Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE UK ROTHERHAM LIMITED
Company Information for

AGE UK ROTHERHAM LIMITED

GALAX BUSINESS CENTRE EASTWOOD TRADING ESTATE, FITZWILLIAM ROAD, ROTHERHAM, SOUTH YORKSHIRE, S65 1SL,
Company Registration Number
01927474
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Age Uk Rotherham Ltd
AGE UK ROTHERHAM LIMITED was founded on 1985-07-01 and has its registered office in Rotherham. The organisation's status is listed as "Active". Age Uk Rotherham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE UK ROTHERHAM LIMITED
 
Legal Registered Office
GALAX BUSINESS CENTRE EASTWOOD TRADING ESTATE
FITZWILLIAM ROAD
ROTHERHAM
SOUTH YORKSHIRE
S65 1SL
Other companies in S65
 
Previous Names
AGE CONCERN ROTHERHAM LIMITED23/02/2022
Charity Registration
Charity Number 1039771
Charity Address THE COTTAGE, 338 MELTON ROAD, SPROTBROUGH, DONCASTER, DN5 7NY
Charter DAY SERVICES, HOSPITAL DISCHARGE SUPPORT SERVICE, HOSPITAL AFTERCARE SERVICE, DOMESTIC SERVICES, HANDY PERSON SERVICE, DECORATING, ADVICE AND INFORMATION, ADVOCACY / RESIDENTIAL ADVOCACY, LINKLINE -TELEPHONE CONTACT SERVICE, INSURANCE OFFICE
Filing Information
Company Number 01927474
Company ID Number 01927474
Date formed 1985-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB421661912  
Last Datalog update: 2024-03-06 15:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK ROTHERHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGE UK ROTHERHAM LIMITED

