Background WavePink WaveYellow Wave

SHEFFIELD YOUNG CARERS PROJECT (07461229)

SHEFFIELD YOUNG CARERS PROJECT (07461229) is an active UK company. incorporated on 6 December 2010. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SHEFFIELD YOUNG CARERS PROJECT has been registered for 15 years. Current directors include ALLSOP, Philip Charles, ATKIN-WITHERS, Thomas Andrew, BROOKFIELD, Steven Andrew and 6 others.

Company Number
07461229
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2010
Age
15 years
Address
Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road, Sheffield, S2 3EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLSOP, Philip Charles, ATKIN-WITHERS, Thomas Andrew, BROOKFIELD, Steven Andrew, GILL, Lynda Jane, PILKINGTON, Samantha Jane, ROSS, Richard John Martin, Professor, STOCKDALE, David James, VALERIO, Rosemary Anne, WOZNA, Agnieszka Ewa
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD YOUNG CARERS PROJECT

SHEFFIELD YOUNG CARERS PROJECT is an active company incorporated on 6 December 2010 with the registered office located in Sheffield. 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 YOUNG CARERS PROJECT was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07461229

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

Age

15 Years

Incorporated 6 December 2010

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 11 September 2025 (7 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 6 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit R7b Riverside Block Sheaf Bank Business Park Prospect Road Heeley Sheffield, S2 3EN,

Timeline

58 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
46
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

ALLSOP, Philip Charles

Active
Prospect Road, SheffieldS2 3EN
Born May 1961
Director
Appointed 11 Feb 2026

ATKIN-WITHERS, Thomas Andrew

Active
Prospect Road, SheffieldS2 3EN
Born January 2004
Director
Appointed 27 Oct 2022

BROOKFIELD, Steven Andrew

Active
Prospect Road, SheffieldS2 3EN
Born September 2001
Director
Appointed 16 Nov 2020

GILL, Lynda Jane

Active
Prospect Road, SheffieldS2 3EN
Born November 1952
Director
Appointed 16 Apr 2015

PILKINGTON, Samantha Jane

Active
Prospect Road, SheffieldS2 3EN
Born October 1981
Director
Appointed 03 Feb 2022

ROSS, Richard John Martin, Professor

Active
Prospect Road, SheffieldS2 3EN
Born May 1955
Director
Appointed 08 Feb 2024

STOCKDALE, David James

Active
Prospect Road, SheffieldS2 3EN
Born March 1979
Director
Appointed 29 Oct 2019

VALERIO, Rosemary Anne

Active
Riverside Block 20 Prospect Road, SheffieldS2 3EN
Born June 1951
Director
Appointed 26 Oct 2011

WOZNA, Agnieszka Ewa

Active
Prospect Road, SheffieldS2 3EN
Born February 1985
Director
Appointed 20 Nov 2025

ALLEN, Pamela

Resigned
Prospect Road, SheffieldS2 3EN
Born May 1961
Director
Appointed 06 Dec 2010
Resigned 28 May 2013

BETTS, Emma

Resigned
Prospect Road, SheffieldS2 3EN
Born November 1971
Director
Appointed 14 Apr 2016
Resigned 13 May 2021

CHOHAN, Abu-Bakar

Resigned
Prospect Road, SheffieldS2 3EN
Born October 1994
Director
Appointed 07 Aug 2024
Resigned 16 Oct 2025

CLOSE, Elizabeth Anne

Resigned
Prospect Road, SheffieldS2 3EN
Born October 1973
Director
Appointed 03 Feb 2022
Resigned 08 Feb 2024

HAIGH, Frances

Resigned
Prospect Road, SheffieldS2 3EN
Born December 1984
Director
Appointed 19 Jul 2012
Resigned 27 Feb 2013

HAYES, Mary Priscilla

Resigned
Prospect Road, SheffieldS2 3EN
Born January 1943
Director
Appointed 27 Oct 2014
Resigned 29 Oct 2015

HULME, Andrew John

Resigned
Riverside Block 20 Prospect Road, SheffieldS2 3EN
Born May 1953
Director
Appointed 26 Oct 2011
Resigned 09 Jun 2016

