ROTHERHAM UNITED COMMUNITY SPORTS TRUST

Address:
The Goal Zone New York Stadium, New York Way, Rotherham, S60 1AH, England

ROTHERHAM UNITED COMMUNITY SPORTS TRUST is a business entity registered at Companies House, UK, with entity identifier is 06451012. The registration start date is December 11, 2007. The current status is Active.

Company Overview

Company Number 06451012
Company Name ROTHERHAM UNITED COMMUNITY SPORTS TRUST
Registered Address The Goal Zone New York Stadium
New York Way
Rotherham
S60 1AH
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-12-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-01-08
Returns Last Update 2015-12-11
Confirmation Statement Due Date 2021-01-22
Confirmation Statement Last Update 2019-12-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address THE GOAL ZONE NEW YORK STADIUM
NEW YORK WAY
Post Town ROTHERHAM
Post Code S60 1AH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ROTHERHAM UNITED ESPORTS COMMUNITY INTEREST COMPANY The Goal Zone Asseal New York Stadium, New York Way, Rotherham, South Yorkshire, S60 1AH, United Kingdom
ROTHERHAM UNITED FOOTBALL CLUB (RUFC) LIMITED New York Stadium, New York Way, Rotherham, South Yorkshire, S60 1AH

Companies with the same post town

Entity Name Office Address
APEX XPRESS LIMITED 92 Fitzwilliam Road, Rotherham, S65 1PX, England
CNRS CONSULTING LTD 70 Crownhill Road, Brinsworth, Rotherham, S60 5AY, England
GARY J SMITH LIMITED 25 Birchall Avenue, Whiston, Rotherham, S60 4ED, England
JAMIE CAMPBELL LIMITED Town Hall Church Street, Wath-upon-dearne, Rotherham, S63 7RE, England
M28 SCAFFOLDING SOLUTIONS LTD 16 Caernarvon Crescent, Bolton-upon-dearne, Rotherham, S63 8DR, England
R6N LTD Rome Pizza 10b, Station Road, Treeton, Rotherham, South Yorkshire, S60 5PN, England
EADES & SON LTD 5 Prior Croft, Bolton-upon-dearne, Rotherham, S63 8FQ, England
KJ LOGISTIC SOLUTIONS LIMITED 33 Oak Tree Close, Wickersley, Rotherham, S66 2NY, England
ASM FAST FOOD LTD Alcucina, 19 Wellgate, Rotherham, South Yorkshire, S60 2LT, United Kingdom
BDE BUILDINGS LTD 32 Belvedere Parade, Bramley, Rotherham, S66 3WA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLORED BUSINESS SECRETARIES LIMITED Secretary (Active) 21 Rowanwood Gardens, Gateshead, Tyne And Wear, England, NE11 0DP /
1 November 2010
/
AHMED, Zaidah Director (Active) 78 Doncaster Road, Rotherham, South Yorkshire, S65 2DA February 1969 /
1 March 2008
British /
England
Community Learning Manager
DOUGLAS, Paul Gregory Director (Active) 139 Ridgeway Road, Sheffield, S12 2SR September 1962 /
11 December 2007
British /
England
Chief Operating Officer
FINNEY, John Richard Director (Active) 12 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, England, S61 2RR March 1956 /
14 January 2014
British /
England
Marketing Communications
HANNIGAN, Mark Philip Director (Active) The Goal Zone, New York Stadium, New York Way, Rotherham, England, S60 1AH February 1978 /
16 May 2014
British /
England
Membership Manager
MOHAMMED, Aref Director (Active) 36 Stafford Crescent, Rotherham, South Yorkshire, England, S60 3DG October 1968 /
15 April 2013
British /
Great Britain
Trustee
NICHOLLS, Rachel Joy Director (Active) Rotherham College, Eastwood Lane, Rotherham, South Yorkshire, England, S65 1EG May 1977 /
14 January 2015
British /
England
Assitant Principal
SAYLES, Philip Neil Director (Active) The Goal Zone, New York Stadium, New York Way, Rotherham, England, S60 1AH June 1969 /
21 January 2016
British /
England
Deputy Principal
THOMAS, Karen Director (Active) 9 Gregory Crescent, Harworth, Doncaster, United Kingdom, DN11 8LF November 1970 /
10 February 2011
British /
England
Accountant
NASH, Anne Victoria Secretary (Resigned) 11a Broom Lane, Broom, Rotherham, South Yorkshire, S60 3EL /
11 December 2007
/
WB COMPANY SECRETARIES LIMITED Secretary (Resigned) 1 St James Gate, Newcastle Upon Tyne, Tyne And Wear, NE99 1YQ /
29 September 2008
/
CHAPPLE, Brian Director (Resigned) 529 Herringthorpe Valley Road, Rotherham, South Yorkshire, England, S60 4LD July 1948 /
1 June 2015
British /
United Kingdom
Retired
CHAPPLE, Brian Director (Resigned) 529 Herring Thorpe Valley Road, Rotherham, South Yorkshire, S60 4LD July 1948 /
11 December 2007
British /
United Kingdom
Company Secretary
HALL, Gary Director (Resigned) 10 Well Lane, Whiston, Rotherham, South Yorkshire, S60 4HX February 1969 /
11 December 2007
British /
Director
HITCHENS, Mark Andrew Director (Resigned) 55 Far Golden Smithies, Swinton, Mexborough, South Yorkshire, England, S64 8DD September 1964 /
15 April 2013
British /
Great Britain
Head Of Commercial
LEWIS, Stephen Paul Director (Resigned) 171 Wetherby Road, Harrogate, North Yorkshire, England, HG2 7AE February 1976 /
13 January 2012
British /
England
Head Of Commercial Sales
PECK, Brian Director (Resigned) 56 Wheel Lane, Grenoside, Sheffield, South Yorkshire, S35 8RN May 1956 /
29 September 2008
British /
England
Head Of Football Development
STONE, Roger Director (Resigned) 25 Beighton Road, Kilnhurst, Rotherham, South Yorkshire, England, S64 5SW July 1943 /
13 January 2012
British /
England
Leader Of Rotherham Council
WALKER, Christine Director (Resigned) 2 Weetwood Road, Grange, Rotherham, S60 3LJ February 1963 /
29 September 2008
British /
England
Tenant Liason Health & Safety Officer

Competitor

Search similar business entities

Post Town ROTHERHAM
Post Code S60 1AH
Category sports
SIC Code 93199 - Other sports activities
Category + Posttown sports + ROTHERHAM

Improve Information

Please provide details on ROTHERHAM UNITED COMMUNITY SPORTS TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches