Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD
Company Information for

RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD

THE PARSONAGE, 29 CHAPEL LANE, RODE HEATH, STOKE-ON-TRENT, ST7 3SD,
Company Registration Number
06629957
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rode Heath Young People's Community Centre Ltd
RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD was founded on 2008-06-25 and has its registered office in Rode Heath. The organisation's status is listed as "Active". Rode Heath Young People's Community Centre 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
RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD
 
Legal Registered Office
THE PARSONAGE
29 CHAPEL LANE
RODE HEATH
STOKE-ON-TRENT
ST7 3SD
Other companies in ST7
 
Filing Information
Company Number 06629957
Company ID Number 06629957
Date formed 2008-06-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE 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.

Company Officers of RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD

Current Directors
Officer Role Date Appointed
JOHN SPENCER DAVIES
Company Secretary 2008-06-25
KATE BELL
Director 2017-11-16
CHARLES EDWARD BIGLEY
Director 2009-11-10
KAREN VICTORIA BOXALL
Director 2014-11-25
JOHN SPENCER DAVIES
Director 2008-06-25
CLARE HUGHES
Director 2014-11-25
BARBARA ANN MERRY
Director 2010-03-09
BERNARD GEORGE MOSELEY
Director 2008-06-25
KAY ELIZABETH NEVITT
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN HARDING
Director 2009-03-17 2018-01-21
SUSAN LYNN STEVENSON
Director 2008-07-08 2017-10-19
PAMELA MCLUSKIE
Director 2013-02-19 2017-06-26
ANDREA WOODHEAD
Director 2013-01-22 2016-02-16
KATHLEEN ANN BOSTOCK
Director 2010-02-09 2014-11-25
DAVID JOHN ROLAND FARDOE
Director 2008-07-08 2014-11-25
MARY-ANNE FARDOE
Director 2009-03-17 2014-11-25
KENNETH ALBERT HEMSLEY
Director 2009-03-17 2014-11-25
GWYNETH ANN JONES
Director 2009-03-17 2014-11-25
MARK JONES
Director 2009-03-17 2014-11-25
JOANNE MARIE CHALLINOR
Director 2009-03-17 2013-02-19
JULIA ANNE DAY
Director 2009-03-17 2009-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD BIGLEY HYPERHELP LIMITED Director 1992-07-31 CURRENT 1990-07-31 Active
JOHN SPENCER DAVIES A B BEAUTY LIMITED Director 2012-03-01 CURRENT 2011-08-30 Active
JOHN SPENCER DAVIES CHESHIRE LEARNING PARTNERSHIP CIC Director 2008-02-13 CURRENT 2002-10-07 Active
JOHN SPENCER DAVIES CONGLETON YOUNG PEOPLES TRUST LIMITED Director 2007-09-10 CURRENT 1986-02-19 Active
JOHN SPENCER DAVIES CONGLETON BUILDING PRESERVATION TRUST Director 2005-01-12 CURRENT 2001-10-16 Active
JOHN SPENCER DAVIES CONGLETON COMMUNITY PROJECT LIMITED Director 1994-08-10 CURRENT 1994-08-03 Active
CLARE HUGHES C T HUGHES CONSULTANCY LIMITED Director 2017-09-01 CURRENT 2011-07-05 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
2023-12-31APPOINTMENT TERMINATED, DIRECTOR KATHRYN BELL
2023-11-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CESSATION OF CHARLES EDWARD BIGLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SPENCER DAVIES
2023-07-02CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-14Director's details changed for Kate Bell on 2023-04-14
2022-08-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CH01Director's details changed for Kate Bell on 2022-07-08
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN MERRY
2020-12-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CH01Director's details changed for Kay Elizabeth Nevitt on 2019-09-18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN VICTORIA BOXALL
2018-10-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HARDING
2017-11-23AP01DIRECTOR APPOINTED KATE BELL
2017-11-23AP01DIRECTOR APPOINTED KAY ELIZABETH NEVITT
2017-10-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN STEVENSON
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD BIGLEY
2017-07-04CH01Director's details changed for Clare Hughes on 2017-06-26
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MCLUSKIE
2016-10-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05AR0125/06/16 ANNUAL RETURN FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WOODHEAD
2015-11-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05AR0125/06/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED CLARE HUGHES
2015-02-04AP01DIRECTOR APPOINTED KAREN VICTORIA BOXALL
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BOSTOCK
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH JONES
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HEMSLEY
2014-12-03AA31/07/14 TOTAL EXEMPTION FULL
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE FARDOE
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARDOE
2014-06-29AR0125/06/14 NO MEMBER LIST
2013-12-05AA31/07/13 TOTAL EXEMPTION FULL
2013-06-25AR0125/06/13 NO MEMBER LIST
2013-03-05AP01DIRECTOR APPOINTED PAMELA MCLUSKIE
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CHALLINOR
2013-01-29AP01DIRECTOR APPOINTED ANDREA WOODHEAD
2012-11-29AA31/07/12 TOTAL EXEMPTION FULL
2012-06-27AR0125/06/12 NO MEMBER LIST
2011-10-31AA31/07/11 TOTAL EXEMPTION FULL
2011-06-29AR0125/06/11 NO MEMBER LIST
2010-11-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-08AR0125/06/10 NO MEMBER LIST
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNN STEVENSON / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE MOSELEY / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH ANN JONES / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KENNETH ALBERT HEMSLEY / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE FARDOE / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROLAND FARDOE / 01/06/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE CHALLINOR / 01/06/2010
2010-03-19AP01DIRECTOR APPOINTED BARBARA ANN MERRY
2010-02-12AP01DIRECTOR APPOINTED KATHLEEN ANN BOSTOCK
2010-02-12AA31/07/09 TOTAL EXEMPTION FULL
2009-12-07AP01DIRECTOR APPOINTED CHARLES BIGLEY
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DAY
2009-07-01363aANNUAL RETURN MADE UP TO 25/06/09
2009-04-08288aDIRECTOR APPOINTED JOANNE MARIE CHALLINOR
2009-03-23288aDIRECTOR APPOINTED NORMAN HARDING
2009-03-23288aDIRECTOR APPOINTED MARK JONES
2009-03-23288aDIRECTOR APPOINTED MARY-ANNE FARDOE
2009-03-23288aDIRECTOR APPOINTED JULIA ANNE DAY
2009-03-23288aDIRECTOR APPOINTED GWYNETH ANN JONES
2009-03-23288aDIRECTOR APPOINTED KENNETH ALBERT HEMSLEY
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FARDOE / 31/12/2008
2008-08-12225CURREXT FROM 30/06/2009 TO 31/07/2009
2008-07-30288aDIRECTOR APPOINTED SUSAN LYNN STEVENSON
2008-07-30288aDIRECTOR APPOINTED DAVID FARDOE
2008-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE 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 RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD
Trademarks
We have not found any records of RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE 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 RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE 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 RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE 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.