Wath - Upon - Dearne Community Partnership ROTHERHAM


Wath - Upon - Dearne Community Partnership started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03971694. The Wath - Upon - Dearne Community Partnership company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Rotherham at Montgomery Hall. Postal code: S63 7RD. Since December 19, 2003 Wath - Upon - Dearne Community Partnership is no longer carrying the name Montgomery Hall Community Trust.

At present there are 10 directors in the the company, namely David J., Gregory K. and Sheila C. and others. In addition one secretary - Lynn C. - is with the firm. At present 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.

Wath - Upon - Dearne Community Partnership Address / Contact

Office Address Montgomery Hall
Office Address2 Church Street, Wath Upon Dearne
Town Rotherham
Post code S63 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971694
Date of Incorporation Thu, 13th Apr 2000
Industry Operation of arts facilities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

David J.

Position: Director

Appointed: 14 February 2023

Gregory K.

Position: Director

Appointed: 10 December 2021

Sheila C.

Position: Director

Appointed: 10 December 2021

Gary B.

Position: Director

Appointed: 29 July 2019

Lesley B.

Position: Director

Appointed: 29 July 2019

Lynn C.

Position: Secretary

Appointed: 30 April 2018

Alan A.

Position: Director

Appointed: 14 February 2018

Lynn C.

Position: Director

Appointed: 14 June 2017

Jane E.

Position: Director

Appointed: 19 January 2017

Alexander F.

Position: Director

Appointed: 25 February 2009

Irene H.

Position: Director

Appointed: 15 December 2003

Derek H.

Position: Director

Appointed: 14 February 2018

Resigned: 27 January 2020

Jacqueline O.

Position: Director

Appointed: 14 February 2018

Resigned: 24 April 2022

Diana H.

Position: Secretary

Appointed: 13 April 2017

Resigned: 30 April 2018

Susan G.

Position: Director

Appointed: 15 June 2016

Resigned: 16 January 2023

Diana H.

Position: Director

Appointed: 09 March 2016

Resigned: 16 May 2022

Janet D.

Position: Director

Appointed: 01 November 2010

Resigned: 01 February 2016

Susan H.

Position: Director

Appointed: 01 November 2010

Resigned: 01 February 2016

Alan G.

Position: Director

Appointed: 25 February 2009

Resigned: 23 March 2017

Melanie H.

Position: Secretary

Appointed: 16 May 2007

Resigned: 31 August 2007

Gillian P.

Position: Director

Appointed: 24 May 2004

Resigned: 22 February 2011

Sandra G.

Position: Director

Appointed: 24 May 2004

Resigned: 31 August 2007

Peter F.

Position: Director

Appointed: 15 December 2003

Resigned: 13 March 2006

Dorothy L.

Position: Director

Appointed: 15 December 2003

Resigned: 20 February 2018

Joyce M.

Position: Director

Appointed: 15 December 2003

Resigned: 23 March 2017

Eileen M.

Position: Director

Appointed: 15 December 2003

Resigned: 23 March 2017

David P.

Position: Director

Appointed: 15 December 2003

Resigned: 03 February 2017

David R.

Position: Director

Appointed: 15 December 2003

Resigned: 16 May 2007

William S.

Position: Director

Appointed: 15 December 2003

Resigned: 31 August 2007

Sheila T.

Position: Secretary

Appointed: 15 December 2003

Resigned: 27 June 2005

Stewart C.

Position: Director

Appointed: 15 December 2003

Resigned: 13 March 2006

Gerard D.

Position: Director

Appointed: 15 December 2003

Resigned: 28 February 2005

Charles D.

Position: Director

Appointed: 15 December 2003

Resigned: 16 May 2007

Andrew L.

Position: Director

Appointed: 15 December 2003

Resigned: 16 May 2007

Barbara L.

Position: Director

Appointed: 15 December 2003

Resigned: 31 August 2005

James T.

Position: Director

Appointed: 15 December 2003

Resigned: 12 April 2010

David R.

Position: Secretary

Appointed: 08 May 2003

Resigned: 28 June 2004

James M.

Position: Director

Appointed: 10 April 2003

Resigned: 28 June 2004

William S.

Position: Secretary

Appointed: 13 April 2000

Resigned: 08 May 2003

Brian W.

Position: Director

Appointed: 13 April 2000

Resigned: 28 June 2004

Company previous names

Montgomery Hall Community Trust December 19, 2003
The Wath Montgomery Hall Community Development Trust June 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand4 51017 412
Current Assets4 51019 726
Net Assets Liabilities73 15879 038
Property Plant Equipment70 14360 870
Other
Accumulated Depreciation Impairment Property Plant Equipment220 987230 260
Administrative Expenses-134 122-107 556
Average Number Employees During Period1010
Creditors-1 496-1 559
Fixed Assets70 14460 871
Increase From Depreciation Charge For Year Property Plant Equipment 9 273
Investments Fixed Assets11
Investments In Group Undertakings 1
Net Current Assets Liabilities3 01418 167
Other Creditors 660
Profit Loss On Ordinary Activities Before Tax11 5011 182
Property Plant Equipment Gross Cost291 130 
Total Assets Less Current Liabilities73 15879 038
Trade Creditors Trade Payables836 
Turnover Revenue145 623108 738

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 17th, April 2024
Free Download (18 pages)

Company search

Advertisements