Lighthouse Homes ROTHERHAM


Founded in 2002, Lighthouse Homes, classified under reg no. 04488807 is an active company. Currently registered at The Lighthouse S60 1BQ, Rotherham the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/07/28 Lighthouse Homes is no longer carrying the name Rotherham Homeless Project.

Currently there are 4 directors in the the firm, namely Neil H., Janet H. and Peter S. and others. In addition one secretary - Janet H. - is with the company. 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.

Lighthouse Homes Address / Contact

Office Address The Lighthouse
Office Address2 71 Westgate
Town Rotherham
Post code S60 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488807
Date of Incorporation Wed, 17th Jul 2002
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 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, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Janet H.

Position: Secretary

Appointed: 25 November 2021

Neil H.

Position: Director

Appointed: 07 July 2018

Janet H.

Position: Director

Appointed: 14 September 2017

Peter S.

Position: Director

Appointed: 05 July 2012

John B.

Position: Director

Appointed: 19 July 2002

William D.

Position: Director

Appointed: 05 July 2018

Resigned: 14 May 2020

Stephen W.

Position: Director

Appointed: 03 March 2016

Resigned: 10 July 2017

Joy G.

Position: Director

Appointed: 05 December 2012

Resigned: 01 November 2014

Lawson M.

Position: Director

Appointed: 05 January 2012

Resigned: 05 December 2013

Paul G.

Position: Secretary

Appointed: 01 July 2010

Resigned: 03 November 2011

Jonathan B.

Position: Director

Appointed: 04 February 2010

Resigned: 04 April 2011

Patricia H.

Position: Secretary

Appointed: 08 May 2009

Resigned: 01 July 2010

Stuart W.

Position: Director

Appointed: 05 February 2009

Resigned: 04 February 2010

Adrian D.

Position: Director

Appointed: 10 October 2008

Resigned: 04 February 2010

Jeffrey S.

Position: Director

Appointed: 04 June 2008

Resigned: 01 August 2021

Glynn H.

Position: Director

Appointed: 15 May 2006

Resigned: 20 February 2009

Susan F.

Position: Director

Appointed: 20 March 2006

Resigned: 17 December 2006

Patricia R.

Position: Secretary

Appointed: 18 July 2005

Resigned: 08 May 2009

Paul M.

Position: Director

Appointed: 18 July 2005

Resigned: 26 June 2006

Patricia R.

Position: Director

Appointed: 18 July 2005

Resigned: 05 November 2020

Judith T.

Position: Director

Appointed: 19 April 2004

Resigned: 19 December 2005

Frank N.

Position: Director

Appointed: 15 March 2004

Resigned: 05 August 2009

Robert P.

Position: Director

Appointed: 24 September 2003

Resigned: 18 April 2007

Jim J.

Position: Director

Appointed: 24 September 2003

Resigned: 11 February 2004

Paul G.

Position: Director

Appointed: 24 September 2003

Resigned: 03 November 2011

Pauline L.

Position: Secretary

Appointed: 19 July 2002

Resigned: 15 August 2005

Premier Directors Limited

Position: Corporate Director

Appointed: 17 July 2002

Resigned: 19 July 2002

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 19 July 2002

Company previous names

Rotherham Homeless Project July 28, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 16th, December 2023
Free Download (29 pages)

Company search

Advertisements