SHARROW COMMUNITY FORUM LIMITED

Address:
Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB

SHARROW COMMUNITY FORUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03338021. The registration start date is March 21, 1997. The current status is Active.

Company Overview

Company Number 03338021
Company Name SHARROW COMMUNITY FORUM LIMITED
Registered Address Old Junior School
South View Road
Sheffield
S Yorkshire
S7 1DB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-03-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-18
Returns Last Update 2016-03-21
Confirmation Statement Due Date 2021-05-02
Confirmation Statement Last Update 2020-03-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support 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.

Office Location

Address OLD JUNIOR SCHOOL
SOUTH VIEW ROAD
Post Town SHEFFIELD
County S YORKSHIRE
Post Code S7 1DB

Companies with the same location

Entity Name Office Address
YOUTH ACHIEVE REAL DEVELOPMENT C.I.C. Old Junior School, South View Road, Sheffield, S7 1DB, England

Companies with the same post code

Entity Name Office Address
CASEBOOK ONLINE MARKET LTD 73-e Southview Road, Sheffield, S Yorks, S7 1DB
FAR NORTH FILM LTD 59 South View Road, Sheffield, S7 1DB, England
SHEFFIELD FRUIT TREES LTD. Old Junior School South View Road, Sharrow, Sheffield, South Yorkshire, S7 1DB
THE CHANNELLING LTD 59 South View Road, Sheffield, S7 1DB, England
MUMS UNITED C.I.C. Sharrow Community Forum Old Junior School, South View Road, Sheffield, S7 1DB

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CROMAR, Jean Margaret Director (Active) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB August 1937 /
9 December 2015
British /
England
Retired
HIGHMORE, James Edward Director (Active) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB July 1988 /
20 January 2016
British /
England
Accountant
NANSON, Jill Rachel Director (Active) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB October 1971 /
9 December 2015
British /
England
Manager
O'NEILL, Maggie Director (Active) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB October 1948 /
21 November 2011
British /
England
Retired Administrator
SHAH, Abbas Director (Active) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB August 1973 /
7 March 2016
British /
United Kingdom
Accountant
GLAVES, Ernest Barry Secretary (Resigned) 48 Falcon Road, Dronfield, Derbyshire, S18 2EE /
5 November 2002
/
JEFFERSON, Bea, Dr Secretary (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB /
10 October 2011
/
KHAN, Mohammed Sher Secretary (Resigned) 21 Belper Road, Sheffield, South Yorkshire, S7 1GE /
24 November 2001
/
LANCASTER, Jill Secretary (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB /
29 November 2007
/
LENNOX, Donald Iain Secretary (Resigned) 19 Newington Road, Sheffield, South Yorkshire, S11 8RZ /
21 March 1997
/
NG, Lai Ping Sarah Secretary (Resigned) 20 Dalebrook Court, Belgrave Road, Sheffield, South Yorkshire, S10 3JJ /
6 October 2004
/
PASSEY, Ruth Secretary (Resigned) 83 Dorothy Road, Sheffield, S6 4FQ /
12 September 2006
/
PINDER, Richard Secretary (Resigned) 27c Crescent Road, Sheffield, S7 1HJ /
6 January 1998
/
TAYLOR AUAD, Linsey Anne Secretary (Resigned) 57 Edmund Road, Sheffield, South Yorkshire, S2 4ED /
20 October 2005
/
AKHTER, Nasima Director (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB February 1977 /
20 November 2012
British /
England
Student
BAKER, David George Director (Resigned) 56 Sharrow Street, Sheffield, S11 8BY November 1945 /
24 November 2001
British /
Civil Servant
BALHATCHET, Tim Director (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB January 1988 /
18 October 2010
British /
England
Volunteer
BAYLEY, Michael John, Reverend Doctor Director (Resigned) 27 Meadow Bank Avenue, Sheffield, S7 1PB November 1936 /
21 March 1997
British /
Clerk In Holy Orders
BEARDON, Margaret Susan Director (Resigned) 52 Steade Road, Sheffield, South Yorkshire, S7 1DU November 1947 /
24 November 2001
British /
Management Consultant
BIRCHNOUGH, Laura Helen Director (Resigned) 39 Mount Street, Sheffield, South Yorkshire, S11 8DJ April 1980 /
6 December 2004
British /
Student
BOVEY, Helen Elizabeth Director (Resigned) 193 Cemetery Road, Sheffield, South Yorkshire, S11 8FQ October 1965 /
24 November 2001
British /
Consultant
BRISTOW, Christopher David Director (Resigned) 8 Kenbourne Grove, Sheffield, South Yorkshire, S7 1NH March 1954 /
6 December 2004
British /
Youth Community Worker
CASTILLEJO, Alice Director (Resigned) 38 Holberry Gardens, Sheffield, South Yorkshire, S10 2FR April 1972 /
2 November 1999
British /
Charity Manager
CHAPMAN, James Hugh Alexander, Reverend Director (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB October 1966 /
5 October 2010
British /
England
Minister
CHAU, Chui-Man Director (Resigned) 42 Broomspring Close, Sheffield, S3 7XA September 1964 /
1 December 1998
British /
Project Manager Lai Yin Asso N
CHESTER, Timothy John, Dr Director (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB March 1967 /
7 October 2008
British /
United Kingdom
Bible Teacher/Writer
CLAYTON, Estelle Director (Resigned) 13 Thornbridge Place, Sheffield, South Yorkshire, S12 3AH December 1947 /
19 September 1998
British /
United Kingdom
Community Development Worker
CROMAR, Peter, Dr Director (Resigned) 13 Grange Crescent Road, Sheffield, South Yorkshire, S11 8FX April 1950 /
19 September 1998
British /
United Kingdom
Chief Executive
DAVIES, Anne Elizabeth Director (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB December 1956 /
21 September 2006
British /
United Kingdom
Manager
DEADMAN, Alan Joseph Director (Resigned) 43 Southgrove Road, Sheffield, South Yorkshire, S10 2NP April 1947 /
9 December 2003
British /
England
Music Promoter
DIXON-BARROW, Dorothy Louise Director (Resigned) Lynwood 11 Steade Road, Sheffield, South Yorkshire, S7 1DS December 1934 /
2 November 2000
British /
Training & Management Consulta
DUNCAN, Graham Charles Dewar, Reverend Director (Resigned) Old Junior School, South View Road, Sheffield, S Yorkshire, S7 1DB March 1965 /
6 December 2004
British /
Gbr
Community Centre Manager
EDDYSHAW, Philip Director (Resigned) 33 St Ronan's Road, Sheffield, South Yorkshire, S7 1DX February 1965 /
20 October 2005
British /
Project Manager
GASCOIGNE, Harold Director (Resigned) 155 John Street, Sheffield, South Yorkshire, S2 4QX February 1916 /
19 September 1998
British /
Retired
GLAVES, Brenda Director (Resigned) 48 Falcon Road, Dronfield, Derbyshire, S18 2EE December 1935 /
19 September 1998
British /
Church Trainer

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S7 1DB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on SHARROW COMMUNITY FORUM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches