HIGH STREET CENTRE HIGH STREET
RAWMARSH
ROTHERHAM
SOUTH YORKSHIRE
S62 6LN
There are 6 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
88990 - Other social work activities without accommodation n.e.c.
Accounts Reference Date
31 August
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 August 2016
Accounts Next Due
31 May 2018
Returns Last Made Up
10 August 2015
Returns Next Due
7 September 2016
Mortgages
None
2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 |
Current Assets | £12,944 | £12,807 | £11,220 | £15,787 |
of which Cash | £12,944 | £12,807 | £10,654 | £15,016 |
Total Assets | £12,944 | £12,807 | £11,220 | £15,787 |
Current Liabilities | £600 | £300 | £300 | £2,291 |
Net Current Assets | £12,344 | £12,507 | £10,920 | £13,496 |
Total Net Worth | £9,306 | £9,209 | £6,661 | £10,288 |
No previous names
Secretary
Appointed on 10 August 2015
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 10 August 2012
Nationality: British
Occupation: Business Support
Month of birth: February 1959
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 20 September 2012
Nationality: British
Occupation: Director
Month of birth: April 1978
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 20 September 2012
Nationality: British
Occupation: Relief School Dinners
Month of birth: May 1973
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 20 September 2012
Nationality: Uk
Occupation: Project Co-Ordinator
Month of birth: March 1968
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 4 October 2016
Nationality: British
Occupation: Not Employed
Month of birth: April 1964
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 10 August 2012
Resigned on 12 July 2017
Nationality: British
Occupation: Minister Of Religion
Month of birth: April 1966
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
Director
Appointed on 10 August 2012
Resigned on 20 August 2014
Nationality: British
Occupation: None
Month of birth: November 1946
High Street Centre
High Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LN
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 2 February 2018. Category: Officers. Type: AP01. Barcode: X6YWRVHN. Transaction: MzE5Njg0ODk4NWFkaXF6a2N4.
Action Date: 10 August 2017. Category: Confirmation statement. Type: CS01. Barcode: X6CRSMF2. Transaction: MzE4Mjg3OTQ0M2FkaXF6a2N4.
Action Date: 12 July 2017. Category: Officers. Type: TM01. Barcode: X6AY2SJV. Transaction: MzE4MDc4ODQzN2FkaXF6a2N4.
Action Date: 31 August 2016. Category: Accounts. Type: AA. Barcode: X670C49L. Transaction: MzE3NjMxMzQ5OWFkaXF6a2N4.
Action Date: 4 October 2016. Category: Officers. Type: AP01. Barcode: X5GZ1N4I. Transaction: MzE1OTAwOTUxOGFkaXF6a2N4.
Action Date: 10 August 2016. Category: Confirmation statement. Type: CS01. Barcode: X5D6ZKKA. Transaction: MzE1NTAxNzkwNWFkaXF6a2N4.
Action Date: 31 August 2015. Category: Accounts. Type: AA. Barcode: X537T3Y1. Transaction: MzE0NDQ3MjIyN2FkaXF6a2N4.
Action Date: 10 August 2015. Category: Annual return. Type: AR01. Barcode: X4EA5EVL. Transaction: MzEyOTQyMDE2NGFkaXF6a2N4.
Action Date: 10 August 2015. Category: Officers. Type: AP03. Barcode: X4EA5F0W. Transaction: MzEyOTQxNzkwN2FkaXF6a2N4.
Action Date: 31 August 2014. Category: Accounts. Type: AA. Barcode: X42C73UW. Transaction: MzExODM3MzQ4M2FkaXF6a2N4.
Action Date: 10 August 2014. Category: Annual return. Type: AR01. Barcode: X3EPB6W9. Transaction: MzEwNTkyNTQ5MWFkaXF6a2N4.
Action Date: 20 August 2014. Category: Officers. Type: TM01. Barcode: X3EPB6W1. Transaction: MzEwNTkyNTM3NGFkaXF6a2N4.
Action Date: 31 August 2013. Category: Accounts. Type: AA. Barcode: X32FPWMI. Transaction: MzA5NTE2NDEyNmFkaXF6a2N4.
Action Date: 10 August 2013. Category: Annual return. Type: AR01. Barcode: X2F2FLO1. Transaction: MzA4MzQ2OTE4MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1K9EX5F. Transaction: MzA2NjQ3NjY0OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1K9EXZ7. Transaction: MzA2NjQ3NjkxNWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1IECZ0W. Transaction: MzA2NDk2NDM4MGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: A1ESFQS2. Transaction: MzA2MjI0NjE3N2FkaXF6a2N4.