Kimberworth Park Community Partnership ROTHERHAM


Kimberworth Park Community Partnership started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04445721. The Kimberworth Park Community Partnership company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rotherham at The Chislett Centre Kimberworth Park Road. Postal code: S61 3JT. Since Tuesday 10th January 2006 Kimberworth Park Community Partnership is no longer carrying the name Kimberworth Park Forum.

Currently there are 8 directors in the the company, namely Christopher W., Patricia W. and Julie D. and others. In addition one secretary - Andrew M. - is with the firm. Currently 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.

Kimberworth Park Community Partnership Address / Contact

Office Address The Chislett Centre Kimberworth Park Road
Office Address2 Kimberworth Park
Town Rotherham
Post code S61 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445721
Date of Incorporation Thu, 23rd May 2002
Industry Other information service activities n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 21 November 2023

Patricia W.

Position: Director

Appointed: 30 March 2022

Julie D.

Position: Director

Appointed: 20 January 2022

Lynne T.

Position: Director

Appointed: 25 February 2020

Tony B.

Position: Director

Appointed: 09 November 2017

Sue G.

Position: Director

Appointed: 09 November 2017

Dianne J.

Position: Director

Appointed: 02 March 2016

Andrew M.

Position: Secretary

Appointed: 20 May 2015

Veronica S.

Position: Director

Appointed: 26 June 2003

Theresa J.

Position: Director

Appointed: 20 January 2022

Resigned: 08 November 2022

Ella W.

Position: Director

Appointed: 25 July 2018

Resigned: 23 January 2020

Ruth H.

Position: Director

Appointed: 08 March 2018

Resigned: 18 August 2021

Paul N.

Position: Director

Appointed: 02 March 2016

Resigned: 20 July 2017

John F.

Position: Director

Appointed: 02 March 2016

Resigned: 25 July 2018

Margaret C.

Position: Director

Appointed: 02 March 2016

Resigned: 18 July 2017

Lynne E.

Position: Director

Appointed: 06 February 2013

Resigned: 16 October 2017

Siobhan M.

Position: Director

Appointed: 06 February 2013

Resigned: 01 July 2015

Samantha D.

Position: Director

Appointed: 19 July 2012

Resigned: 25 July 2018

June N.

Position: Director

Appointed: 19 July 2012

Resigned: 20 February 2020

Edwin S.

Position: Director

Appointed: 05 July 2011

Resigned: 20 September 2012

Anne C.

Position: Director

Appointed: 07 June 2011

Resigned: 01 October 2015

Terry S.

Position: Director

Appointed: 25 January 2011

Resigned: 25 September 2015

Sheila W.

Position: Director

Appointed: 25 January 2011

Resigned: 09 January 2018

Ian B.

Position: Director

Appointed: 25 January 2011

Resigned: 01 October 2015

Dawn H.

Position: Director

Appointed: 01 October 2009

Resigned: 31 December 2012

Joanna J.

Position: Director

Appointed: 12 June 2009

Resigned: 23 January 2020

Terry S.

Position: Director

Appointed: 16 March 2009

Resigned: 09 December 2010

Brian B.

Position: Director

Appointed: 28 March 2008

Resigned: 04 March 2015

Sheila W.

Position: Director

Appointed: 28 March 2008

Resigned: 09 December 2010

Gail A.

Position: Secretary

Appointed: 28 March 2008

Resigned: 19 May 2015

Dawn H.

Position: Director

Appointed: 23 October 2006

Resigned: 28 March 2008

Dawn H.

Position: Secretary

Appointed: 23 October 2006

Resigned: 28 March 2008

Mary C.

Position: Director

Appointed: 23 October 2006

Resigned: 20 September 2012

Ian B.

Position: Director

Appointed: 23 October 2006

Resigned: 09 December 2010

Richard T.

Position: Director

Appointed: 23 October 2006

Resigned: 15 May 2009

Christine F.

Position: Secretary

Appointed: 21 January 2004

Resigned: 23 October 2006

Keith R.

Position: Director

Appointed: 26 June 2003

Resigned: 04 December 2003

Keith R.

Position: Secretary

Appointed: 26 June 2003

Resigned: 04 December 2003

Barry K.

Position: Director

Appointed: 26 June 2003

Resigned: 31 January 2022

Patricia S.

Position: Director

Appointed: 26 June 2003

Resigned: 13 October 2003

Carol L.

Position: Director

Appointed: 26 June 2003

Resigned: 23 October 2006

Stephen M.

Position: Director

Appointed: 26 June 2003

Resigned: 15 May 2009

Stephen M.

Position: Director

Appointed: 23 May 2002

Resigned: 26 June 2003

Patricia S.

Position: Director

Appointed: 23 May 2002

Resigned: 26 June 2003

Donna E.

Position: Secretary

Appointed: 23 May 2002

Resigned: 26 June 2003

Company previous names

Kimberworth Park Forum January 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth54 61277 010137 939163 585      
Balance Sheet
Current Assets55 11277 535138 489164 160188 223240 581256 200299 501267 037311 138
Net Assets Liabilities   163 585187 623239 951255 550296 737266 337310 403
Net Assets Liabilities Including Pension Asset Liability54 61277 010137 939163 585      
Reserves/Capital
Shareholder Funds54 61277 010137 939163 585      
Other
Average Number Employees During Period     2324252726
Creditors   5756006306502 764700735
Fixed Assets    188 223240 581    
Net Current Assets Liabilities54 61277 010138 939163 585187 623630255 550296 737266 337310 403
Total Assets Less Current Liabilities54 61277 010138 939163 585187 623239 951255 550296 737266 337310 403
Creditors Due Within One Year500525550575      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Resolution adopting the Articles of Association
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements