UKBizDB.co.uk

ROTHERHAM FEDERATION OF COMMUNITIES LTD

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

This company is commonly known as Rotherham Federation Of Communities Ltd. The company was founded 17 years ago and was given the registration number 05913521. The firm's registered office is in ROTHERHAM. You can find them at Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ROTHERHAM FEDERATION OF COMMUNITIES LTD
Company Number:05913521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire, S65 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Arundel Street, Treeton, Rotherham, England, S60 5PW

Secretary27 April 2015Active
8, Arundel Street, Treeton, Rotherham, England, S60 5PW

Director09 September 2013Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director31 March 2015Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director31 March 2015Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director26 April 2018Active
26 Barberwood Road, Blackburn, Rotherham, S61 2DE

Director25 March 2009Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director31 March 2015Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director30 March 2016Active
32, Bevan Crescent, Maltby, Rotherham, England, S66 8AN

Director27 February 2024Active
19, 19 Flanderwell Lane, Bramley, Rotherham, England, S66 3QW

Director27 February 2024Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Secretary13 May 2013Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Secretary11 April 2011Active
29 Treetown Crescent, Treeton, Rotherham, S60 5QD

Secretary10 March 2008Active
29 Treetown Crescent, Treeton, Rotherham, S60 5QD

Secretary22 August 2006Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Secretary26 March 2013Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Secretary28 January 2011Active
Tenants Resource Centre, Eastwood Depot,, Chesterton Road,, Rotherham, S36 6BE

Secretary12 February 2008Active
20 Cutts Avenue, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 6JF

Director13 February 2009Active
21 Thundercliffe Road, Blackburn, Rotherham, S61 2BY

Director12 February 2008Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director03 March 2020Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, S65 1NG

Director30 March 2016Active
14 Station Road, Laughton Common, Sheffield, England, S25 3RW

Director25 March 2009Active
8 Littlemoor Avenue, Sheffield, S26 5NZ

Director16 October 2006Active
124 Green Lane, Rawmarsh, Rotherham, S62 6JX

Director22 August 2006Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Director27 March 2012Active
8 Dinnington Road, Woodsetts, Worksop, United Kingdom, S81 8RF

Director15 January 2009Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Director27 March 2012Active
33 Orchard Place, Masbrough, Rotherham, S60 1HQ

Director27 September 2006Active
8, Windy Ridge, Aughton, Sheffield, England, S26 3XT

Director26 March 2013Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Director12 February 2007Active
15, South View Terrace, Catcliffe, Rotherham, England, S60 5TQ

Director15 March 2018Active
126, Herringthorpe Valley Road, Rotherham, England, S65 3SE

Director17 March 2014Active
126 Herringthorpe Valley Road, Rotherham, S65 3SE

Director10 September 2007Active
Springwell Gardens Community Centre, Eastwood View, Rotherham, England, S65 1NG

Director27 March 2012Active
126, Laudsdale Road, East Herringthorpe, Rotherham, England, S65 3NS

Director25 March 2014Active

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Change of constitution

Statement of companys objects.

Download
2019-07-23Change of constitution

Statement of companys objects.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.