DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED
SHEFFIELD SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED INCLUSIVE LIVING SHEFFIELD LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4FW

Company number 04639160
Status Active
Incorporation Date 16 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CIRCLE, 33 ROCKINGHAM LANE, SHEFFIELD, SOUTH YORKSHIRE, S1 4FW
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Samuel Cropton as a director on 16 September 2016. The most likely internet sites of DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED are www.disabilitysheffieldcentreforindependentliving.co.uk, and www.disability-sheffield-centre-for-independent-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 5.9 miles; to Elsecar Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Disability Sheffield Centre For Independent Living Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04639160. Disability Sheffield Centre For Independent Living Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Disability Sheffield Centre For Independent Living Limited is The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4fw. . SPAIN, Samantha Jane is a Secretary of the company. CROPTON, Samuel is a Director of the company. FULLER, John Kenneth is a Director of the company. GIBSON, Matthew David is a Director of the company. HARKER, Lee Michael is a Director of the company. HODGES, Brian Edward is a Director of the company. LEE, Darren Robert is a Director of the company. LINDARS-HAMMOND, George is a Director of the company. NEWARK, Lynne is a Director of the company. PICK, Alan Geoffrey is a Director of the company. PURCELL, Anthony is a Director of the company. SIMPSON, Neil Gordon is a Director of the company. SPAIN, Samantha Jane is a Director of the company. WHITTAKER, Katherine Jane is a Director of the company. YARROW, Natalie is a Director of the company. Secretary CARTER, Alan Jeffrey has been resigned. Secretary GRAHAME, Janet Elizabeth has been resigned. Secretary KELLY, Anastasia Patricia has been resigned. Secretary KELLY, Anastasia Patricia has been resigned. Secretary MOORCROFT, Philip James has been resigned. Secretary SORENSEN, Maura Helena has been resigned. Secretary STUBBS, Jacqueline has been resigned. Director BAILEY, Charles Andrew has been resigned. Director BARTON, Christine, Dr has been resigned. Director BROWN, Andrew has been resigned. Director CHADWICK, Alden Richard has been resigned. Director CROOKS, Andrew Anderson has been resigned. Director DICK, Andrew Neal has been resigned. Director FULLWOOD, George Frederick has been resigned. Director GRAHAME, Janet Elizabeth has been resigned. Director HODGES, Brian Edward has been resigned. Director HOPWOOD, Angela Marilyn has been resigned. Director JONES, Katrina has been resigned. Director KENT, Gerald George, Dr has been resigned. Director MAKUMBE, Luminous has been resigned. Director MARSHALL, Sandra Ann has been resigned. Director MITCHELL, John Christopher Carlyle has been resigned. Director ORD, Ian Graham has been resigned. Director PAYNE, Clifford Arthur has been resigned. Director PICK, Alan Geoffrey has been resigned. Director PLANT, Timothy Francis has been resigned. Director STUBBS, Jacqueline has been resigned. Director VEAR, John Frederick has been resigned. Director WENHAM, Anthony has been resigned. Director WENHAM, Susan Marion has been resigned. Director WHITFIELD, Grahame has been resigned. Director YEADON, John Christopher, Dr has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
SPAIN, Samantha Jane
Appointed Date: 03 December 2015

Director
CROPTON, Samuel
Appointed Date: 16 September 2016
37 years old

Director
FULLER, John Kenneth
Appointed Date: 16 January 2013
83 years old

Director
GIBSON, Matthew David
Appointed Date: 27 February 2015
55 years old

Director
HARKER, Lee Michael
Appointed Date: 16 January 2003
65 years old

Director
HODGES, Brian Edward
Appointed Date: 27 October 2010
83 years old

Director
LEE, Darren Robert
Appointed Date: 16 January 2013
59 years old

Director
LINDARS-HAMMOND, George
Appointed Date: 03 November 2015
34 years old

Director
NEWARK, Lynne
Appointed Date: 03 December 2015
75 years old

Director
PICK, Alan Geoffrey
Appointed Date: 12 March 2015
66 years old

Director
PURCELL, Anthony
Appointed Date: 03 December 2015
73 years old

Director
SIMPSON, Neil Gordon
Appointed Date: 27 October 2010
68 years old

Director
SPAIN, Samantha Jane
Appointed Date: 03 December 2015
39 years old

Director
WHITTAKER, Katherine Jane
Appointed Date: 16 January 2013
53 years old

Director
YARROW, Natalie
Appointed Date: 12 June 2015
68 years old

Resigned Directors

Secretary
CARTER, Alan Jeffrey
Resigned: 31 December 2005
Appointed Date: 16 December 2004

