Houghton Road Centre ROTHERHAM


Houghton Road Centre started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04190211. The Houghton Road Centre company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Rotherham at Houghton Road Centre Houghton Road. Postal code: S63 0JY.

The company has 3 directors, namely Pauline P., Derek B. and Carol H.. Of them, Carol H. has been with the company the longest, being appointed on 27 November 2018 and Pauline P. and Derek B. have been with the company for the least time - from 1 October 2022. At the moment 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.

Houghton Road Centre Address / Contact

Office Address Houghton Road Centre Houghton Road
Office Address2 Thurnscoe
Town Rotherham
Post code S63 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190211
Date of Incorporation Thu, 29th Mar 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 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 Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Pauline P.

Position: Director

Appointed: 01 October 2022

Derek B.

Position: Director

Appointed: 01 October 2022

Carol H.

Position: Director

Appointed: 27 November 2018

Charlotte W.

Position: Director

Appointed: 27 November 2018

Resigned: 01 September 2023

Stephanie H.

Position: Director

Appointed: 27 November 2018

Resigned: 12 January 2020

John O.

Position: Director

Appointed: 20 October 2018

Resigned: 28 November 2018

Paul L.

Position: Director

Appointed: 14 February 2017

Resigned: 28 November 2018

Josephine G.

Position: Director

Appointed: 20 November 2016

Resigned: 20 October 2018

Peter G.

Position: Director

Appointed: 20 November 2016

Resigned: 20 October 2018

Deborah J.

Position: Director

Appointed: 25 February 2014

Resigned: 02 December 2017

Kevin W.

Position: Director

Appointed: 25 February 2014

Resigned: 20 October 2018

Susan C.

Position: Director

Appointed: 21 January 2014

Resigned: 11 September 2016

Susan C.

Position: Secretary

Appointed: 06 July 2010

Resigned: 11 September 2016

Eleanor G.

Position: Secretary

Appointed: 10 April 2010

Resigned: 06 July 2010

Stella M.

Position: Secretary

Appointed: 05 August 2009

Resigned: 10 April 2010

Elenor G.

Position: Secretary

Appointed: 01 July 2009

Resigned: 05 August 2009

Jeffrey C.

Position: Director

Appointed: 01 July 2009

Resigned: 31 March 2018

Janice H.

Position: Director

Appointed: 31 May 2006

Resigned: 01 April 2013

Violet W.

Position: Director

Appointed: 08 September 2003

Resigned: 01 August 2005

Julie T.

Position: Director

Appointed: 17 July 2002

Resigned: 01 July 2009

Julie T.

Position: Secretary

Appointed: 04 April 2001

Resigned: 01 July 2009

Victoria M.

Position: Director

Appointed: 04 April 2001

Resigned: 01 January 2016

Jayne F.

Position: Director

Appointed: 04 April 2001

Resigned: 08 September 2003

Jonathon R.

Position: Director

Appointed: 29 March 2001

Resigned: 04 April 2001

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 29 March 2001

Resigned: 04 April 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 2001

Resigned: 04 April 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2001

Resigned: 04 April 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Kevin W. This PSC has significiant influence or control over this company,.

Kevin W.

Notified on 1 April 2017
Ceased on 20 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 21310 81111 9877 83512 18914 51814 012
Net Assets Liabilities7 99810 58111 6877 68512 02914 34813 832
Other
Creditors215230150160160170180
Net Current Assets Liabilities7 99810 58111 8377 68512 02914 34813 832
Total Assets Less Current Liabilities7 99810 67911 8377 67512 02914 34813 832

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements