Company NameThe South Yorkshire Community Rehabilitation Company Limited
Company StatusActive
Company Number08802527
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed20 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed08 September 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Andrew James Skene Emmett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleFinance & Analysis Director
Country of ResidenceEngland
Correspondence Address102 Petty France
London
SW1H 9EX
Director NameMrs Janice Diane Hannant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 January 2015)
RoleDirector Of Probation Services
Country of ResidenceUnited Kingdom
Correspondence Address45 Division Street
Sheffield
S1 4GE
Director NameDr Mark Ernest Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2014)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address45 Division Street
Sheffield
S1 4GE
Secretary NameMs Jane Fiona Moore
StatusResigned
Appointed10 April 2014(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2014)
RoleCompany Director
Correspondence Address45 Division Street
Sheffield
S1 4GE
Director NameMr Mervyn Kenneth Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Division Street
Sheffield
S1 4GE
Director NameMr Kenneth John Wyatt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address45 Division Street
Sheffield
S1 4GE
Director NameMrs Amanda Louise Cullen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMr David Leslie Cutting
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Rernton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 28 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Division Street
Sheffield
S1 4GE
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 28 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 28 January 2015)
RoleDirrector
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Janine Marcelle McDowell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2021)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Secretary Of State For Justice
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
8 June 2023Full accounts made up to 31 August 2022 (26 pages)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 August 2021 (31 pages)
13 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
16 September 2021Appointment of Sodexo Corporate Services (No.1) Limited as a director on 8 September 2021 (2 pages)
13 September 2021Termination of appointment of Janine Marcelle Mcdowell as a director on 31 August 2021 (1 page)
2 September 2021Statement of capital on 26 June 2021
  • GBP 10
(6 pages)
10 July 2021Full accounts made up to 31 August 2020 (37 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 August 2019 (34 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page)
11 June 2019Full accounts made up to 31 August 2018 (31 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 August 2017 (32 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 August 2016 (33 pages)
25 September 2017Full accounts made up to 31 August 2016 (33 pages)
25 July 2017Termination of appointment of Anthony Leonard Leech as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Anthony Leonard Leech as a director on 21 July 2017 (1 page)
4 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 August 2015 (21 pages)
30 August 2016Full accounts made up to 31 August 2015 (21 pages)
16 August 2016Termination of appointment of Amanda Louise Cullen as a director on 14 May 2016 (1 page)
16 August 2016Termination of appointment of Amanda Louise Cullen as a director on 14 May 2016 (1 page)
8 August 2016Termination of appointment of Janice Diane Hannant as a director on 1 June 2016 (1 page)
8 August 2016Termination of appointment of Janice Diane Hannant as a director on 1 June 2016 (1 page)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(7 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(7 pages)
29 October 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
29 October 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 October 2015Current accounting period shortened from 31 March 2015 to 31 May 2014 (3 pages)
28 October 2015Current accounting period shortened from 31 March 2015 to 31 May 2014 (3 pages)
27 October 2015Current accounting period extended from 31 August 2015 to 31 March 2016 (2 pages)
27 October 2015Current accounting period extended from 31 August 2015 to 31 March 2016 (2 pages)
11 June 2015Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (2 pages)
9 June 2015Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (1 page)
9 June 2015Termination of appointment of David Leslie Cutting as a secretary on 31 May 2015 (1 page)
20 May 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 20 May 2015 (2 pages)
20 May 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 20 May 2015 (2 pages)
11 May 2015Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
11 May 2015Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
12 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 11
(9 pages)
12 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 11
(9 pages)
24 February 2015Auditor's resignation (4 pages)
24 February 2015Auditor's resignation (4 pages)
3 February 2015Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Janice Diane Hannant as a director on 3 February 2014 (2 pages)
3 February 2015Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages)