Secretary
GRAHAME, Janet Elizabeth
Resigned: 09 June 2015
Appointed Date: 16 January 2013

Secretary
KELLY, Anastasia Patricia
Resigned: 03 December 2015
Appointed Date: 12 June 2015

Secretary
KELLY, Anastasia Patricia
Resigned: 16 January 2013
Appointed Date: 15 April 2011

Secretary
MOORCROFT, Philip James
Resigned: 16 December 2004
Appointed Date: 16 January 2003

Secretary
SORENSEN, Maura Helena
Resigned: 07 November 2007
Appointed Date: 01 January 2006

Secretary
STUBBS, Jacqueline
Resigned: 15 April 2011
Appointed Date: 07 November 2007

Director
BAILEY, Charles Andrew
Resigned: 17 July 2013
Appointed Date: 30 November 2011
63 years old

Director
BARTON, Christine, Dr
Resigned: 15 November 2006
Appointed Date: 16 January 2003
79 years old

Director
BROWN, Andrew
Resigned: 30 November 2011
Appointed Date: 25 November 2009
63 years old

Director
CHADWICK, Alden Richard
Resigned: 18 February 2004
Appointed Date: 16 January 2003
68 years old

Director
CROOKS, Andrew Anderson
Resigned: 30 November 2011
Appointed Date: 25 November 2009
60 years old

Director
DICK, Andrew Neal
Resigned: 15 November 2006
Appointed Date: 16 January 2003
67 years old

Director
FULLWOOD, George Frederick
Resigned: 04 August 2007
Appointed Date: 16 January 2003
90 years old

Director
GRAHAME, Janet Elizabeth
Resigned: 09 June 2015
Appointed Date: 22 October 2008
84 years old

Director
HODGES, Brian Edward
Resigned: 15 November 2006
Appointed Date: 16 January 2003
83 years old

Director
HOPWOOD, Angela Marilyn
Resigned: 27 January 2005
Appointed Date: 15 April 2003
77 years old

Director
JONES, Katrina
Resigned: 27 February 2015
Appointed Date: 16 January 2013
71 years old

Director
KENT, Gerald George, Dr
Resigned: 17 October 2007
Appointed Date: 15 November 2006
77 years old

Director
MAKUMBE, Luminous
Resigned: 26 October 2011
Appointed Date: 17 January 2007
50 years old

Director
MARSHALL, Sandra Ann
Resigned: 27 April 2015
Appointed Date: 30 November 2011
67 years old

Director
MITCHELL, John Christopher Carlyle
Resigned: 18 May 2005
Appointed Date: 16 January 2003
88 years old

Director
ORD, Ian Graham
Resigned: 08 February 2012
Appointed Date: 15 November 2006
76 years old

Director
PAYNE, Clifford Arthur
Resigned: 23 July 2003
Appointed Date: 16 January 2003
84 years old

Director
PICK, Alan Geoffrey
Resigned: 19 March 2014
Appointed Date: 16 January 2003
66 years old

Director
PLANT, Timothy Francis
Resigned: 27 October 2010
Appointed Date: 15 November 2006
73 years old

Director
STUBBS, Jacqueline
Resigned: 19 January 2006
Appointed Date: 16 January 2003
77 years old

Director
VEAR, John Frederick
Resigned: 27 October 2010
Appointed Date: 25 October 2005
85 years old

Director
WENHAM, Anthony
Resigned: 22 October 2008
Appointed Date: 07 November 2007
77 years old

Director
WENHAM, Susan Marion
Resigned: 22 October 2008
Appointed Date: 07 November 2007
75 years old

Director
WHITFIELD, Grahame
Resigned: 25 September 2015
Appointed Date: 16 January 2013
58 years old

Director
YEADON, John Christopher, Dr
Resigned: 22 July 2009
Appointed Date: 15 November 2006
72 years old

DISABILITY SHEFFIELD CENTRE FOR INDEPENDENT LIVING LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
17 Oct 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mr Samuel Cropton as a director on 16 September 2016
16 Mar 2016
Appointment of Mr George Lindars-Hammond as a director on 3 November 2015
07 Jan 2016
Annual return made up to 7 January 2016 no member list
...
... and 110 more events
01 Oct 2003
Registered office changed on 01/10/03 from: 11 stumperlowe croft sheffield south yorkshire S10 3QW
01 Oct 2003
Accounting reference date extended from 31/01/04 to 30/06/04
13 Aug 2003
Director resigned
13 May 2003
New director appointed
16 Jan 2003
Incorporation