Download leads from Nexok and grow your business. Find out more

Sheffield Association For The Voluntary Teaching Of English

Documents

Total Documents226
Total Pages933

Filing History

26 January 2024Appointment of Ms Setphanie Burke as a director on 15 January 2024
25 January 2024Appointment of Mrs Hannah Thornton as a director on 15 January 2024
17 January 2024Appointment of Mr Daniel Gooch as a director on 11 December 2023
17 January 2024Appointment of Ms Rosemary Ann Telfer as a director on 1 January 2024
17 January 2024Confirmation statement made on 10 December 2023 with no updates
8 January 2024Appointment of Dr Robert Hindle as a secretary on 8 January 2024
8 January 2024Appointment of Dr Robert Hindle as a director on 8 January 2024
8 January 2024Termination of appointment of Robert Hindle as a director on 8 January 2024
8 January 2024Termination of appointment of Stella Roberta Burton as a secretary on 31 December 2023
8 January 2024Termination of appointment of Patrice Panella as a director on 11 December 2023
27 December 2023Total exemption full accounts made up to 31 July 2023
26 September 2023Termination of appointment of Deborah Hall as a director on 18 September 2023
13 February 2023Appointment of Mrs Kehinde Tinuade Obemeata as a director on 13 February 2023
31 January 2023Appointment of Mr Clive Joseph Davies as a director on 30 January 2023
19 January 2023Confirmation statement made on 10 December 2022 with no updates
13 December 2022Appointment of Ms Amanda Jane Wilson as a director on 12 December 2022
13 December 2022Termination of appointment of Khaldoon Qasim Almuthhagi as a director on 12 December 2022
13 December 2022Termination of appointment of Fanda Alazani as a director on 12 December 2022
13 December 2022Termination of appointment of Usha Blackham as a director on 12 December 2022
13 December 2022Appointment of Ms Deborah Hall as a director on 12 December 2022
13 December 2022Termination of appointment of James Antony Diamond as a director on 12 December 2022
13 December 2022Termination of appointment of Sylvia Mary Ashton as a director on 12 December 2022
13 December 2022Appointment of Dr Nina Cardinal as a director on 1 September 2022
8 December 2022Total exemption full accounts made up to 31 July 2022
13 December 2021Appointment of Mrs Usha Blackham as a director on 7 December 2021
13 December 2021Appointment of Mr Khaldoon Qasim Almuthhagi as a director on 7 December 2021
10 December 2021Confirmation statement made on 10 December 2021 with no updates
10 December 2021Termination of appointment of Lyn Helen Brandon as a director on 7 December 2021
10 December 2021Termination of appointment of Jessica Ruth Elmore as a director on 7 December 2021
2 December 2021Total exemption full accounts made up to 31 July 2021
25 November 2021Registered office address changed from 7 7 Castle Street Sheffield South Yorkshire S3 8LT England to 7 Castle Street Sheffield S3 8LT on 25 November 2021
15 September 2021Registered office address changed from PO Box S3 8LT Castle Green, 7 Castle Street Castle Green 7 Castle Street Sheffield South Yorkshire S3 8LT England to 7 7 Castle Street Sheffield South Yorkshire S3 8LT on 15 September 2021
14 September 2021Registered office address changed from The Circle Rockingham Lane Sheffield South Yorkshire S1 4FW to PO Box S3 8LT Castle Green, 7 Castle Street Castle Green 7 Castle Street Sheffield South Yorkshire S3 8LT on 14 September 2021
5 July 2021Appointment of Mrs Fanda Alazani as a director on 14 June 2021
25 February 2021Termination of appointment of Gareth Stephen Dent as a director on 25 February 2021
8 January 2021Appointment of Dr Joanna Reynolds as a director on 8 December 2020
7 January 2021Appointment of Ms Patrice Panella as a director on 8 December 2020
7 January 2021Confirmation statement made on 19 November 2020 with no updates
7 January 2021Termination of appointment of Derek James Langlands Grover as a director on 8 December 2020
4 December 2020Total exemption full accounts made up to 31 July 2020
