Action Housing And Support Limited ROTHERHAM


Action Housing And Support started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01548338. The Action Housing And Support company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Rotherham at 6 Genesis Business Park. Postal code: S60 1DX. Since 2006/09/25 Action Housing And Support Limited is no longer carrying the name Action Housing Association.

The firm has 5 directors, namely Hilary F., Paul B. and Tony D. and others. Of them, Ian K. has been with the company the longest, being appointed on 19 May 2014 and Hilary F. has been with the company for the least time - from 25 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Action Housing And Support Limited Address / Contact

Office Address 6 Genesis Business Park
Office Address2 Sheffield Road
Town Rotherham
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01548338
Date of Incorporation Tue, 3rd Mar 1981
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Hilary F.

Position: Director

Appointed: 25 October 2023

Paul B.

Position: Director

Appointed: 14 March 2022

Tony D.

Position: Director

Appointed: 16 December 2019

Paula W.

Position: Director

Appointed: 18 October 2017

Ian K.

Position: Director

Appointed: 19 May 2014

Niall M.

Position: Director

Appointed: 14 December 2020

Resigned: 03 July 2023

Caroline B.

Position: Secretary

Appointed: 08 October 2018

Resigned: 10 January 2020

Danielle W.

Position: Director

Appointed: 18 October 2017

Resigned: 02 August 2019

Darren B.

Position: Director

Appointed: 30 June 2014

Resigned: 10 July 2017

Elizabeth S.

Position: Director

Appointed: 30 June 2014

Resigned: 05 January 2018

Jill T.

Position: Secretary

Appointed: 24 March 2014

Resigned: 08 October 2018

Andrew H.

Position: Director

Appointed: 18 November 2013

Resigned: 14 December 2020

Christopher S.

Position: Secretary

Appointed: 20 May 2013

Resigned: 24 March 2014

Atholl S.

Position: Director

Appointed: 26 November 2012

Resigned: 14 October 2021

Elizabeth B.

Position: Director

Appointed: 19 September 2011

Resigned: 18 May 2015

Anthony G.

Position: Director

Appointed: 16 May 2011

Resigned: 18 October 2017

Carl H.

Position: Director

Appointed: 20 July 2010

Resigned: 18 October 2017

Martyn S.

Position: Director

Appointed: 20 July 2010

Resigned: 26 November 2012

Janet H.

Position: Director

Appointed: 18 May 2010

Resigned: 30 June 2014

Jill T.

Position: Secretary

Appointed: 15 June 2009

Resigned: 20 May 2013

Paul S.

Position: Director

Appointed: 18 November 2008

Resigned: 27 January 2014

Brian A.

Position: Director

Appointed: 18 November 2008

Resigned: 22 September 2009

Carole P.

Position: Director

Appointed: 23 September 2008

Resigned: 28 April 2009

Leanne R.

Position: Director

Appointed: 23 September 2008

Resigned: 17 March 2009

Nigel C.

Position: Director

Appointed: 23 January 2007

Resigned: 30 June 2014

Andrew S.

Position: Director

Appointed: 23 January 2007

Resigned: 18 November 2008

David P.

Position: Director

Appointed: 23 May 2006

Resigned: 29 September 2014

Raymond M.

Position: Director

Appointed: 14 March 2006

Resigned: 05 October 2007

Uriah R.

Position: Director

Appointed: 04 April 2005

Resigned: 25 April 2006

Kevin P.

Position: Director

Appointed: 04 April 2005

Resigned: 14 March 2006

David R.

Position: Director

Appointed: 10 May 2004

Resigned: 14 March 2006

Sharon G.

Position: Director

Appointed: 08 March 2004

Resigned: 18 March 2013

Gwilym G.

Position: Director

Appointed: 08 March 2004

Resigned: 20 May 2013

Gwen S.

Position: Director

Appointed: 07 July 2003

Resigned: 27 January 2014

John M.

Position: Director

Appointed: 06 May 2003

Resigned: 18 July 2011

Angela E.

Position: Director

Appointed: 04 March 2002

Resigned: 27 September 2004

Geoffrey D.

Position: Director

Appointed: 17 September 2001

Resigned: 12 April 2007

John H.

Position: Director

Appointed: 17 September 2001

Resigned: 14 March 2006

Russell W.

Position: Secretary

Appointed: 23 April 2001

Resigned: 15 June 2009

Helen O.

Position: Director

Appointed: 09 April 2001

Resigned: 28 November 2005

Margaret D.

Position: Secretary

Appointed: 24 February 2000

Resigned: 23 April 2001

Mark A.

Position: Director

Appointed: 07 February 2000

Resigned: 15 May 2003

Grace U.

Position: Director

Appointed: 07 February 2000

Resigned: 20 May 2013

Carole W.

Position: Director

Appointed: 25 January 1999

Resigned: 24 January 2005

Audrey B.

Position: Director

Appointed: 08 June 1998

Resigned: 29 July 2003

John P.

Position: Director

Appointed: 27 January 1997

Resigned: 06 October 2002

Joan B.

Position: Director

Appointed: 03 June 1996

Resigned: 05 January 2004

John D.

Position: Director

Appointed: 05 February 1996

Resigned: 25 January 1999

Charles F.

Position: Secretary

Appointed: 01 January 1996

Resigned: 24 February 2000

Stuart B.

Position: Director

Appointed: 17 July 1995

Resigned: 25 January 2002

Stephen C.

Position: Secretary

Appointed: 26 September 1994

Resigned: 01 January 1996

James G.

