Grow Organisation ROTHERHAM


Founded in 2000, Grow Organisation, classified under reg no. 04126612 is an active company. Currently registered at Chatham Villas S65 1DP, Rotherham the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Kerry C., Susan B. and Stacey C. and others. In addition one secretary - Joanna J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grow Organisation Address / Contact

Office Address Chatham Villas
Office Address2 1 Chatham Street
Town Rotherham
Post code S65 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126612
Date of Incorporation Fri, 15th Dec 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Kerry C.

Position: Director

Appointed: 02 February 2023

Joanna J.

Position: Secretary

Appointed: 02 February 2023

Susan B.

Position: Director

Appointed: 19 October 2020

Stacey C.

Position: Director

Appointed: 15 March 2018

Denise C.

Position: Director

Appointed: 08 March 2018

Nicola H.

Position: Director

Appointed: 13 June 2012

Zoe B.

Position: Director

Appointed: 23 November 2020

Resigned: 13 November 2021

Susan G.

Position: Director

Appointed: 23 November 2020

Resigned: 19 January 2022

Evelyn W.

Position: Director

Appointed: 23 November 2020

Resigned: 20 January 2022

Christine F.

Position: Director

Appointed: 23 January 2019

Resigned: 09 October 2019

Nicola S.

Position: Director

Appointed: 15 January 2019

Resigned: 16 September 2020

Katalin N.

Position: Secretary

Appointed: 01 January 2015

Resigned: 02 February 2023

Germaine M.

Position: Director

Appointed: 13 August 2014

Resigned: 17 May 2021

Lynne D.

Position: Director

Appointed: 13 August 2014

Resigned: 10 January 2017

Tracey S.

Position: Director

Appointed: 24 March 2014

Resigned: 02 October 2014

Dawn H.

Position: Director

Appointed: 11 June 2012

Resigned: 12 January 2021

Zanib R.

Position: Director

Appointed: 11 June 2012

Resigned: 24 January 2017

Zanib R.

Position: Director

Appointed: 08 May 2012

Resigned: 13 August 2014

Charlotte C.

Position: Director

Appointed: 23 November 2011

Resigned: 17 January 2015

Joanna S.

Position: Director

Appointed: 15 November 2010

Resigned: 06 August 2015

Samantha W.

Position: Director

Appointed: 06 October 2010

Resigned: 25 November 2013

Stacey B.

Position: Director

Appointed: 06 October 2010

Resigned: 11 June 2012

Lisa R.

Position: Director

Appointed: 06 October 2010

Resigned: 25 November 2013

Margaret M.

Position: Director

Appointed: 23 September 2009

Resigned: 24 November 2014

Susan B.

Position: Director

Appointed: 23 March 2005

Resigned: 15 November 2010

Kathleen B.

Position: Director

Appointed: 14 March 2005

Resigned: 15 November 2010

Katalin N.

Position: Director

Appointed: 15 January 2002

Resigned: 06 August 2004

Rachel H.

Position: Director

Appointed: 20 March 2001

Resigned: 06 September 2011

Caroline W.

Position: Director

Appointed: 15 December 2000

Resigned: 18 December 2001

Susan B.

Position: Secretary

Appointed: 15 December 2000

Resigned: 31 December 2014

Lynne P.

Position: Director

Appointed: 15 December 2000

Resigned: 11 June 2012

Rosemary B.

Position: Director

Appointed: 15 December 2000

Resigned: 15 November 2010

Joan W.

Position: Director

Appointed: 15 December 2000

Resigned: 19 November 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Joanna J. This PSC has significiant influence or control over this company,. The second one in the PSC register is Katalin N. This PSC has significiant influence or control over the company,.

Joanna J.

Notified on 2 February 2023
Nature of control: significiant influence or control

Katalin N.

Notified on 1 December 2016
Ceased on 2 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-31
Net Worth27 37695 085  
Balance Sheet
Current Assets60 232116 441167 003173 218
Net Assets Liabilities  109 365142 828
Cash Bank In Hand52 03080 498  
Debtors8 20235 943  
Net Assets Liabilities Including Pension Asset Liability27 37695 085  
Tangible Fixed Assets5594 267  
Reserves/Capital
Profit Loss Account Reserve9 69658 077  
Shareholder Funds27 37695 085  
Other
Charity Funds    
Charity Registration Number England Wales    
Average Number Employees During Period  89
Creditors  57 63830 390
Net Current Assets Liabilities26 81790 818109 365142 828
Total Assets Less Current Liabilities27 37695 085109 365142 828
Creditors Due Within One Year33 41525 623  
Fixed Assets5594 267  
Other Aggregate Reserves17 68037 008  
Tangible Fixed Assets Additions 4 742  
Tangible Fixed Assets Cost Or Valuation15 48720 229  
Tangible Fixed Assets Depreciation14 92815 962  
Tangible Fixed Assets Depreciation Charged In Period 1 034  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (28 pages)

Company search

Advertisements