ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amy's House

Amy's House is an active company incorporated on 26 February 2013 with the registered office located in Sheffield, South Yorkshire. Amy's House was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08419386
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 26 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 March 2025 (11 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Amy's House The Hope Centre
Bernard Road
Sheffield
South Yorkshire
S2 5BQ
England
Address changed on 9 Oct 2024 (1 year 4 months ago)
Previous address was Arbourthorne Lodge Guildford Avenue Sheffield S2 2PL England
Telephone
01142422294
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1983
Director • HR Consultant • British • Lives in England • Born in Aug 1971
Director • Teacher • British • Lives in England • Born in Nov 1995
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£35.29K
Increased by £11.89K (+51%)
Turnover
£584.86K
Increased by £186.38K (+47%)
Employees
20
Increased by 1 (+5%)
Total Assets
£215.97K
Increased by £34.41K (+19%)
Total Liabilities
-£166.74K
Decreased by £2.85K (-2%)
Net Assets
£49.23K
Increased by £37.26K (+311%)
Debt Ratio (%)
77%
Decreased by 16.2% (-17%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Jan 2026
Confirmation Submitted
11 Months Ago on 11 Mar 2025
Full Accounts Submitted
1 Year Ago on 30 Jan 2025
Miss Sophie Olivia Romane Poppy Crellin Appointed
1 Year Ago on 27 Jan 2025
Mrs Sharon Swift Appointed
1 Year Ago on 27 Jan 2025
James Michael Bell Resigned
1 Year 3 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Oct 2024
Michael Monaghan Resigned
1 Year 4 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Mar 2024
Mary Lea Resigned
2 Years 8 Months Ago on 25 May 2023
Get Credit Report
Discover Amy's House's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Confirmation statement made on 8 March 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jan 2025
Appointment of Miss Sophie Olivia Romane Poppy Crellin as a director on 27 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Michael Monaghan as a director on 1 October 2024
Submitted on 27 Jan 2025
Termination of appointment of James Michael Bell as a director on 4 November 2024
Submitted on 27 Jan 2025
Appointment of Mrs Sharon Swift as a director on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Arbourthorne Lodge Guildford Avenue Sheffield S2 2PL England to Amy's House the Hope Centre Bernard Road Sheffield South Yorkshire S2 5BQ on 9 October 2024
Submitted on 9 Oct 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 19 Mar 2024
Termination of appointment of a director
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year