2010

GREEN, Deborah Louise

Resigned
45 Seymour Street, LondonW1H 7LX
Born December 1974
Director
Appointed 03 Nov 2015
Resigned 09 Feb 2017

HARDSTAFF, Veronica Mary, Councillor

Resigned
43 Northfield Court, SheffieldS10 1QR
Born October 1941
Director
Appointed 13 Jan 2006
Resigned 25 Jul 2006

IDDIOLS, John Harvey

Resigned
Onaway, OrpingtonBR6 8LH
Born March 1946
Director
Appointed 24 Apr 2002
Resigned 30 Jun 2007

KERSLAKE, Robert Walter, Lord

Resigned
23 Endcliffe Grove Avenue, SheffieldS10 3EJ
Born February 1955
Director
Appointed 18 Mar 2002
Resigned 25 Jul 2006

MCDERMOTT, Terry James

Resigned
Meadowhall Way, SheffieldS9 1EA
Born April 1947
Director
Appointed 02 Oct 2020
Resigned 18 Nov 2021

MOTHERSOLE, John

Resigned
Victoria Road, SheffieldS10 2DJ
Born November 1959
Director
Appointed 29 Jan 2010
Resigned 02 Oct 2020

PEARCE, Darren Kenneth

Resigned
Forest Moor Road, KnaresboroughHG5 8LT
Born November 1966
Director
Appointed 29 Jan 2010
Resigned 11 May 2020

PRICE, Miles Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born May 1974
Director
Appointed 29 Oct 2009
Resigned 12 Nov 2014

PRICE, Peter, Councillor

Resigned
9 Swanbourne Road, SheffieldS5 7TJ
Born February 1938
Director
Appointed 21 Mar 2003
Resigned 13 Jun 2005

RODGER, Bradley Thomas

Resigned
Meadowhall Way, SheffieldS9 1EA
Born September 1985
Director
Appointed 16 Oct 2020
Resigned 29 Mar 2022

RONEY, Joanne Lucille

Resigned
Langsett Avenue, SheffieldS6 4AD
Born September 1961
Director
Appointed 25 Jul 2006
Resigned 24 Mar 2009

SMITH, Angela Christine, Councillor

Resigned
73 Birdwell Road, SheffieldS4 8BL
Born August 1961
Director
Appointed 04 Oct 2002
Resigned 03 Mar 2005

SMITH, Tricia Mary

Resigned
Meadowhall Way, SheffieldS9 1EA
Born October 1971
Director
Appointed 19 Jun 2017
Resigned 25 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Sheffield City Council

Ceased
Pinstone Street, SheffieldS1 2HH

Nature of Control

Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Nov 2023
45 Seymour Street, LondonW1H 7LX

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

149

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 February 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Liquidation Disclaimer Notice
1 February 2024
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
1 February 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
1 February 2024
600600
Resolution
1 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Resolution
30 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
8 August 2019
AUDAUD
Auditors Resignation Company
31 July 2019
AUDAUD
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2018
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Auditors Resignation Company
23 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
15 April 2008
353353
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363aAnnual Return
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
363aAnnual Return
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation