Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSH HOUSE LTD
Company Information for

RUSH HOUSE LTD

18/19 LINDUM TERRACE, DONCASTER ROAD, ROTHERHAM, SOUTH YORKSHIRE, S65 1NJ,
Company Registration Number
03022267
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rush House Ltd
RUSH HOUSE LTD was founded on 1995-02-15 and has its registered office in Rotherham. The organisation's status is listed as "Active". Rush House Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
RUSH HOUSE LTD
 
Legal Registered Office
18/19 LINDUM TERRACE
DONCASTER ROAD
ROTHERHAM
SOUTH YORKSHIRE
S65 1NJ
Other companies in S65
 
Previous Names
RUSH HOUSE PROJECT LIMITED24/08/2010
Charity Registration
Charity Number 1044911
Charity Address RUSH HOUSE PROJECT LTD, 10 PERCY STREET, ROTHERHAM, S65 1ED
Charter THE COMPANY IS A REGISTERED CHARITY AND ITS PRINCIPAL OBJECT IS THE PROVISION OF SUPPORT, ADVICE AND ACCOMMODATION FOR HOMELESS YOUNG PEOPLE.
Filing Information
Company Number 03022267
Company ID Number 03022267
Date formed 1995-02-15
Country 
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 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSH HOUSE LTD
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.
Companies with same name RUSH HOUSE LTD
The following companies were found which have the same name as RUSH HOUSE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSH HOUSE MANAGEMENT COMPANY LIMITED 10 10 PYES MEADOW ELMSWELL BURY ST. EDMUNDS SUFFOLK IP30 9UF Active Company formed on the 1988-12-12
RUSH HOUSE L.L.C. 5537 OLD STABLE AVE LAS VEGAS NV 89131 Permanently Revoked Company formed on the 2009-03-23
RUSH HOUSE PRODUCTIONS LLC. Active Company formed on the 2016-06-03

Company Officers of RUSH HOUSE LTD

Current Directors
Officer Role Date Appointed
SARAH MILLER
Company Secretary 2015-08-10
ROSEMARY ANNE BOYLE
Director 1996-11-13
ALAN HEPPENSTALL
Director 2013-03-13
DAVID JAMES HOMER
Director 2015-05-06
DARREN JASON LOUIS HUGHES
Director 2012-01-17
NICHOLAS KNOWLES
Director 2015-09-09
KAREN SHAW
Director 2012-09-12
STEPHEN SMITH
Director 2017-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MADELENE WHYMAN
Director 2015-05-14 2017-03-15
GAIL AMANDA ANSELL
Company Secretary 2015-04-02 2015-08-13
CHRISTINE ANN SNEE
Director 2013-03-13 2015-07-09
GILLIAN ELIZABETH CROW
Company Secretary 2014-04-02 2015-04-01
DOMINIC BECK
Director 2012-01-17 2014-05-27
DAVID JOHN BARRATT
Director 2000-11-15 2013-12-07
ANNETTE CASSAM
Director 2007-12-17 2013-03-25
DENISE JOAN BRITTEN
Director 2009-09-16 2012-09-12
ROGER NEWMAN
Director 2000-11-15 2012-07-11
KATALIN NIXON
Director 2006-12-28 2012-07-11
GEORGE SIMPSON
Director 1995-02-15 2011-07-13
JOHN DUNCOMBE
Director 2007-12-17 2008-10-13
BRIAN PHILIP DULLEY
Company Secretary 1995-02-15 2008-03-31
BRIAN PHILIP DULLEY
Director 1995-02-15 2008-03-31
HELEN MACKIE MORRISON
Director 1995-02-15 2007-11-14
MAURICE WHITEHOUSE
Director 1996-03-07 2003-11-19
PATRICIA ANN ABBAS
Director 1995-02-15 1999-07-14
GLENN STUART GENTRY
Director 1995-02-15 1997-06-11
ANDREW JOHN TATHAM
Director 1995-02-15 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JASON LOUIS HUGHES HUGHES AND HUGHES RETAIL LIMITED Director 2015-12-23 CURRENT 2011-10-19 Active - Proposal to Strike off
DARREN JASON LOUIS HUGHES HUGHES AND LEATHER RETAIL LTD Director 2012-02-16 CURRENT 2012-02-16 Active - Proposal to Strike off
DARREN JASON LOUIS HUGHES HUGHES AND HUGHES DEVELOPMENTS LTD. Director 2010-06-28 CURRENT 2010-06-28 Dissolved 2014-02-04
DARREN JASON LOUIS HUGHES SHIELD HIV SUPPORT Director 2008-01-21 CURRENT 2006-10-27 Dissolved 2015-08-11