10 November 2020Termination of appointment of Brian Vincent George Helsdon as a director on 6 October 2020
28 August 2020Termination of appointment of Rosemary Ann Telfer as a director on 27 August 2020
7 February 2020Termination of appointment of Valerie Marie Boulding as a director on 22 January 2020
27 November 2019Total exemption full accounts made up to 31 July 2019
20 November 2019Confirmation statement made on 19 November 2019 with no updates
18 November 2019Director's details changed for Mr Brian Vincent George Helesdon on 18 November 2018
11 November 2019Director's details changed for Dr Jess Ruth Elmore on 11 November 2019
5 November 2019Appointment of Dr Jess Ruth Elmore as a director on 12 December 2016
1 February 2019Termination of appointment of Sheena Margaret Clarke as a director on 13 December 2018
1 February 2019Appointment of Mrs Sarah Elizabeth Beardsmore as a director on 13 December 2018
6 December 2018Total exemption full accounts made up to 31 July 2018
29 October 2018Confirmation statement made on 26 October 2018 with no updates
22 October 2018Termination of appointment of Cherry Alison Daniels as a director on 1 June 2018
11 May 2018Current accounting period extended from 31 March 2018 to 31 July 2018
6 February 2018Appointment of Mr James Antony Diamond as a director on 15 January 2018
6 February 2018Director's details changed for Mr James Antony Diamond on 15 January 2018
5 February 2018Appointment of Ms Lyn Helen Brandon as a director on 15 January 2018
5 February 2018Appointment of Mr Gareth Stephen Dent as a director on 15 January 2018
5 February 2018Appointment of Ms Sylvia Mary Ashton as a director on 15 January 2018
2 February 2018Appointment of Mrs Rosemary Ann Telfer as a director on 14 December 2017
15 January 2018Termination of appointment of Sara Saxon as a secretary on 15 January 2018
15 January 2018Termination of appointment of Sara Saxon as a secretary on 15 January 2018
15 January 2018Appointment of Ms Stella Roberta Burton as a secretary on 15 January 2018
15 January 2018Appointment of Ms Stella Roberta Burton as a secretary on 15 January 2018
3 January 2018Total exemption full accounts made up to 31 March 2017
3 January 2018Total exemption full accounts made up to 31 March 2017
30 October 2017Termination of appointment of Caroline Ruth Hanson as a director on 13 September 2017
30 October 2017Confirmation statement made on 26 October 2017 with no updates
30 October 2017Termination of appointment of Caroline Ruth Hanson as a director on 13 September 2017
30 October 2017Confirmation statement made on 26 October 2017 with no updates
28 December 2016Total exemption full accounts made up to 31 March 2016
28 December 2016Total exemption full accounts made up to 31 March 2016
30 November 2016Confirmation statement made on 26 October 2016 with updates
30 November 2016Confirmation statement made on 26 October 2016 with updates
2 January 2016Total exemption full accounts made up to 31 March 2015
2 January 2016Total exemption full accounts made up to 31 March 2015
16 November 2015Annual return made up to 26 October 2015 no member list
16 November 2015Annual return made up to 26 October 2015 no member list
3 March 2015Appointment of Mrs Sara Saxon as a secretary on 9 December 2014
3 March 2015Appointment of Mrs Sara Saxon as a secretary on 9 December 2014
3 March 2015Appointment of Mrs Sara Saxon as a secretary on 9 December 2014
4 February 2015Appointment of Mrs Caroline Ruth Hanson as a director on 9 December 2014
4 February 2015Appointment of Mrs Caroline Ruth Hanson as a director on 9 December 2014
4 February 2015Appointment of Mrs Caroline Ruth Hanson as a director on 9 December 2014
18 December 2014Total exemption full accounts made up to 31 March 2014
18 December 2014Total exemption full accounts made up to 31 March 2014
18 November 2014Annual return made up to 26 October 2014 no member list
18 November 2014Annual return made up to 26 October 2014 no member list
20 December 2013Total exemption full accounts made up to 31 March 2013
20 December 2013Total exemption full accounts made up to 31 March 2013
