Background WavePink WaveYellow Wave

THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802527)

THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802527) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED has been registered for 12 years.

Company Number
08802527
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
One, London, WC1B 5HA
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED was registered 12 years ago.(SIC: 84230)

Status

active

Active since 12 years ago

Company No

08802527

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

C/O David Cutting 45 Division Street Sheffield S1 4GE England
From: 29 January 2015To: 3 February 2015
C/O Catherine Ford One Southampton Row London WC1B 5HA England
From: 28 January 2015To: 29 January 2015
45 Division Street Sheffield S1 4GE
From: 3 June 2014To: 28 January 2015
102 Petty France London SW1H 9EX United Kingdom
From: 4 December 2013To: 3 June 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Director Left
Nov 19
Share Issue
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
2 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 October 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 May 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
11 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Auditors Resignation Company
24 February 2015
AUDAUD
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Resolution
30 January 2015
RESOLUTIONSResolutions
Notice Restriction On Company Articles
30 January 2015
CC01CC01
Resolution
30 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Memorandum Articles
28 January 2015
MAMA
Resolution
28 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Incorporation Company
4 December 2013
NEWINCIncorporation