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE BOYLE
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE BOYLE
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JASON LOUIS HUGHES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-01-15CH01Director's details changed for Mr Darren Jason Louis Hughes on 2019-10-01
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Mrs Rosemary Anne Boyle on 2019-01-16
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERICK SMITH
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MADELENE WHYMAN
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CC04Statement of company's objects
2016-09-20RES13Resolutions passed:
  • Changing company abjects 07/09/2016
2016-03-01AR0105/02/16 ANNUAL RETURN FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MR NICHOLAS KNOWLES
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-13TM02Termination of appointment of Gail Amanda Ansell on 2015-08-13
2015-08-11AP03Appointment of Mrs Sarah Miller as company secretary on 2015-08-10
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN SNEE
2015-05-15AP01DIRECTOR APPOINTED MRS MADELENE WHYMAN
2015-05-12AP01DIRECTOR APPOINTED MR DAVID JAMES HOMER
2015-04-30AP03Appointment of Mrs Gail Amanda Ansell as company secretary on 2015-04-02
2015-04-30TM02Termination of appointment of Gillian Elizabeth Crow on 2015-04-01
2015-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH CROW / 13/04/2015
2015-02-26AR0105/02/15 NO MEMBER LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BECK
2014-08-05AA31/03/14 TOTAL EXEMPTION FULL
2014-05-28AP03SECRETARY APPOINTED MRS GILLIAN ELIZABETH CROW
2014-05-02RP04SECOND FILING WITH MUD 05/02/14 FOR FORM AR01
2014-05-02ANNOTATIONClarification
2014-02-28AR0105/02/14 NO MEMBER LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRATT
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-06-04AP01DIRECTOR APPOINTED MR ALAN HEPPENSTALL
2013-05-24AP01DIRECTOR APPOINTED MRS CHRISTINE ANN SNEE
2013-05-24AP01DIRECTOR APPOINTED MRS KAREN SHAW
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CASSAM
2013-02-27AR0105/02/13 NO MEMBER LIST
2013-02-27AP01DIRECTOR APPOINTED MRS KAREN SHAW
2012-11-09AUDAUDITOR'S RESIGNATION
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BRITTEN
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATALIN NIXON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEWMAN
2012-08-02AA31/03/12 TOTAL EXEMPTION FULL
2012-03-01AR0105/02/12 NO MEMBER LIST
2012-03-01AP01DIRECTOR APPOINTED MR DOMINIC BECK
2012-03-01AP01DIRECTOR APPOINTED MR DARREN JASON LOUIS HUGHES
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SIMPSON
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-25RES01ALTER ARTICLES 10/08/2011
2011-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-10AR0105/02/11 NO MEMBER LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-08-24RES15CHANGE OF NAME 14/08/2010
2010-08-24CERTNMCOMPANY NAME CHANGED RUSH HOUSE PROJECT LIMITED CERTIFICATE ISSUED ON 24/08/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AR0105/02/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SIMPSON / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEWMAN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CASSAM / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JOAN BRITTEN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BARRATT / 17/02/2010
2009-10-05AP01DIRECTOR APPOINTED MRS DENISE JOAN BRITTEN
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-02363aANNUAL RETURN MADE UP TO 05/02/09
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUNCOMBE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363aANNUAL RETURN MADE UP TO 05/02/08
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN DULLEY
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aANNUAL RETURN MADE UP TO 05/02/07
2007-01-17288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sANNUAL RETURN MADE UP TO 05/02/06
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sANNUAL RETURN MADE UP TO 05/02/05
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sANNUAL RETURN MADE UP TO 05/02/04
2003-12-19288bDIRECTOR RESIGNED
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-12363sANNUAL RETURN MADE UP TO 05/02/03
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sANNUAL RETURN MADE UP TO 15/02/02
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sANNUAL RETURN MADE UP TO 15/02/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to RUSH HOUSE LTD 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 RUSH HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUSH HOUSE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RUSH HOUSE LTD

Intangible Assets
Patents
We have not found any records of RUSH HOUSE LTD registering or being granted any patents
Domain Names

RUSH HOUSE LTD owns 1 domain names.

rushhouse.co.uk  

Trademarks
We have not found any records of RUSH HOUSE LTD registering or being granted any trademarks
Income
Government Income

Government spend with RUSH HOUSE LTD

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £42,768
Rotherham Metropolitan Borough Council 2012-3 GBP £43,700
Rotherham Metropolitan Borough Council 2012-2 GBP £50,581
Rotherham Metropolitan Borough Council 2012-1 GBP £45,628
Rotherham Metropolitan Borough Council 2011-12 GBP £45,698
Rotherham Metropolitan Borough Council 2011-11 GBP £44,765
Rotherham Metropolitan Borough Council 2011-10 GBP £45,141
Rotherham Metropolitan Borough Council 2011-9 GBP £44,765
Rotherham Metropolitan Borough Council 2011-8 GBP £46,363
Rotherham Metropolitan Borough Council 2011-7 GBP £44,759
Rotherham Metropolitan Borough Council 2011-6 GBP £46,966
Rotherham Metropolitan Borough Council 2011-5 GBP £43,325
Rotherham Metropolitan Borough Council 2011-4 GBP £43,832
Rotherham Metropolitan Borough Council 2011-3 GBP £40,174
Rotherham Metropolitan Borough Council 2011-2 GBP £41,262
Rotherham Metropolitan Borough Council 2011-1 GBP £43,365
Northamptonshire County Council 2010-8 GBP £511
Derby City Council 0-0 GBP £4,603

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 RUSH HOUSE LTD 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 RUSH HOUSE LTD 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 RUSH HOUSE LTD 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.