4 November 2013Annual return made up to 26 October 2013 no member list
4 November 2013Termination of appointment of Myrtle O'connor as a director
4 November 2013Termination of appointment of Myrtle O'connor as a director
4 November 2013Annual return made up to 26 October 2013 no member list
8 February 2013Total exemption full accounts made up to 31 March 2012
8 February 2013Total exemption full accounts made up to 31 March 2012
12 December 2012Annual return made up to 26 October 2012 no member list
12 December 2012Termination of appointment of Tanwir Rauf as a director
12 December 2012Appointment of Mrs Myrtle O'connor as a director
12 December 2012Appointment of Mr Brian Vincent George Helesdon as a director
12 December 2012Appointment of Mr Brian Vincent George Helesdon as a director
12 December 2012Appointment of Mrs Myrtle O'connor as a director
12 December 2012Appointment of Mrs Sheena Margaret Clarke as a director
12 December 2012Annual return made up to 26 October 2012 no member list
12 December 2012Appointment of Mrs Sheena Margaret Clarke as a director
12 December 2012Termination of appointment of Tanwir Rauf as a director
22 October 2012Registered office address changed from Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE on 22 October 2012
22 October 2012Registered office address changed from Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE on 22 October 2012
21 December 2011Total exemption full accounts made up to 31 March 2011
21 December 2011Total exemption full accounts made up to 31 March 2011
12 December 2011Annual return made up to 26 October 2011 no member list
12 December 2011Annual return made up to 26 October 2011 no member list
23 December 2010Total exemption full accounts made up to 31 March 2010
23 December 2010Total exemption full accounts made up to 31 March 2010
8 November 2010Termination of appointment of Gabrielle Ward as a director
8 November 2010Termination of appointment of Gabrielle Ward as a director
8 November 2010Annual return made up to 26 October 2010 no member list
8 November 2010Annual return made up to 26 October 2010 no member list
20 January 2010Total exemption full accounts made up to 31 March 2009
20 January 2010Total exemption full accounts made up to 31 March 2009
12 January 2010Annual return made up to 26 October 2009 no member list
12 January 2010Annual return made up to 26 October 2009 no member list
11 January 2010Director's details changed for Mr Tanwir Rauf on 11 January 2010
11 January 2010Director's details changed for Mr Tanwir Rauf on 11 January 2010
11 January 2010Director's details changed for Gabrielle Ward on 11 January 2010
11 January 2010Director's details changed for Gabrielle Ward on 11 January 2010
11 January 2010Director's details changed for Cherry Alison Daniels on 11 January 2010
11 January 2010Director's details changed for Cherry Alison Daniels on 11 January 2010
11 January 2010Director's details changed for Mr Derek James Langlands Grover on 11 January 2010
11 January 2010Director's details changed for Valerie Marie Boulding on 11 January 2010
11 January 2010Director's details changed for Mr Derek James Langlands Grover on 11 January 2010
11 January 2010Director's details changed for Valerie Marie Boulding on 11 January 2010
15 December 2009Termination of appointment of Sheelagh Connelly as a director
15 December 2009Termination of appointment of Sheelagh Connelly as a director
3 March 2009Total exemption full accounts made up to 31 March 2008
3 March 2009Total exemption full accounts made up to 31 March 2008
9 December 2008Annual return made up to 26/10/08
9 December 2008Annual return made up to 26/10/08
21 November 2008Director appointed mr tanwir rauf
21 November 2008Director appointed mr derek grover
21 November 2008Appointment terminated director tim canty
21 November 2008Appointment terminated director tim canty
21 November 2008Annual return made up to 26/10/07
21 November 2008Director appointed mr tanwir rauf
21 November 2008Director appointed mr derek grover
21 November 2008Appointment terminated director helen greer waring
