Background WavePink WaveYellow Wave

FRIENDS OF BISHOPS' HOUSE (08307595)

FRIENDS OF BISHOPS' HOUSE (08307595) is an active UK company. incorporated on 26 November 2012. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. FRIENDS OF BISHOPS' HOUSE has been registered for 13 years. Current directors include BINGHAM, Suzanne Elaine, BOSTWICK, David, GILLARD, Tabitha Ann Cecilia and 6 others.

Company Number
08307595
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 2012
Age
13 years
Address
3 Brook Road, Sheffield, S8 9FH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BINGHAM, Suzanne Elaine, BOSTWICK, David, GILLARD, Tabitha Ann Cecilia, GRIFFITHS, Christine Janet, RALPH, Elizabeth Mary, ROSCOE, Nicholas Simon, SAYER, Jenni, SMITH, Tanya Elizabeth, WATTS, Lucas Raymond Francis
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF BISHOPS' HOUSE

FRIENDS OF BISHOPS' HOUSE is an active company incorporated on 26 November 2012 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. FRIENDS OF BISHOPS' HOUSE was registered 13 years ago.(SIC: 91030)

Status

active

Active since 13 years ago

Company No

08307595

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

Age

13 Years

Incorporated 26 November 2012

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 January 2026 (3 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 26 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

3 Brook Road Sheffield, S8 9FH,

Previous Addresses

152 Cliffefield Road Sheffield South Yorkshire S8 9BS
From: 26 November 2012To: 26 March 2015
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

BINGHAM, Suzanne Elaine

Active
Cliffefield Road, SheffieldS8 9DL
Born September 1965
Director
Appointed 29 Jan 2025

BOSTWICK, David

Active
Main Street, NewarkNG23 7BS
Born January 1949
Director
Appointed 05 May 2021

GILLARD, Tabitha Ann Cecilia

Active
Nettlesham Road, SheffieldS8 8SW
Born June 1977
Director
Appointed 26 Nov 2012

GRIFFITHS, Christine Janet

Active
Brook Road, SheffieldS8 9FH
Born December 1955
Director
Appointed 18 Mar 2015

RALPH, Elizabeth Mary

Active
Brook Road, SheffieldS8 9FH
Born May 1952
Director
Appointed 19 Jan 2015

ROSCOE, Nicholas Simon

Active
Brocco Bank, SheffieldS11 8RQ
Born July 1967
Director
Appointed 26 Nov 2012

SAYER, Jenni

Active
Cockayne Place, SheffieldS8 9DF
Born August 1986
Director
Appointed 06 Jul 2015

SMITH, Tanya Elizabeth

Active
Burnside Avenue, SheffieldS8 9FR
Born June 1979
Director
Appointed 04 Dec 2021

WATTS, Lucas Raymond Francis

Active
Derbyshire Lane, SheffieldS8 9EN
Born March 1974
Director
Appointed 29 Jan 2025

FOSTER, Charlotte Elizabeth

Resigned
Valley Road, SheffieldS8 9FY
Secretary
Appointed 01 Jul 2015
Resigned 06 Nov 2016

SAYER, Jenni

Resigned
Cockayne Place, SheffieldS8 9DF
Secretary
Appointed 06 Nov 2016
Resigned 21 Sept 2023

ALLINSON, Michael

Resigned
Valley Road, SheffieldS8 9FY
Born May 1975
Director
Appointed 27 Nov 2018
Resigned 01 Oct 2019

AUCKLAND, Susan Elaine

Resigned
Norton Lane, SheffieldS8 8HD
Born August 1953
Director
Appointed 26 Nov 2012
Resigned 08 Jul 2015

BROWN, John

Resigned
Cliffefield Road, SheffieldS8 9BS
Born July 1946
Director
Appointed 26 Nov 2012
Resigned 03 Mar 2015

DASH, Kenneth James

Resigned
Meersbrook Avenue, SheffieldS8 9EB
Born May 1951
Director
Appointed 26 Nov 2012
Resigned 24 Jan 2024

FOSTER, Charlotte Elizabeth

Resigned
Brook Road, SheffieldS8 9FH
Born August 1986
Director
Appointed 13 Sept 2014
Resigned 06 Nov 2016

JENKINS, Barbara

Resigned
Cartmell Road, SheffieldS8 0NH
Born March 1962
Director
Appointed 23 Dec 2016
Resigned 21 Sept 2023

LITTLEWOOD, Eileen Nash

Resigned
Parsley Hay Road, SheffieldS13 8NJ
Born February 1946
Director
Appointed 13 Apr 2015
Resigned 21 Sept 2023

MOAKES, Terence

Resigned
Leighton Drive, SheffieldS14 1SU
Born December 1958
Director
Appointed 23 Dec 2016
Resigned 20 Nov 2017

REANEY, Denise Ann

Resigned
Beckton Court, SheffieldS20 7LZ
Born November 1949
Director
Appointed 26 Nov 2012
Resigned 08 Jul 2015

ROBINSON, Alison Kay

Resigned
Mount View Road, SheffieldS8 8PL
Born March 1961
Director
Appointed 01 Sept 2013
Resigned 16 Jan 2014

SAYER, Jennifer

Resigned
Cockayne Place, SheffieldS8 9DF
Born August 1986
Director
Appointed 06 Jul 2015
Resigned 15 Dec 2017

SHEPHERD, Andrew David William

Resigned
1 Kelham Square, SheffieldS3 8SD
Born May 1950
Director
Appointed 27 Nov 2018
Resigned 10 Jun 2025

STANDISH, Martine Louise Ann

Resigned
Malton Street, SheffieldS4 7EB
Born April 1955
Director
Appointed 01 Apr 2013
Resigned 19 Jan 2015

WATERHOUSE, Emily

Resigned
Cromwell Street, SheffieldS6 3RP
Born May 1986
Director
Appointed 10 Jan 2017
Resigned 27 Nov 2018

WATERHOUSE, Emily Anne

Resigned
Cromwell Street, SheffieldS6 3RP
Born April 1986
Director
Appointed 01 May 2013
Resigned 09 Jan 2017

Persons with significant control

2

0 Active
2 Ceased

Ms Jennifer Sayer

Ceased
Cockayne Place, SheffieldS8 9DF
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr Nicholas Roscoe

Ceased
Brook Road, Sheffield
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2012
NEWINCIncorporation