Rotherham Open Arts Renaissance C.i.c. ROTHERHAM


Founded in 2006, Rotherham Open Arts Renaissance C.i.c, classified under reg no. 05801119 is an active company. Currently registered at The Westgate Chambers S60 1AN, Rotherham the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2021-04-03 Rotherham Open Arts Renaissance C.i.c. is no longer carrying the name Rotherham Open Arts Renaissance.

At the moment there are 5 directors in the the company, namely Zanib R., Yet W. and Nicholas B. and others. In addition one secretary - Matthew B. - is with the firm. 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.

Rotherham Open Arts Renaissance C.i.c. Address / Contact

Office Address The Westgate Chambers
Office Address2 Westgate
Town Rotherham
Post code S60 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05801119
Date of Incorporation Sat, 29th Apr 2006
Industry Artistic creation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Zanib R.

Position: Director

Appointed: 22 March 2023

Yet W.

Position: Director

Appointed: 22 March 2023

Matthew B.

Position: Secretary

Appointed: 12 January 2022

Nicholas B.

Position: Director

Appointed: 08 March 2017

Alka W.

Position: Director

Appointed: 08 March 2017

Mark F.

Position: Director

Appointed: 12 February 2014

Isabella C.

Position: Director

Appointed: 09 January 2019

Resigned: 22 September 2021

Silethokuhle S.

Position: Director

Appointed: 09 January 2019

Resigned: 13 January 2021

Naveen J.

Position: Director

Appointed: 02 October 2017

Resigned: 31 March 2023

Andrew B.

Position: Director

Appointed: 02 October 2017

Resigned: 14 December 2023

Richard L.

Position: Director

Appointed: 27 February 2016

Resigned: 13 September 2017

Hazel J.

Position: Director

Appointed: 27 January 2016

Resigned: 14 December 2016

Richard M.

Position: Director

Appointed: 12 February 2014

Resigned: 13 March 2019

Sharon G.

Position: Secretary

Appointed: 12 February 2014

Resigned: 12 January 2022

Deborah B.

Position: Director

Appointed: 12 February 2014

Resigned: 19 November 2018

David R.

Position: Director

Appointed: 12 February 2014

Resigned: 01 November 2015

Katherine F.

Position: Director

Appointed: 30 April 2012

Resigned: 27 February 2016

Tair R.

Position: Director

Appointed: 30 April 2012

Resigned: 30 April 2012

Naveen J.

Position: Director

Appointed: 26 February 2012

Resigned: 18 March 2015

Tair R.

Position: Director

Appointed: 28 September 2011

Resigned: 08 March 2017

Stephen R.

Position: Secretary

Appointed: 29 April 2006

Resigned: 12 February 2014

Sandria G.

Position: Director

Appointed: 29 April 2006

Resigned: 08 October 2014

Nicholas H.

Position: Director

Appointed: 29 April 2006

Resigned: 04 April 2012

Karen M.

Position: Director

Appointed: 29 April 2006

Resigned: 05 May 2013

Zahir R.

Position: Director

Appointed: 29 April 2006

Resigned: 30 April 2012

Timothy W.

Position: Director

Appointed: 29 April 2006

Resigned: 30 April 2012

Taiba Y.

Position: Director

Appointed: 29 April 2006

Resigned: 30 April 2012

Stephen R.

Position: Director

Appointed: 29 April 2006

Resigned: 22 September 2021

Jay B.

Position: Director

Appointed: 29 April 2006

Resigned: 23 April 2008

Company previous names

Rotherham Open Arts Renaissance April 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-289-1 73067 07937 788   
Balance Sheet
Current Assets9 0112 43268 32747 94020 02417 10242 587
Net Assets Liabilities   37 78815 81011 5235 550
Cash Bank In Hand9 0111 502     
Debtors 930     
Net Assets Liabilities Including Pension Asset Liability-289-1 73067 07937 788   
Reserves/Capital
Profit Loss Account Reserve-194-1 441     
Shareholder Funds-289-1 73067 07937 788   
Other
Average Number Employees During Period     33
Creditors   11 7524 2145 57937 037
Fixed Assets  1 9431 600   
Net Current Assets Liabilities-289-1 73067 91045 95815 81011 5235 550
Total Assets Less Current Liabilities-289-1 73069 85347 55815 81011 5235 550
Creditors Due Within One Year Total Current Liabilities9 3004 162     
Other Aggregate Reserves-95-289     
Accruals Deferred Income  2 7749 770   
Creditors Due Within One Year  4171 982   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on 2023-12-14
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements