RETIREMENT SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9FT

Company number 01034007
Status Active
Incorporation Date 8 December 1971
Company Type Private Limited Company
Address UNIT 4 MEERSBROOK CENTRE, 19 VALLEY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 9FT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Director's details changed for Julie Goodwin on 7 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RETIREMENT SERVICES LIMITED are www.retirementservices.co.uk, and www.retirement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 3.9 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retirement Services Limited is a Private Limited Company. The company registration number is 01034007. Retirement Services Limited has been working since 08 December 1971. The present status of the company is Active. The registered address of Retirement Services Limited is Unit 4 Meersbrook Centre 19 Valley Road Sheffield South Yorkshire S8 9ft. The company`s financial liabilities are £126.2k. It is £29.47k against last year. The cash in hand is £65.44k. It is £43.77k against last year. And the total assets are £234.64k, which is £22.73k against last year. RENSHAW-SMITH, Graham is a Director of the company. RENSHAW-SMITH, Julie is a Director of the company. Secretary MARRISON, Anna Victoria has been resigned. Secretary RENSHAW-SMITH, Graham has been resigned. Secretary RHODES, Billy has been resigned. Secretary RICHARDSON, Clare Louise has been resigned. Director GODBEHERE, Chanelle has been resigned. Director RENSHAW-SMITH, Betty Diana has been resigned. Director RHODES, Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


retirement services Key Finiance

LIABILITIES £126.2k
+30%
CASH £65.44k
+201%
TOTAL ASSETS £234.64k
+10%
All Financial Figures

Current Directors

Director

Director
RENSHAW-SMITH, Julie
Appointed Date: 02 July 2013
67 years old

Resigned Directors

Secretary
MARRISON, Anna Victoria
Resigned: 08 October 2014
Appointed Date: 13 January 2003

Secretary
RENSHAW-SMITH, Graham
Resigned: 21 June 2000
Appointed Date: 30 June 1998

Secretary
RHODES, Billy
Resigned: 30 June 1998

Secretary
RICHARDSON, Clare Louise
Resigned: 13 January 2003
Appointed Date: 21 June 2000

Director
GODBEHERE, Chanelle
Resigned: 11 June 1999
Appointed Date: 04 September 1998
56 years old

Director
RENSHAW-SMITH, Betty Diana
Resigned: 10 May 2013
Appointed Date: 11 June 1999
80 years old

Director
RHODES, Peter
Resigned: 30 June 1998
93 years old

Persons With Significant Control

Mr Graham Renshaw-Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Renshaw-Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETIREMENT SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
14 Nov 2016
Director's details changed for Julie Goodwin on 7 July 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

07 Dec 2015
Director's details changed for Mr Graham Renshaw-Smith on 13 November 2015
...
... and 98 more events
15 Jan 1988
Registered office changed on 15/01/88 from: 189 ecclesall road south sheffield

15 Jan 1988
Return made up to 30/06/87; full list of members

30 Jul 1987
Return made up to 08/05/86; full list of members

26 Jun 1986
Director resigned;new director appointed

13 Jun 1986
Full accounts made up to 30 June 1985

RETIREMENT SERVICES LIMITED Charges

13 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 1996
Legal mortgage
Delivered: 6 August 1996
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank PLC
Description: 7 kingfisher house old whittington chesterfield derbyshire…
5 August 1996
Legal mortgage
Delivered: 6 August 1996
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank PLC
Description: 26 fieldfare house old whittington chesterfield derbyshire…
4 June 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being the day centre and guest room…
4 June 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being the wardens flat, lifestyle…
20 March 1985
Charge
Delivered: 4 April 1985
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank PLC
Description: Freehold land shown edged red on a plan attached to an…
19 February 1980
Charge
Delivered: 25 February 1980
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…
13 February 1980
Mortgage
Delivered: 18 February 1980
Status: Satisfied on 22 October 2009
Persons entitled: Midland Bank LTD
Description: F/Hold land and premises being the site of whittington…