Background WavePink WaveYellow Wave

ST MATTHEW'S HOUSE LIMITED (07752686)

ST MATTHEW'S HOUSE LIMITED (07752686) is an active UK company. incorporated on 25 August 2011. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ST MATTHEW'S HOUSE LIMITED has been registered for 14 years. Current directors include BARFIELD, Stuart, Dr, GAMBE, Rutendo Gwendolyn, Dr, LINSKILL, Stephen Geoffrey and 3 others.

Company Number
07752686
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2011
Age
14 years
Address
8 Backfields, Sheffield, S1 4HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARFIELD, Stuart, Dr, GAMBE, Rutendo Gwendolyn, Dr, LINSKILL, Stephen Geoffrey, MCQUATER, John Edward, NAYLOR, Grant Lambert, Father, PRICE, Jane
SIC Codes
86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MATTHEW'S HOUSE LIMITED

ST MATTHEW'S HOUSE LIMITED is an active company incorporated on 25 August 2011 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. ST MATTHEW'S HOUSE LIMITED was registered 14 years ago.(SIC: 86900, 90030)

Status

active

Active since 14 years ago

Company No

07752686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 25 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

8 Backfields Sheffield, S1 4HJ,

Previous Addresses

St Mary's Church Bramall Lane Sheffield South Yorkshire S2 4QZ
From: 25 August 2011To: 14 September 2015
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Secured
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Oct 19
Director Left
May 23
Director Left
May 23
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BARFIELD, Stuart, Dr

Active
Backfields, SheffieldS1 4HJ
Born June 1987
Director
Appointed 08 Jul 2023

GAMBE, Rutendo Gwendolyn, Dr

Active
Backfields, SheffieldS1 4HJ
Born December 1989
Director
Appointed 18 Sept 2024

LINSKILL, Stephen Geoffrey

Active
Ashland Road, SheffieldS7 1RH
Born February 1945
Director
Appointed 25 Aug 2011

MCQUATER, John Edward

Active
Hall Gate, DoncasterDN1 3LU
Born August 1958
Director
Appointed 25 Aug 2011

NAYLOR, Grant Lambert, Father

Active
Ashdell Road, SheffieldS10 3DA
Born November 1987
Director
Appointed 27 Apr 2015

PRICE, Jane

Active
Backfields, SheffieldS1 4HJ
Born May 1955
Director
Appointed 18 Sept 2024

DUNCAN, Graham Charles Dewar

Resigned
Coverdale Road, SheffieldS7 2DD
Secretary
Appointed 25 Aug 2011
Resigned 22 Apr 2017

HANKS, John Martin

Resigned
South Street, DurhamDH1 4QP
Secretary
Appointed 22 Apr 2017
Resigned 01 Nov 2025

BARLEY, Christopher James, The Reverend

Resigned
Golden Smithies Lane, MexboroughS64 8DL
Born June 1956
Director
Appointed 30 Nov 2016
Resigned 14 May 2018

CUTTS, Andrew Joseph

Resigned
Highton Street, SheffieldS6 3TQ
Born October 1964
Director
Appointed 21 May 2014
Resigned 01 Mar 2016

GRACEY, Caroline Anne

Resigned
Moorcroft Close, SheffieldS10 4GU
Born June 1960
Director
Appointed 10 Jan 2017
Resigned 22 May 2024

HANKS, John Martin

Resigned
Ogleforth, YorkYO1 7JG
Born November 1957
Director
Appointed 27 Sept 2016
Resigned 30 Sept 2019

HODGES, Brian Edward

Resigned
Stocks Green Drive, SheffieldS17 4AU
Born January 1942
Director
Appointed 25 Aug 2011
Resigned 07 Jan 2014

JAMES, Mark Christopher

Resigned
Backfields, SheffieldS1 4HJ
Born April 1955
Director
Appointed 25 Aug 2011
Resigned 06 Jun 2016

KALSI, Kinderpaljit Singh

Resigned
Wisewood Lane, SheffieldS6 4WA
Born April 1967
Director
Appointed 21 May 2014
Resigned 30 Jul 2016

KNOWLES, Angela Clare

Resigned
300 Hastilar Road South, SheffieldS13 8EJ
Born August 1960
Director
Appointed 21 Apr 2017
Resigned 12 Jul 2023

MILLAR, Graham Russell

Resigned
Winchester Avenue, SheffieldS10 4EA
Born July 1960
Director
Appointed 10 Jan 2017
Resigned 01 May 2024

SMITH, Sarah Elizabeth

Resigned
Woodseats Mews, SheffieldS8 0SU
Born February 1976
Director
Appointed 10 Jan 2017
Resigned 13 Nov 2022

THOMAS, William Huw

Resigned
Abbeyfield Road, SheffieldS4 7AY
Born January 1965
Director
Appointed 28 Sept 2016
Resigned 16 Nov 2022

WALTERS, Julie Hathaway

Resigned
Gordon Avenue, SheffieldS8 8SH
Born November 1964
Director
Appointed 27 Apr 2015
Resigned 05 Dec 2018

WARREN, Gerard Keith

Resigned
Kent Road, SheffieldS8 9RL
Born October 1961
Director
Appointed 21 May 2014
Resigned 20 Nov 2018

Persons with significant control

1

Parochial Church Council Of St Matthews Carver Street

Active
Carver Street, SheffieldS1 4FT

Nature of Control

Right to appoint and remove directors as trust
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Secretary Company With Name Termination Date
1 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Resolution
30 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Resolution
20 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2012
CC04CC04
Incorporation Company
25 August 2011
NEWINCIncorporation