AMY'S RETREAT FOR KIDS WITH CANCER
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S5 0AW

Company number 04270094
Status Active
Incorporation Date 14 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 130 HARTLEY BROOK ROAD, SHEFFIELD, ENGLAND, S5 0AW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from C/O Amy's Retreat the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX to 130 Hartley Brook Road Sheffield S5 0AW on 14 February 2017; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AMY'S RETREAT FOR KIDS WITH CANCER are www.amysretreatforkidswith.co.uk, and www.amy-s-retreat-for-kids-with.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Sheffield Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Silkstone Common Rail Station is 8.5 miles; to Barnsley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amy S Retreat For Kids With Cancer is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04270094. Amy S Retreat For Kids With Cancer has been working since 14 August 2001. The present status of the company is Active. The registered address of Amy S Retreat For Kids With Cancer is 130 Hartley Brook Road Sheffield England S5 0aw. The company`s financial liabilities are £47.06k. It is £-19.68k against last year. The cash in hand is £46.41k. It is £-19.36k against last year. And the total assets are £47.37k, which is £-19.68k against last year. BRAMHALL, Michael Douglas, Professor is a Director of the company. HALL, Stephen is a Director of the company. SMITH, Kathryrn is a Director of the company. Secretary CORKER, Chris has been resigned. Secretary COUSINS, Victoria Jayne has been resigned. Secretary HOPKINS, Nicholas Joseph has been resigned. Secretary PONTON, Alistair has been resigned. Director AINSWORTH, Melanie Sandra has been resigned. Director BIRCH, Jennifer has been resigned. Director BOLTON, Marie-Paule Ginette has been resigned. Director BRANTON, Lorna has been resigned. Director CORKER, Chris has been resigned. Director COUSINS, Victoria Jayne has been resigned. Director DIXON, Danielle has been resigned. Director EYRE, Richard has been resigned. Director FENWICK, James has been resigned. Director GREEN, Anthony has been resigned. Director HALL, Ann Mary has been resigned. Director HALL, Joanne Belinda has been resigned. Director MALLINSON, Michael Henry has been resigned. Director NUNN, Joseph has been resigned. Director PONTON, Alistair James has been resigned. Director POWELL, Mark Owen has been resigned. Director ROGERS, Elaine Deborah has been resigned. Director SHAW, Nicola Jane has been resigned. The company operates in "Other human health activities".


amy's retreat for kids with Key Finiance

LIABILITIES £47.06k
-30%
CASH £46.41k
-30%
TOTAL ASSETS £47.37k
-30%
All Financial Figures

Current Directors

Director
BRAMHALL, Michael Douglas, Professor
Appointed Date: 01 October 2009
70 years old

Director
HALL, Stephen
Appointed Date: 14 August 2001
64 years old

Director
SMITH, Kathryrn
Appointed Date: 22 October 2010
59 years old

Resigned Directors

Secretary
CORKER, Chris
Resigned: 26 April 2013
Appointed Date: 14 September 2011

Secretary
COUSINS, Victoria Jayne
Resigned: 01 October 2009
Appointed Date: 16 June 2005

Secretary
HOPKINS, Nicholas Joseph
Resigned: 08 May 2005
Appointed Date: 14 August 2001

Secretary
PONTON, Alistair
Resigned: 31 August 2011
Appointed Date: 01 October 2009

Director
AINSWORTH, Melanie Sandra
Resigned: 10 June 2002
Appointed Date: 14 August 2001
63 years old

Director
BIRCH, Jennifer
Resigned: 26 April 2013
Appointed Date: 24 August 2010
77 years old

Director
BOLTON, Marie-Paule Ginette
Resigned: 20 March 2003
Appointed Date: 14 August 2001
70 years old

Director
BRANTON, Lorna
Resigned: 31 July 2012
Appointed Date: 25 August 2010
47 years old

Director
CORKER, Chris
Resigned: 03 May 2013
Appointed Date: 14 September 2011
38 years old

Director
COUSINS, Victoria Jayne
Resigned: 01 December 2010
Appointed Date: 16 June 2005
52 years old

Director
DIXON, Danielle
Resigned: 30 December 2012
Appointed Date: 22 October 2010
44 years old

Director
EYRE, Richard
Resigned: 26 October 2011
Appointed Date: 22 October 2010
54 years old

Director
FENWICK, James
Resigned: 10 December 2013
Appointed Date: 26 April 2012
38 years old

Director
GREEN, Anthony
Resigned: 01 October 2009
Appointed Date: 14 August 2001
84 years old

Director
HALL, Ann Mary
Resigned: 01 October 2009
Appointed Date: 14 August 2001
64 years old

Director
HALL, Joanne Belinda
Resigned: 02 September 2015
Appointed Date: 14 August 2001
59 years old

Director
MALLINSON, Michael Henry
Resigned: 24 August 2010
Appointed Date: 09 December 2003
85 years old

Director
NUNN, Joseph
Resigned: 10 October 2006
Appointed Date: 23 December 2004
42 years old

Director
PONTON, Alistair James
Resigned: 31 August 2011
Appointed Date: 10 February 2005
48 years old

Director
POWELL, Mark Owen
Resigned: 19 May 2010
Appointed Date: 09 December 2003
76 years old

Director
ROGERS, Elaine Deborah
Resigned: 15 January 2012
Appointed Date: 01 June 2009
63 years old

Director
SHAW, Nicola Jane
Resigned: 20 July 2010
Appointed Date: 01 October 2009
60 years old

Persons With Significant Control

Mr Stephen Hall
Notified on: 10 August 2016
64 years old
Nature of control: Has significant influence or control

AMY'S RETREAT FOR KIDS WITH CANCER Events

14 Feb 2017
Registered office address changed from C/O Amy's Retreat the Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX to 130 Hartley Brook Road Sheffield S5 0AW on 14 February 2017
27 Aug 2016
Confirmation statement made on 14 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Termination of appointment of Joanne Belinda Hall as a director on 2 September 2015
08 Sep 2015
Annual return made up to 14 August 2015 no member list
...
... and 78 more events
11 Sep 2003
Accounts for a small company made up to 31 August 2002
10 Sep 2002
Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02

25 Jul 2002
Director resigned
02 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Aug 2001
Incorporation