UKBizDB.co.uk

BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13 Welbeck Street, Barnsley, S75 2BZ

Secretary20 October 2007Active
27a, Sirdar Road, London, England, W11 4EF

Director03 October 2015Active
Loughrigg, 96 Windermere Road, Kendal, England, LA9 5EZ

Director03 October 2015Active
C/O Kingswood Allotts Limited, Sidings Court, Lakeside, Doncaster, England, DN4 5NU

Director28 September 2013Active
C/O Kingswood Allotts Limited, Sidings Court, Lakeside, Doncaster, England, DN4 5NU

Director30 September 2017Active
C/O Kingswood Allotts Limited, Sidings Court, Lakeside, Doncaster, England, DN4 5NU

Director30 March 2019Active
37, Flora Grove, St Albans, AL1 5EU

Director19 January 2008Active
Chestnut House Park Lane, Hale, Altrincham, WA15 9JS

Secretary-Active
9 Queensway, Rotherham, S60 3EE

Secretary06 May 2000Active
26 Melrose Grove, Rotherham, S60 3NA

Director-Active
The Old Grammar School, 13 Moorgate Road, Rotherham,

Director15 January 2010Active
39 Parkhead Road, Sheffield, S11 9RA

Director29 January 2000Active
1 Hallam Road, Rotherham, S60 3BT

Director29 January 2000Active
2 Chesterwood Drive, Broomhill, Sheffield, S10 2DU

Director20 April 1996Active
Durham House Lings Lane, Wickersley, Rotherham, S66 0JP

Director14 September 1996Active
Chestnut House Park Lane, Hale, Altrincham, WA15 9JS

Director-Active
53 Barnsley Road, Penistone, Sheffield, S30 6AD

Director-Active
9 Queensway, Rotherham, S60 3EE

Director30 November 1996Active
26 Clarendon Road, Sheffield, S10 3TR

Director17 April 1999Active
2b Rotherham Road, Eckington, Sheffield, S21 4FH

Director19 January 2002Active
7 Atlow Brow, Manor Green, Ashbourne, DE6 1RP

Director25 March 1995Active
1 Chorley Drive, Sheffield, S10 3RQ

Director28 April 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.