21 November 2008Appointment terminated director helen greer waring
21 November 2008Director appointed mrs sheelagh connelly
21 November 2008Annual return made up to 26/10/07
21 November 2008Director appointed mrs sheelagh connelly
7 February 2008Total exemption full accounts made up to 31 March 2007
7 February 2008Total exemption full accounts made up to 31 March 2007
23 February 2007Total exemption full accounts made up to 31 March 2006
23 February 2007Total exemption full accounts made up to 31 March 2006
3 February 2007Annual return made up to 26/10/06
3 February 2007Annual return made up to 26/10/06
3 January 2007Director resigned
3 January 2007Secretary resigned
3 January 2007Secretary resigned
3 January 2007Director resigned
3 January 2007Director resigned
3 January 2007Director resigned
17 January 2006Full accounts made up to 31 March 2005
17 January 2006Full accounts made up to 31 March 2005
29 December 2005Annual return made up to 26/10/05
  • 363(288) ‐ Director's particulars changed
29 December 2005Annual return made up to 26/10/05
  • 363(288) ‐ Director's particulars changed
7 January 2005New director appointed
7 January 2005New director appointed
24 December 2004Total exemption full accounts made up to 31 March 2004
24 December 2004Total exemption full accounts made up to 31 March 2004
16 December 2004Annual return made up to 26/10/04
16 December 2004Annual return made up to 26/10/04
15 July 2004Annual return made up to 26/10/03
15 July 2004New secretary appointed
15 July 2004New secretary appointed
15 July 2004Annual return made up to 26/10/03
6 February 2004Total exemption full accounts made up to 31 March 2003
6 February 2004Total exemption full accounts made up to 31 March 2003
17 January 2004New director appointed
17 January 2004New director appointed
17 December 2003Secretary resigned
17 December 2003Director resigned
17 December 2003New director appointed
17 December 2003Director resigned
17 December 2003New director appointed
17 December 2003Secretary resigned
9 October 2003Registered office changed on 09/10/03 from: alpha house 10 carver street sheffield S1 4FS
9 October 2003Registered office changed on 09/10/03 from: alpha house 10 carver street sheffield S1 4FS
22 November 2002Director resigned
22 November 2002Full accounts made up to 31 March 2002
22 November 2002Director resigned
22 November 2002New director appointed
22 November 2002New director appointed
22 November 2002New director appointed
22 November 2002Full accounts made up to 31 March 2002
22 November 2002New director appointed
22 November 2002Director resigned
22 November 2002Director resigned
22 November 2002New director appointed
22 November 2002New director appointed
15 November 2002Annual return made up to 26/10/02
  • 363(288) ‐ Director resigned
15 November 2002Annual return made up to 26/10/02
  • 363(288) ‐ Director resigned
15 November 2002New director appointed
15 November 2002New director appointed
29 November 2001Full accounts made up to 31 March 2001
29 November 2001Full accounts made up to 31 March 2001
29 November 2001Annual return made up to 26/10/01
29 November 2001Annual return made up to 26/10/01
22 March 2001Secretary resigned
22 March 2001Secretary resigned
13 March 2001New secretary appointed
13 March 2001New secretary appointed
16 January 2001Annual return made up to 26/10/00
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary resigned
16 January 2001Annual return made up to 26/10/00
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary resigned
17 October 2000Accounting reference date extended from 31/10/00 to 31/03/01
17 October 2000Accounting reference date extended from 31/10/00 to 31/03/01
31 March 2000New secretary appointed
31 March 2000New secretary appointed
31 March 2000Director resigned
31 March 2000Director resigned
19 November 1999Secretary resigned
19 November 1999New director appointed
19 November 1999New director appointed
19 November 1999Secretary resigned
26 October 1999Incorporation
26 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing