STAINTON VILLAGE HALL TRUST - ROTHERHAM


Company Profile Company Filings

Overview

STAINTON VILLAGE HALL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROTHERHAM ENGLAND and has the status: Dissolved - no longer trading.
STAINTON VILLAGE HALL TRUST was incorporated 40 years ago on 09/08/1983 and has the registered number: 01744974. The accounts status is MICRO ENTITY.

STAINTON VILLAGE HALL TRUST - ROTHERHAM

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2020

Registered Office

THE VILLAGE HALL SCHOOL LANE
ROTHERHAM
SOUTH YORKSHIRE
S66 7QX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2021 27/02/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER STEPHEN EVANS Dec 1979 British Director 2021-01-29 CURRENT
MR DAVID JOHN BARRATT Mar 1947 British Director 2020-07-22 CURRENT
MRS SUSAN PATRICIA BARRATT Aug 1950 British Director 2020-07-22 CURRENT
MR NICHOLAS WALSHAM Jul 1982 British Director 2020-11-10 CURRENT
MRS SUSAN BARBARA FISHER Apr 1952 British Director 2015-02-03 CURRENT
MR ALAN PATRICK ANDREW WHITE Oct 1955 British Director 2005-09-19 UNTIL 2021-01-25 RESIGNED
MR ALICK EDWARD ADAMS May 1923 Secretary RESIGNED
JOSEPH TWENTYMAN GOWLAND Dec 1941 Secretary 2001-06-25 UNTIL 2003-01-20 RESIGNED
MRS MARGARET SIMCOX May 1937 Secretary 2004-03-13 UNTIL 2013-08-04 RESIGNED
MRS JOYCE KATHLEEN HOLMES Secretary 2013-08-05 UNTIL 2021-02-12 RESIGNED
MRS JOANNE LESLEY RHODES Feb 1971 British Director 2012-01-12 UNTIL 2019-04-09 RESIGNED
LINDA KELLY Jul 1966 British Director 2003-03-01 UNTIL 2004-05-27 RESIGNED
KATHLEEN ANN KNIGHT Jan 1947 British Director 2002-06-01 UNTIL 2004-05-27 RESIGNED
MRS JUNE MAUREEN MIDDLETON Jun 1934 British Director RESIGNED
MR ANDREW DAVID RHODES Jul 1966 British Director 2012-01-12 UNTIL 2019-04-09 RESIGNED
LINDA KELLY Jul 1966 British Secretary 2003-03-01 UNTIL 2004-05-27 RESIGNED
MRS MARGARET SIMCOX May 1937 Director 2003-12-17 UNTIL 2013-08-04 RESIGNED
MRS JOYCE KATHLEEN HOLMES Dec 1952 British Director 2013-08-05 UNTIL 2021-02-12 RESIGNED
CHRISTOPHER TURNER May 1948 British Director 2005-09-19 UNTIL 2009-01-31 RESIGNED
MR JOHN MICHAEL FISHER Oct 1941 British Director 2015-02-03 UNTIL 2021-09-07 RESIGNED
MR LESLIE TONY HOLMES Nov 1952 British Director 2013-08-05 UNTIL 2021-02-12 RESIGNED
IVOR CHARLES WATKINS Oct 1947 British Director 2003-11-27 UNTIL 2006-03-06 RESIGNED
MR WILLIAM PETER WARD Feb 1934 British Director RESIGNED
ALAN GREEN Apr 1951 British Director 2003-12-17 UNTIL 2010-04-01 RESIGNED
MRS SUSAN GRAY Mar 1958 British Director 2003-12-17 UNTIL 2014-09-30 RESIGNED
JOSEPH TWENTYMAN GOWLAND Dec 1941 Director 2001-06-25 UNTIL 2003-01-20 RESIGNED
MRS JEAN EARL Sep 1954 British Director 2012-03-18 UNTIL 2015-10-12 RESIGNED
MR PHILIP COOPER Oct 1944 British Director 2005-09-19 UNTIL 2012-01-12 RESIGNED
MRS LINDA MARY COOPER Sep 1946 British Director 2003-12-17 UNTIL 2012-01-12 RESIGNED
KATHLEEN MAY ADEY Jul 1936 British Director 2002-06-01 UNTIL 2006-03-06 RESIGNED
MR ALICK EDWARD ADAMS May 1923 Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Michael Fisher 2021-02-13 - 2021-08-03 10/1941 Rotherham   South Yorkshire Significant influence or control as trust
Mrs Susan Barbara Fisher 2021-02-13 4/1952 Rotherham   South Yorkshire Significant influence or control as trust
Mrs Susan Patricia Barratt 2020-02-24 8/1950 Rotherham   South Yorkshire Significant influence or control as trust
Mrs Susan Barbara Fisher 2017-02-07 - 2021-02-12 4/1952 Rotherham   South Yorkshire Significant influence or control as trust
Mrs Joyce Kathleen Holmes 2017-02-07 - 2021-02-12 12/1954 Rotherham   South Yorkshire Significant influence or control as trust
Mr John Michael Fisher 2017-02-07 - 2021-02-12 10/1941 Rotherham   South Yorkshire Significant influence or control as trust
Mr Alan Patrick Andrew White 2017-02-07 - 2021-01-25 10/1955 Rotherham   South Yorkshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTARY ACTION ROTHERHAM LIMITED ROTHERHAM Active GROUP 82990 - Other business support service activities n.e.c.
SOUTH YORKSHIRE VOLUNTARY AND COMMUNITY SECTOR TRAINING CONSORTIUM SHEFFIELD Dissolved... 85590 - Other education n.e.c.
GROW ORGANISATION ROTHERHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STAINTON HALL DEVELOPMENTS LIMITED ROTHERHAM Active MICRO ENTITY 41100 - Development of building projects
KELLY INVESTMENTS UK LIMITED ROTHERHAM Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE CHILDREN, YOUNG PEOPLE AND FAMILIES' CONSORTIUM ROTHERHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INSPIRE ROTHERHAM LIMITED ROTHERHAM Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
ROTHERHAM HEALTHWATCH LIMITED ROTHERHAM ENGLAND Dissolved... MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
HEALTHWISE ROTHERHAM LIMITED ROTHERHAM ENGLAND Dissolved... MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - STAINTON VILLAGE HALL TRUST 2021-06-26 30-09-2020 £10,425 equity
Micro-entity Accounts - STAINTON VILLAGE HALL TRUST 2020-08-06 30-09-2019 £10,537 equity
Micro-entity Accounts - STAINTON VILLAGE HALL TRUST 2019-07-23 30-09-2018 £10,958 equity
Micro-entity Accounts - STAINTON VILLAGE HALL TRUST 2018-06-30 30-09-2017 £11,094 equity
Abbreviated Company Accounts - STAINTON VILLAGE HALL TRUST 2017-07-01 30-09-2016 £10,075 Cash £10,568 equity
Abbreviated Company Accounts - STAINTON VILLAGE HALL TRUST 2016-06-29 30-09-2015 £9,149 Cash £10,208 equity
Abbreviated Company Accounts - STAINTON VILLAGE HALL TRUST 2015-03-12 30-09-2014 £8,223 Cash £9,483 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UPPERFIELD CONSULTING LTD ROTHERHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CONTAINERAVE LIMITED ROTHERHAM ENGLAND Active NO ACCOUNTS FILED 77291 - Renting and leasing of media entertainment equipment