UKBizDB.co.uk

RUSH HOUSE LTD

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

This company is commonly known as Rush House Ltd. The company was founded 29 years ago and was given the registration number 03022267. The firm's registered office is in ROTHERHAM. You can find them at 18/19 Lindum Terrace, Doncaster Road, Rotherham, South Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:RUSH HOUSE LTD
Company Number:03022267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:18/19 Lindum Terrace, Doncaster Road, Rotherham, South Yorkshire, S65 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Secretary10 August 2015Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director13 March 2013Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director06 May 2015Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director09 September 2015Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director12 September 2012Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Secretary02 April 2015Active
18/19, Lindum Terrace, Doncaster Road, Rotherham, England, S65 1NJ

Secretary02 April 2014Active
161 Wickersley Road, Brecks, Rotherham, S60 4JP

Secretary15 February 1995Active
3 Middle Drive, Rotherham, S60 3DL

Director15 February 1995Active
6 Marcliff Close, Rotherham, S66 0AY

Director15 November 2000Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director17 January 2012Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director13 November 1996Active
47, Holly House, Battle Green Epworth, Doncaster, DN9 1JT

Director16 September 2009Active
2 St Helens Road, Pocklington, York, YO42 2NA

Director17 December 2007Active
161 Wickersley Road, Brecks, Rotherham, S60 4JP

Director15 February 1995Active
4 Blackthorn Rise, Ravenfield, Rotherham, S65 4RF

Director17 December 2007Active
14 Bude Court, Monk Bretton, Barnsley, S71 2QP

Director15 February 1995Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director17 January 2012Active
16 Whiston Grove, Moorgate, Rotherham, S60 2TX

Director15 February 1995Active
Red Roofs, Sledgate Lane, Wickersley, Rotherham, S66 1AN

Director15 November 2000Active
48 Raven Drive, Rotherham, S61 2UD

Director28 December 2006Active
164 Bawtry Road, Wickersley, Rotherham, S66 0AG

Director15 February 1995Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director15 March 2017Active
18/19 Lindum Terrace, Doncaster Road, Rotherham, S65 1NJ

Director13 March 2013Active
3 Fountain Hill, Walkeringham, Doncaster, DN10 4LX

Director15 February 1995Active
4 Scholes Green, Scholes, Rotherham, S61 2RD

Director07 March 1996Active
49, Den Bank Crescent, Crosspool, Sheffield, England, S10 5PB

Director14 May 2015Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.