MALTBY COMMUNITY DEVELOPMENT TRUST LIMITED - ROTHERHAM


Company Profile Company Filings

Overview

MALTBY COMMUNITY DEVELOPMENT TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROTHERHAM and has the status: Active.
MALTBY COMMUNITY DEVELOPMENT TRUST LIMITED was incorporated 21 years ago on 25/03/2003 and has the registered number: 04710789. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MALTBY COMMUNITY DEVELOPMENT TRUST LIMITED - ROTHERHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE WESLEY CENTRE
ROTHERHAM
S66 8JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN FREDERICK MARSON Secretary 2019-05-01 CURRENT
MR MATTHEW JOHN BRADFORD Jul 1978 British Director 2014-08-11 CURRENT
MR DAVID BURLEY Jul 1958 British Director 2019-05-01 CURRENT
MR STUART RODNEY KING Sep 1949 British Director 2007-09-17 CURRENT
MR IAN FREDERICK MARSON Jan 1956 British Director 2015-11-01 CURRENT
MR GODFREY JOHN SMALLMAN Aug 1957 British Director 2003-03-25 UNTIL 2003-06-09 RESIGNED
DAVID THORPE May 1948 British Director 2005-07-07 UNTIL 2008-11-12 RESIGNED
MAUREEN MATTHEWS Nov 1941 British Director 2006-08-14 UNTIL 2018-03-21 RESIGNED
MICHAEL ANTHONY SLACK Oct 1965 British Director 2004-07-01 UNTIL 2005-02-17 RESIGNED
MR RICHARD SCHOFIELD Aug 1941 British Director 2019-03-10 UNTIL 2020-03-01 RESIGNED
MR ALEX ROBSON Dec 1996 British Director 2016-01-25 UNTIL 2019-03-21 RESIGNED
BENJAMIN SLADE Apr 1939 British Director 2005-07-07 UNTIL 2016-03-31 RESIGNED
BRIAN MORRIS Mar 1937 British Director 2003-06-09 UNTIL 2014-07-31 RESIGNED
KATHLEEN IVY MORRIS Mar 1936 British Director 2003-07-16 UNTIL 2013-01-07 RESIGNED
PAUL MORAWSKI May 1975 British Director 2010-09-13 UNTIL 2011-07-11 RESIGNED
YVONNE MIDDLETON Mar 1952 British Director 2004-07-01 UNTIL 2004-09-16 RESIGNED
GLENICE UNA MERCER May 1948 British Director 2003-06-09 UNTIL 2005-05-09 RESIGNED
DERRICK HENRY MERCER May 1934 British Director 2003-06-09 UNTIL 2013-01-07 RESIGNED
GREG REYNOLDS Sep 1956 Director 2004-07-01 UNTIL 2007-07-16 RESIGNED
DAVID THORPE May 1948 British Secretary 2006-08-14 UNTIL 2008-11-12 RESIGNED
GREG REYNOLDS Sep 1956 Secretary 2004-07-15 UNTIL 2007-07-16 RESIGNED
DAVID JOHN MORTON Jun 1948 Secretary 2003-06-09 UNTIL 2004-07-15 RESIGNED
MAUREEN MATTHEWS Nov 1941 British Secretary 2008-11-12 UNTIL 2017-03-01 RESIGNED
PETER MICHAEL CLARKSON Apr 1962 British Secretary 2003-03-25 UNTIL 2003-06-09 RESIGNED
JAMES BEIGHTON Feb 1971 British Director 2007-09-17 UNTIL 2010-03-08 RESIGNED
RUSSELL HARRY HOWES Mar 1931 British Director 2004-07-01 UNTIL 2011-01-19 RESIGNED
NORMA GAYTON Dec 1953 British Director 2011-01-19 UNTIL 2011-01-20 RESIGNED
NORMA GAYTON Dec 1953 British Director 2011-01-19 UNTIL 2013-12-31 RESIGNED
MR DAVID ANDREW GAYTON Nov 1954 British Director 2005-07-07 UNTIL 2013-12-31 RESIGNED
ANDREW DAVID FOSTER Feb 1971 British Director 2010-11-08 UNTIL 2019-04-30 RESIGNED
DOROTHY DIX Aug 1941 British Director 2009-01-12 UNTIL 2017-03-01 RESIGNED
JOHN CYRIL KIRK Feb 1942 British Director 2003-06-16 UNTIL 2011-01-19 RESIGNED
PETER MICHAEL CLARKSON Apr 1962 British Director 2003-03-25 UNTIL 2003-06-09 RESIGNED
DEBORAH ANNE BRASHAW Apr 1965 British Director 2003-06-09 UNTIL 2003-09-11 RESIGNED
SUSAN LYNN SPEED Apr 1957 British Director 2003-06-09 UNTIL 2005-08-28 RESIGNED
GEORGE STEPHEN BATES Apr 1956 British Director 2003-06-09 UNTIL 2007-02-12 RESIGNED
BRENDA ABOU EL OLA Jul 1957 British Director 2008-11-12 UNTIL 2010-03-08 RESIGNED
DAVID JAMES BRENNAN May 1942 British Director 2007-09-17 UNTIL 2008-06-12 RESIGNED
MR IAN FREDERICK MARSON Jan 1956 British Director 2012-01-09 UNTIL 2014-04-28 RESIGNED
BARBARA ANNE HARVIE Mar 1936 British Director 2003-06-09 UNTIL 2003-08-01 RESIGNED
SHEILA MCGRATH Dec 1949 British Director 2003-06-09 UNTIL 2005-11-14 RESIGNED
JOHN TILLEY Dec 1952 British Director 2004-10-21 UNTIL 2005-07-07 RESIGNED
DAVID THORPE May 1948 British Director 2011-01-19 UNTIL 2011-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Frederick Marson 2017-03-01 1/1956 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTARY ACTION SHEFFIELD SHEFFIELD Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE KESWICK CONVENTION OLD TRUST LIMITED KESWICK ENGLAND Active DORMANT 94910 - Activities of religious organizations
ROTHERHAM ADVICE AND INFORMATION NETWORK TRUST ROTHERHAM Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
THE KESWICK CONVENTION TRUST KESWICK ENGLAND Active SMALL 94910 - Activities of religious organizations
CHERRYTREE SUPPORT SERVICES LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
THE WESLEY CENTRE (MALTBY) LIMITED ROTHERHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALTERNATIVE HANDLING SYSTEMS LTD ROTHERHAM Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
WRIGLEYS TRUSTEES LIMITED LEEDS ENGLAND Active DORMANT 69102 - Solicitors
ASSOCIATION OF PROFESSIONAL TRUSTEE INVESTORS LTD SHEFFIELD Dissolved... DORMANT 94120 - Activities of professional membership organizations
WRIGLEYS SERVICE COMPANY LIMITED LEEDS Dissolved... DORMANT 96090 - Other service activities n.e.c.
OVAL LEARNING TRUST SWADLINCOTE UNITED KINGDOM Dissolved... FULL 85200 - Primary education
SHEFFIELD AND DISTRICT FAIR PLAY LEAGUE LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
WRIGLEYS SOLICITORS LLP LEEDS ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WESLEY CENTRE (MALTBY) LIMITED ROTHERHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FENTON INTERIORS LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 98200 - Undifferentiated service-producing activities of private households for own use
TUNSTALL ACCOUNTING LIMITED ROTHERHAM ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
LATEX COUTURE LTD ROTHERHAM ENGLAND Active MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
DISTANCE LEARNING SERVICES LTD MALTBY ENGLAND Active MICRO ENTITY 85600 - Educational support services
ORCHIDS (HALO) LTD ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ROCHE VALLEY FILMS LTD ROTHERHAM UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
BEAA LTD ROTHERHAM ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
BOXLOT LTD ROTHERHAM ENGLAND Active NO ACCOUNTS FILED 46130 - Agents involved in the sale of timber and building materials
EDWARD SIGNS LLP ROTHERHAM Active TOTAL EXEMPTION FULL None Supplied