Rush House Ltd ROTHERHAM


Rush House started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03022267. The Rush House company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Rotherham at 18/19 Lindum Terrace. Postal code: S65 1NJ. Since Tuesday 24th August 2010 Rush House Ltd is no longer carrying the name Rush House Project.

Currently there are 4 directors in the the company, namely Nicholas K., David H. and Alan H. and others. In addition one secretary - Sarah 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.

Rush House Ltd Address / Contact

Office Address 18/19 Lindum Terrace
Office Address2 Doncaster Road
Town Rotherham
Post code S65 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03022267
Date of Incorporation Wed, 15th Feb 1995
Industry Other accommodation
End of financial Year 31st March
Company age 29 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, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nicholas K.

Position: Director

Appointed: 09 September 2015

Sarah M.

Position: Secretary

Appointed: 10 August 2015

David H.

Position: Director

Appointed: 06 May 2015

Alan H.

Position: Director

Appointed: 13 March 2013

Karen S.

Position: Director

Appointed: 12 September 2012

Stephen S.

Position: Director

Appointed: 15 March 2017

Resigned: 11 September 2018

Madelene W.

Position: Director

Appointed: 14 May 2015

Resigned: 15 March 2017

Gail A.

Position: Secretary

Appointed: 02 April 2015

Resigned: 13 August 2015

Gillian C.

Position: Secretary

Appointed: 02 April 2014

Resigned: 01 April 2015

Christine S.

Position: Director

Appointed: 13 March 2013

Resigned: 09 July 2015

Dominic B.

Position: Director

Appointed: 17 January 2012

Resigned: 27 May 2014

Darren H.

Position: Director

Appointed: 17 January 2012

Resigned: 13 January 2021

Denise B.

Position: Director

Appointed: 16 September 2009

Resigned: 12 September 2012

Annette C.

Position: Director

Appointed: 17 December 2007

Resigned: 25 March 2013

John D.

Position: Director

Appointed: 17 December 2007

Resigned: 13 October 2008

Katalin N.

Position: Director

Appointed: 28 December 2006

Resigned: 11 July 2012

Roger N.

Position: Director

Appointed: 15 November 2000

Resigned: 11 July 2012

David B.

Position: Director

Appointed: 15 November 2000

Resigned: 07 December 2013

Rosemary B.

Position: Director

Appointed: 13 November 1996

Resigned: 25 October 2022

Maurice W.

Position: Director

Appointed: 07 March 1996

Resigned: 19 November 2003

Patricia A.

Position: Director

Appointed: 15 February 1995

Resigned: 14 July 1999

Glenn G.

Position: Director

Appointed: 15 February 1995

Resigned: 11 June 1997

Helen M.

Position: Director

Appointed: 15 February 1995

Resigned: 14 November 2007

George S.

Position: Director

Appointed: 15 February 1995

Resigned: 13 July 2011

Andrew T.

Position: Director

Appointed: 15 February 1995

Resigned: 29 February 1996

Brian D.

Position: Secretary

Appointed: 15 February 1995

Resigned: 31 March 2008

Brian D.

Position: Director

Appointed: 15 February 1995

Resigned: 31 March 2008

Company previous names

Rush House Project August 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth196 489304 703     
Balance Sheet
Cash Bank On Hand  244 085316 922216 023406 995371 518
Current Assets241 987328 127295 808332 330221 826414 42130 450
Debtors50 32618 99151 72315 4085 8037 4269 278
Net Assets Liabilities  253 334196 802165 022236 996242 632
Cash Bank In Hand191 661309 136     
Net Assets Liabilities Including Pension Asset Liability196 489304 703     
Reserves/Capital
Profit Loss Account Reserve72 592108 214     
Shareholder Funds196 489304 703     
Other
Charity Funds  253 334196 802165 022236 996242 632
Charity Registration Number England Wales   1 044 9111 044 9111 044 9111 044 911
Cost Charitable Activity  684 597604 878557 496546 740676 373
Donations Legacies  8 28328 51674 18069 13073 136
Expenditure Material Fund   734 173763 111764 045676 373
Further Item Donations Legacies Component Total Donations Legacies  2 8092 4637 1785 2647 297
Income Endowments  643 522677 641731 331836 019850 351
Income From Charitable Activity  635 156543 947518 500613 436590 388
Income Material Fund   677 641731 331836 019168 342
Investment Income  83753915324
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  41 07556 53231 78071 9745 636
Other General Grants  5 47426 05367 00263 866157 136
Accrued Liabilities  3 8855 1864 9366 3456 278
Accrued Liabilities Not Expressed Within Creditors Subtotal  23 818117 35540 445158 029118 995
Accumulated Depreciation Impairment Property Plant Equipment  20 74520 74520 74520 745 
Average Number Employees During Period  3333292727
Creditors  18 65618 17316 35919 39619 169
Net Current Assets Liabilities196 489304 703277 152314 157205 467395 02530 450
Other Taxation Social Security Payable  7 6716 9357 5928 2439 734
Pension Other Post-employment Benefit Costs Other Pension Costs  15 24018 74623 48328 68525 059
Prepayments  2 466650450760840
Property Plant Equipment Gross Cost  20 74520 74520 74520 745 
Social Security Costs  25 66926 67429 09231 59540 413
Total Assets Less Current Liabilities196 489304 703277 152314 157205 467395 025361 627
Trade Creditors Trade Payables  7 1006 0523 8314 8083 157
Trade Debtors Trade Receivables  49 25714 7585 3536 6668 438
Wages Salaries  436 242466 051480 535441 520442 311
Creditors Due Within One Year45 49823 424     
Other Aggregate Reserves123 897196 489     

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (21 pages)

Company search

Advertisements