Current Directors
Officer Role Date Appointed
LESLEY DABELL
Company Secretary 2009-01-21
ROGER ANTHONY EVANS
Director 2013-09-23
SHAFIQ MOHAMMED HUSSAIN
Director 2010-04-01
BARBARA LAIRD
Director 2012-04-01
CHRISTOPHER EDMUND THURSTON RIVINGTON
Director 2009-03-01
PATRICIA WADE
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM HALLAM COX
Director 2010-09-30 2017-11-28
PETER HENRY BROXHAM
Director 2010-04-01 2016-09-02
PATRICK GERALD CAHILL
Director 2010-04-01 2016-08-17
RALPH BEAUMONT
Director 1997-03-04 2014-01-31
DAVID JAMES GUY
Director 2008-03-18 2013-03-31
SUSAN ELIZABETH KNOWLES
Director 2005-08-31 2011-01-17
MALCOLM DAVIES
Director 2009-03-01 2010-09-30
LYNDA DONALDSON
Director 2000-09-14 2010-09-30
JOHN ROBERTS
Company Secretary 2007-11-14 2009-01-21
PATRICIA ANN ABBAS
Director 1992-07-09 2009-01-21
MARGARET ELIZABETH PYKETT
Company Secretary 2003-06-01 2007-11-14
KATHLEEN MAYFIELD
Director 2000-03-29 2006-09-28
JEAN COUPLAND
Director 2003-07-23 2005-02-17
KATHERINE MARY ADAMS
Company Secretary 1995-10-18 2003-05-30
DORREEN HOUSLEY
Director 1998-11-18 2002-09-26
BRIAN EDWARD BROWN
Director 1997-02-10 2000-09-14
PETER ALAN MAYFIELD
Director 1999-01-20 2000-04-20
STEVEN GARLICK
Director 1992-07-09 1999-09-23
GERARD BURKE
Director 1991-03-31 1998-03-18
JACK HARRISON
Director 1992-07-09 1996-01-20
GERARD BURKE
Company Secretary 1994-04-18 1995-07-01
THOMAS MARTIN ENSOR
Company Secretary 1991-03-31 1994-04-15
JOSEPH BUTLER
Director 1991-03-31 1992-07-09
ANNE ENSOR
Director 1991-03-31 1992-07-09
VALERIE HOLMES
Director 1991-03-31 1992-07-09
FLORENCE HURT
Director 1991-03-31 1992-07-09
MAURICE KIRK
Director 1991-03-31 1992-07-09
SHEILA KIRK
Director 1991-03-31 1992-07-09
CHRISTOPHER LAMBERT
Director 1991-03-31 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY DABELL AGE CONCERN ROTHERHAM TRADING LIMITED Company Secretary 2009-01-21 CURRENT 2006-01-05 Active
SHAFIQ MOHAMMED HUSSAIN AL-MUNEERA Director 2018-03-08 CURRENT 2004-03-29 Active
SHAFIQ MOHAMMED HUSSAIN THE CHILDREN, YOUNG PEOPLE AND FAMILIES' CONSORTIUM Director 2009-07-10 CURRENT 2008-08-07 Active
SHAFIQ MOHAMMED HUSSAIN LOST CHORD UK Director 2004-10-08 CURRENT 2003-06-10 Active
BARBARA LAIRD AGE CONCERN ROTHERHAM TRADING LIMITED Director 2016-02-01 CURRENT 2006-01-05 Active
CHRISTOPHER EDMUND THURSTON RIVINGTON AGE CONCERN ROTHERHAM TRADING LIMITED Director 2010-06-23 CURRENT 2006-01-05 Active
PATRICIA WADE GATEWAY PRIMARY CARE C.I.C. Director 2013-03-01 CURRENT 2011-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28APPOINTMENT TERMINATED, DIRECTOR MAXINE SALLY DENNIS
2023-04-13Termination of appointment of Lesley Dabell on 2023-02-15
2023-04-13Appointment of Barbara Dinsdale as company secretary on 2023-02-15
2023-04-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDMUND THURSTON RIVINGTON
2023-04-13DIRECTOR APPOINTED MRS KATE ADAMS
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-10CC04Statement of company's objects
2022-03-10RES01ADOPT ARTICLES 10/03/22
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-23CERTNMCompany name changed age concern rotherham LIMITED\certificate issued on 23/02/22
2022-02-21AP01DIRECTOR APPOINTED DR HELEN HAWLEY-HAGUE
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MRS MAXINE SALLY DENNIS
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY EVANS
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIQ MOHAMMED HUSSAIN
2019-12-23AP01DIRECTOR APPOINTED MR MARTIN SINGER
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HALLAM COX
2017-12-18AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CAHILL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROXHAM
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Christopher Edmund Thurston Rivington on 2016-03-30
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY DABELL on 2016-01-26
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM 49/53 Age Concern Rotherham 49/53 st Anns Road Rotherham S65 1PF
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA SANDRA WATERFIELD
2015-04-23AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BEAUMONT
2014-03-31AP01DIRECTOR APPOINTED MRS PATRICIA WADE
2014-03-31AP01DIRECTOR APPOINTED MR ROGER ANTHONY EVANS
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUY
2013-04-15AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-11AP01DIRECTOR APPOINTED BARBARA LAIRD
2012-04-24AR0130/03/12 NO MEMBER LIST
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON
2011-03-30AR0130/03/11 NO MEMBER LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNOWLES
2011-01-14AP01DIRECTOR APPOINTED MRS FELICIA SANDRA WATERFIELD
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA DONALDSON
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIES
2010-11-04AP01DIRECTOR APPOINTED MR JOHN WILLIAM HALLAM COX
2010-04-17AP01DIRECTOR APPOINTED MR SHAFIQ HUSSAIN
2010-04-16AP01DIRECTOR APPOINTED MR PATRICK GERALD CAHILL
2010-04-16AP01DIRECTOR APPOINTED MR PETER HENRY BROXHAM
2010-03-30AR0130/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS RIVINGTON / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KNOWLES / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVIES / 30/03/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ROBSON
2009-11-11AA31/03/09 TOTAL EXEMPTION FULL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WILLOUGHBY
2009-04-07363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM ROMAC HOUSE 49/53 ST ANNS ROAD ROTHERHAM S65 1PF
2009-03-27288aDIRECTOR APPOINTED MR MALCOLM DAVIES
2009-03-24288aDIRECTOR APPOINTED MR CHRIS RIVINGTON
2009-02-06288aSECRETARY APPOINTED MRS LESLEY DABELL
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY JOHN ROBERTS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA ABBAS
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WOLSTENHOLME
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR CHRIS TOMLINSON
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-18288aDIRECTOR APPOINTED DAVID GUY
2008-04-23363aANNUAL RETURN MADE UP TO 30/03/08
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / LYNDA BINNIE / 27/09/2007
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-24288bDIRECTOR RESIGNED
2007-03-30363aANNUAL RETURN MADE UP TO 30/03/07
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-05-15363aANNUAL RETURN MADE UP TO 30/03/06
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sANNUAL RETURN MADE UP TO 30/03/05
2005-02-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGE UK ROTHERHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE UK ROTHERHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGE UK ROTHERHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK ROTHERHAM LIMITED

Intangible Assets
Patents
We have not found any records of AGE UK ROTHERHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK ROTHERHAM LIMITED
Trademarks
We have not found any records of AGE UK ROTHERHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AGE UK ROTHERHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £9,833
Rotherham Metropolitan Borough Council 2012-3 GBP £17,833
Rotherham Metropolitan Borough Council 2012-2 GBP £36,100
Rotherham Metropolitan Borough Council 2011-10 GBP £15,667
Rotherham Metropolitan Borough Council 2011-9 GBP £4,000
Rotherham Metropolitan Borough Council 2011-8 GBP £9,835
Rotherham Metropolitan Borough Council 2011-7 GBP £8,453
Rotherham Metropolitan Borough Council 2011-6 GBP £6,950
Rotherham Metropolitan Borough Council 2011-2 GBP £8,870
Rotherham Metropolitan Borough Council 2011-1 GBP £4,950
Rotherham Metropolitan Borough Council 2010-12 GBP £5,535 Neighbourhoods & Adult Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGE UK ROTHERHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK ROTHERHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE UK ROTHERHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.