UKBizDB.co.uk

ROTHERHAM ADVOCACY PARTNERSHIPS

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

This company is commonly known as Rotherham Advocacy Partnerships. The company was founded 24 years ago and was given the registration number 03881829. The firm's registered office is in ROTHERHAM. You can find them at 1st Floor, Osborne House 1-2 Highfield, Doncaster Road, Rotherham, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROTHERHAM ADVOCACY PARTNERSHIPS
Company Number:03881829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor, Osborne House 1-2 Highfield, Doncaster Road, Rotherham, South Yorkshire, S65 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director28 April 2022Active
C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director04 August 2009Active
C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director28 April 2022Active
C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director28 April 2022Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, S65 1DZ

Director28 April 2022Active
C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director28 April 2022Active
160 High Street, Kimberworth, Rotherham, S61 2BE

Secretary09 January 2002Active
34 West Bank Drive, South Anston, Sheffield, S25 5JG

Secretary24 November 1999Active
Unit C15 Taylors Court, Taylors Close, Parkgate, Rotherham, S62 6NU

Director25 November 2011Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director25 November 2011Active
60 Queensway, Moorgate, Rotherham, S60 3EE

Director24 November 1999Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director24 November 1999Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director25 November 2011Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, S65 1DZ

Director01 October 2017Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, S65 1DZ

Director01 October 2017Active
1st, Floor Orsborn House, 1-2 Highfield Doncaster Road, Rotherham, United Kingdom, S65 1DZ

Director01 April 2011Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director01 April 2010Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director25 November 2011Active
2 Avocet Way, Thorpe Hesley, Rotherham, S61 2UU

Director01 February 2008Active
2 Avocet Way, Thorpe Hesley, Rotherham, S61 2UU

Director13 July 2006Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director01 April 2010Active
1st, Floor Orsborn House, 1-2 Highfield Doncaster Road, Rotherham, United Kingdom, S65 1DZ

Director25 November 2011Active
1st, Floor Orsborn House, 1-2 Highfield Doncaster Road, Rotherham, United Kingdom, S65 1DZ

Director01 April 2011Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, S65 1DZ

Director28 May 2022Active
160 High Street, Kimberworth, Rotherham, S61 2BE

Director24 November 1999Active
1st, Floor Orsborn House, 1-2 Highfield Doncaster Road, Rotherham, United Kingdom, S65 1DZ

Director25 November 2011Active
2 Joan Lane, Hooton Levitt, Rotherham, S66 8PH

Director24 November 1999Active
Unit C15 Taylors Court, Taylors Close, Parkgate, Rotherham, S62 6NU

Director01 April 2011Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director01 April 2010Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director01 April 2010Active
73, Park Drive, Sprotbrough, Doncaster, DN5 7LP

Director04 September 2009Active
1st Floor, Osborne House, 1-2 Highfield, Doncaster Road, Rotherham, England, S65 1DZ

Director25 November 2011Active

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
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Address

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

Download
2022-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-03Resolution

Resolution.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.