Position: Director

Appointed: 29 March 1994

Resigned: 16 September 1996

Colin S.

Position: Secretary

Appointed: 29 March 1994

Resigned: 11 July 1994

Charles H.

Position: Secretary

Appointed: 18 February 1992

Resigned: 06 September 1993

Anita N.

Position: Director

Appointed: 02 September 1991

Resigned: 16 September 1996

Brenda H.

Position: Director

Appointed: 02 September 1991

Resigned: 18 July 2006

Christine P.

Position: Director

Appointed: 09 July 1991

Resigned: 26 September 1994

James M.

Position: Director

Appointed: 09 July 1991

Resigned: 14 September 1998

Charles F.

Position: Director

Appointed: 09 July 1991

Resigned: 01 January 1996

Margaret H.

Position: Director

Appointed: 09 July 1991

Resigned: 06 September 1993

Stephen C.

Position: Director

Appointed: 09 July 1991

Resigned: 11 July 1994

Terence H.

Position: Director

Appointed: 09 July 1991

Resigned: 02 October 2000

Rosemary B.

Position: Director

Appointed: 09 July 1991

Resigned: 16 September 1996

Michael S.

Position: Director

Appointed: 09 July 1991

Resigned: 28 February 1994

Brian W.

Position: Director

Appointed: 09 July 1991

Resigned: 18 February 1992

Charles H.

Position: Director

Appointed: 09 July 1991

Resigned: 06 September 1993

Company previous names

Action Housing Association September 25, 2006
Sheffield & Rotherham Association For The Care & Resettlement Of Offenders March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 360 0221 615 409
Current Assets2 110 1622 149 228
Debtors750 140533 819
Net Assets Liabilities584 6556 862 222
Property Plant Equipment796 677823 499
Other
Accrued Liabilities Deferred Income220 015416 914
Accumulated Depreciation Impairment Property Plant Equipment1 607 3401 682 616
Administrative Expenses5 038 5865 378 261
Assumed Percentage Employees Opting For Early Retirement35
Assumed Rate Increase Pensionable Salaries44
Assumed Rate Increase Pensions In Payment Deferred Pensions33
Average Number Employees During Period5864
Bank Borrowings94 662108 627
Bank Borrowings Overdrafts1 937 8651 875 706
Cash Cash Equivalents Cash Flow Value1 360 022 
Comprehensive Income Expense2 146 4966 277 567
Creditors4 669 5104 932 930
Current Service Cost Defined Benefit Plan-201 000-146 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-182 000-227 000
Deficit Surplus In Defined Benefit Plan3 846 000-1 807 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value19 725 00013 763 000
Defined Benefit Liabilities From Plans That Are Wholly Unfunded Present Value20 00016 000
Depreciation Amortisation Expense334 353304 043
Discount Rate Used Defined Benefit Plan33
Equity Securities Held In Defined Benefit Plan Fair Value10 494 00010 598 000
Fair Value Assets Defined Benefit Plan15 899 00015 586 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations15 899 00015 586 000
Fixed Assets7 890 7458 849 450
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-60 037-94 210
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities115 000-31 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases727 581584 784
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables136 871421 398
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-217 606216 321
Gain Loss On Disposal Assets Income Statement Subtotal43 4526 853
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation291 968255 387
Increase From Depreciation Charge For Year Property Plant Equipment 75 276
Increase In Assets Defined Benefit Plan From Contributions By Employer197 000176 000
Increase In Assets Defined Benefit Plan From Contributions By Participants37 00028 000
Increase In Liabilities Defined Benefit Plan From Contributions By Participants36 00027 000
Increase In Liabilities Defined Benefit Plan From Interest Expense433 000532 000
Interest Expense On Bank Loans Similar Borrowings5011 022
Interest Payable Similar Charges Finance Costs5011 022
Investment Property7 094 0688 025 951
Liabilities Defined Benefit Plan Present Value19 745 00013 779 000
Net Cash Flows From Used In Financing Activities131 121142 404
Net Cash Flows From Used In Investing Activities609 4831 254 383
Net Cash Flows From Used In Operating Activities-1 032 572-1 652 174
Net Cash Generated From Operations-855 036-1 486 986
Net Current Assets Liabilities1 209 4201 138 702
Net Interest Received Paid Classified As Investing Activities-127-1 512
Operating Profit Loss644 870552 077
Other Creditors233 300187 800
Other Interest Receivable Similar Income Finance Income1271 512
Other Taxation Social Security Payable35 48732 015
Prepayments Accrued Income410 528191 284
Proceeds From Sales Investment Properties-232 728-51 424
Proceeds From Sales Property Plant Equipment-1 300 
Profit Loss2 146 4966 277 567
Profit Loss On Ordinary Activities Before Tax2 146 4966 277 567
Property Held In Defined Benefit Plan Fair Value1 430 0001 247 000
Property Plant Equipment Gross Cost2 404 0172 506 115
Purchase Investment Properties-746 552-1 205 221
Purchase Property Plant Equipment-97 086-102 098
Repayments Borrowings Classified As Financing Activities-71 084-48 194
Retirement Benefit Obligations Surplus3 846 000-1 807 000
Total Additions Including From Business Combinations Property Plant Equipment 102 098
Total Assets Less Current Liabilities9 100 1659 988 152
Trade Creditors Trade Payables407 502330 859
Trade Debtors Trade Receivables393 366331 621
Turnover Revenue5 683 4565 930 338

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 14th, November 2023
Free Download (38 pages)

Company search

Advertisements