This company is commonly known as Bardhan Research And Education Trust Of Rotherham. The company was founded 36 years ago and was given the registration number 02243673. The firm's registered office is in ROTHERHAM. You can find them at The Old Grammar School, 13 Moorgate Road, Rotherham, South Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM |
---|---|---|
Company Number | : | 02243673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Grammar School, 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Welbeck Street, Barnsley, S75 2BZ | Secretary | 20 October 2007 | Active |
27a, Sirdar Road, London, England, W11 4EF | Director | 03 October 2015 | Active |
Loughrigg, 96 Windermere Road, Kendal, England, LA9 5EZ | Director | 03 October 2015 | Active |
C/O Kingswood Allotts Limited, Sidings Court, Lakeside, Doncaster, England, DN4 5NU | Director | 28 September 2013 | Active |
C/O Kingswood Allotts Limited, Sidings Court, Lakeside, Doncaster, England, DN4 5NU | Director | 30 September 2017 | Active |
C/O Kingswood Allotts Limited, Sidings Court, Lakeside, Doncaster, England, DN4 5NU | Director | 30 March 2019 | Active |
37, Flora Grove, St Albans, AL1 5EU | Director | 19 January 2008 | Active |
Chestnut House Park Lane, Hale, Altrincham, WA15 9JS | Secretary | - | Active |
9 Queensway, Rotherham, S60 3EE | Secretary | 06 May 2000 | Active |
26 Melrose Grove, Rotherham, S60 3NA | Director | - | Active |
The Old Grammar School, 13 Moorgate Road, Rotherham, | Director | 15 January 2010 | Active |
39 Parkhead Road, Sheffield, S11 9RA | Director | 29 January 2000 | Active |
1 Hallam Road, Rotherham, S60 3BT | Director | 29 January 2000 | Active |
2 Chesterwood Drive, Broomhill, Sheffield, S10 2DU | Director | 20 April 1996 | Active |
Durham House Lings Lane, Wickersley, Rotherham, S66 0JP | Director | 14 September 1996 | Active |
Chestnut House Park Lane, Hale, Altrincham, WA15 9JS | Director | - | Active |
53 Barnsley Road, Penistone, Sheffield, S30 6AD | Director | - | Active |
9 Queensway, Rotherham, S60 3EE | Director | 30 November 1996 | Active |
26 Clarendon Road, Sheffield, S10 3TR | Director | 17 April 1999 | Active |
2b Rotherham Road, Eckington, Sheffield, S21 4FH | Director | 19 January 2002 | Active |
7 Atlow Brow, Manor Green, Ashbourne, DE6 1RP | Director | 25 March 1995 | Active |
1 Chorley Drive, Sheffield, S10 3RQ | Director | 28 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.