3 February 2015Registered office address changed from C/O David Cutting 45 Division Street Sheffield S1 4GE England to One Southampton Row London WC1B 5HA on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Janice Diane Hannant as a director on 3 February 2014 (2 pages)
3 February 2015Registered office address changed from C/O David Cutting 45 Division Street Sheffield S1 4GE England to One Southampton Row London WC1B 5HA on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O David Cutting 45 Division Street Sheffield S1 4GE England to One Southampton Row London WC1B 5HA on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mrs Janice Diane Hannant as a director on 3 February 2014 (2 pages)
2 February 2015Termination of appointment of Mervyn Kenneth Thomas as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Mervyn Kenneth Thomas as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Kenneth John Wyatt as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Kenneth John Wyatt as a director on 31 January 2015 (1 page)
30 January 2015Notice of Restriction on the Company's Articles (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 January 2015Notice of Restriction on the Company's Articles (2 pages)
29 January 2015Termination of appointment of Stuart Anthony Carter as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Jean Mary Rernton as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Janine Marcelle Mcdowell as a director on 28 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Catherine Ford One Southampton Row London WC1B 5HA England to C/O David Cutting 45 Division Street Sheffield S1 4GE on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Anthony Leonard Leech as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Stuart Anthony Carter as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Janine Marcelle Mcdowell as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Janice Diane Hannant as a director on 28 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Catherine Ford One Southampton Row London WC1B 5HA England to C/O David Cutting 45 Division Street Sheffield S1 4GE on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Anthony Leonard Leech as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Jean Mary Rernton as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Janice Diane Hannant as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Anthony Leonard Leech as a director on 27 January 2015 (2 pages)
28 January 2015Resolutions
  • RES13 ‐ The directors be authorised to allot one £1 special share with the rights and restrictions as set out in the articles of association. Authority expires at close of business on 31/01/15 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors be authorised to allot one £1 special share with the rights and restrictions as set out in the articles of association. Authority expires at close of business on 31/01/15 16/01/2015
(2 pages)
28 January 2015Appointment of Mr Stuart Anthony Carter as a director on 27 January 2015 (2 pages)
28 January 2015Memorandum and Articles of Association (36 pages)
28 January 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 27 January 2015 (2 pages)
28 January 2015Registered office address changed from 45 Division Street Sheffield S1 4GE to C/O Catherine Ford One Southampton Row London WC1B 5HA on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Stuart Anthony Carter as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mrs Jean Mary Rernton as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mrs Jean Mary Rernton as a director on 27 January 2015 (2 pages)
28 January 2015Registered office address changed from 45 Division Street Sheffield S1 4GE to C/O Catherine Ford One Southampton Row London WC1B 5HA on 28 January 2015 (1 page)
28 January 2015Memorandum and Articles of Association (36 pages)
28 January 2015Appointment of Mr Anthony Leonard Leech as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 27 January 2015 (2 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors be authorised to allot one £1 special share with the rights and restrictions as set out in the articles of association. Authority expires at close of business on 31/01/15 16/01/2015
(2 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 June 2014Appointment of Mrs Amanda Louise Cullen as a director (2 pages)
25 June 2014Appointment of Mrs Amanda Louise Cullen as a director (2 pages)
11 June 2014Appointment of Mr David Leslie Cutting as a secretary (2 pages)
11 June 2014Appointment of Mr David Leslie Cutting as a secretary (2 pages)
5 June 2014Termination of appointment of Jane Moore as a secretary (1 page)
5 June 2014Termination of appointment of Jane Moore as a secretary (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
12 May 2014Appointment of Mr Kenneth John Wyatt as a director (2 pages)
12 May 2014Appointment of Mr Mervyn Kenneth Thomas as a director (2 pages)
12 May 2014Appointment of Mr Kenneth John Wyatt as a director (2 pages)
12 May 2014Appointment of Mr Mervyn Kenneth Thomas as a director (2 pages)
24 April 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
24 April 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
3 February 2014Appointment of Ms Janice Diane Hannant as a director (2 pages)
3 February 2014Appointment of Ms Janice Diane Hannant as a director (2 pages)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)