JOHNSON, Elizabeth Anne

Resigned
20 Prospect Road, SheffieldS2 3EN
Born February 1964
Director
Appointed 06 Dec 2010
Resigned 29 Oct 2015

LAWSON, Ruth Naomi

Resigned
Prospect Road, SheffieldS2 3EN
Born June 1977
Director
Appointed 06 Dec 2010
Resigned 31 Jan 2011

MITTON, Helen

Resigned
Prospect Road, SheffieldS2 3EN
Born June 1962
Director
Appointed 22 Feb 2012
Resigned 29 Oct 2019

MITTON, Helen

Resigned
20 Prospect Road, SheffieldS2 3EN
Born June 1962
Director
Appointed 06 Dec 2010
Resigned 22 Feb 2012

MUNSHI, Zara Khaton

Resigned
20 Prospect Road, SheffieldS2 3EN
Born March 1983
Director
Appointed 06 Dec 2010
Resigned 02 Nov 2012

PARSONS, Helena Kate, Dr

Resigned
Prospect Road, SheffieldS2 3EN
Born January 1971
Director
Appointed 19 Jan 2017
Resigned 22 Feb 2022

REHMAN, Sara

Resigned
Prospect Road, SheffieldS2 3EN
Born October 2002
Director
Appointed 19 Nov 2020
Resigned 16 Oct 2025

ROBERTS, Sheryl

Resigned
Prospect Road, SheffieldS2 3EN
Born February 1959
Director
Appointed 02 Jan 2019
Resigned 02 Jul 2021

SINCLAIR, Catherine Jane

Resigned
Prospect Road, SheffieldS2 3EN
Born August 1983
Director
Appointed 27 Nov 2016
Resigned 17 Sept 2020

STANDISH, Martine Louise Ann

Resigned
Prospect Road, SheffieldS2 3EN
Born April 1955
Director
Appointed 17 May 2012
Resigned 13 May 2021

STOCKDALE, David James

Resigned
Acorn Business Park, SheffieldS8 0TB
Born March 1979
Director
Appointed 06 Dec 2010
Resigned 26 Oct 2011

TOYNE, Anna-Marie

Resigned
Prospect Road, SheffieldS2 3EN
Born April 1977
Director
Appointed 19 Nov 2020
Resigned 27 Oct 2022

WEBSTER, Michelle

Resigned
Prospect Road, SheffieldS2 3EN
Born June 1966
Director
Appointed 17 May 2012
Resigned 19 Jan 2017

WOOD, Andrew John

Resigned
Prospect Road, SheffieldS2 3EN
Born March 1969
Director
Appointed 31 Oct 2013
Resigned 27 Oct 2022

Persons with significant control

9

0 Active
9 Ceased

Mr David James Stockdale

Ceased
Prospect Road, SheffieldS2 3EN
Born March 1979

Nature of Control

Significant influence or control
Notified 05 Nov 2019
Ceased 24 Jul 2023

Mrs Sheryl Roberts

Ceased
Prospect Road, SheffieldS2 3EN
Born February 1959

Nature of Control

Significant influence or control
Notified 09 Jan 2019
Ceased 01 Jul 2021

Ms Lynda Jane Gill

Ceased
Prospect Road, SheffieldS2 3EN
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 24 Jul 2023

Ms Rosemary Anne Valerio

Ceased
Prospect Road, SheffieldS2 3EN
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 24 Jul 2023

Mr Andrew John Wood

Ceased
Prospect Road, SheffieldS2 3EN
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 23 Jul 2023

Mrs Emma Betts

Ceased
Prospect Road, SheffieldS2 3EN
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 13 May 2021

Ms Martine Louise Standish

Ceased
Prospect Road, SheffieldS2 3EN
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 13 May 2021

Mrs Catherine Jane Sinclair

Ceased
Prospect Road, SheffieldS2 3EN
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 17 Sept 2020

Ms Helen Mitton

Ceased
Prospect Road, SheffieldS2 3EN
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
21 November 2019
AAMDAAMD
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Incorporation Company
6 December 2010
NEWINCIncorporation