KIMBERWORTH PARK COMMUNITY PARTNERSHIP - ROTHERHAM


Company Profile Company Filings

Overview

KIMBERWORTH PARK COMMUNITY PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROTHERHAM and has the status: Active.
KIMBERWORTH PARK COMMUNITY PARTNERSHIP was incorporated 21 years ago on 23/05/2002 and has the registered number: 04445721. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

KIMBERWORTH PARK COMMUNITY PARTNERSHIP - ROTHERHAM

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

THE CHISLETT CENTRE KIMBERWORTH PARK ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 3JT

This Company Originates in : United Kingdom
Previous trading names include:
KIMBERWORTH PARK FORUM (until 10/01/2006)

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MACAULAY Secretary 2015-05-20 CURRENT
MRS JULIE REGINA DABAYE DRABBLE Sep 1957 British Director 2022-01-20 CURRENT
MRS SUE GRAY Jul 1955 British Director 2017-11-09 CURRENT
MR TONY BROWNE Feb 1960 British Director 2017-11-09 CURRENT
MRS DIANNE JARVIS May 1962 British Director 2016-03-02 CURRENT
MRS VERONICA SEAMAN Jan 1941 British Director 2003-06-26 CURRENT
MRS PATRICIA WILLSTEAD Mar 1949 British Director 2022-03-30 CURRENT
MR CHRISTOPHER DAVID WHITE Jan 1991 British Director 2023-11-21 CURRENT
MRS LYNNE THOMPSON Mar 1962 British Director 2020-02-25 CURRENT
MRS SIOBHAN MAGINN Jan 1985 British Director 2013-02-06 UNTIL 2015-07-01 RESIGNED
PATRICIA ANN SHAW Oct 1944 British Director 2003-06-26 UNTIL 2003-10-13 RESIGNED
CAROL LENNOX May 1945 British Director 2003-06-26 UNTIL 2006-10-23 RESIGNED
MR BARRY ARTHUR KAYE Oct 1943 British Director 2003-06-26 UNTIL 2022-01-31 RESIGNED
MRS JUNE NOBLE Jun 1935 British Director 2012-07-19 UNTIL 2020-02-20 RESIGNED
PATRICIA ANN SHAW Oct 1944 British Director 2002-05-23 UNTIL 2003-06-26 RESIGNED
REVEREND STEPHEN GRANT MILLWOOD Apr 1944 British Director 2002-05-23 UNTIL 2003-06-26 RESIGNED
KEITH ROBINSON Jul 1947 British Director 2003-06-26 UNTIL 2003-12-04 RESIGNED
MR RICHARD PHILLIPS TOWNLEY Jun 1962 British Director 2006-10-23 UNTIL 2009-05-15 RESIGNED
MR PAUL NEWMAN Apr 1960 British Director 2016-03-02 UNTIL 2017-07-20 RESIGNED
REVEREND STEPHEN GRANT MILLWOOD Apr 1944 British Director 2003-06-26 UNTIL 2009-05-15 RESIGNED
MRS DAWN MICHELLE HEALD May 1962 English Secretary 2006-10-23 UNTIL 2008-03-28 RESIGNED
DONNA MARIE EYRE Secretary 2002-05-23 UNTIL 2003-06-26 RESIGNED
CHRISTINE JULIE FRANCE Dec 1966 Secretary 2004-01-21 UNTIL 2006-10-23 RESIGNED
KEITH ROBINSON Jul 1947 British Secretary 2003-06-26 UNTIL 2003-12-04 RESIGNED
GAIL AMANDA ANSELL Nov 1968 Secretary 2008-03-28 UNTIL 2015-05-19 RESIGNED
MRS DAWN MICHELLE HEALD May 1962 English Director 2009-10-01 UNTIL 2012-12-31 RESIGNED
MRS ELLA JADE WEBSTER Dec 1993 British Director 2018-07-25 UNTIL 2020-01-23 RESIGNED
MR IAN COLLIN BARRON Apr 1951 British Director 2011-01-25 UNTIL 2015-10-01 RESIGNED
MRS LYNNE ELLIOTT Aug 1979 British Director 2013-02-06 UNTIL 2017-10-16 RESIGNED
MRS SAMANTHA LUCINDA DIXON Aug 1981 British Director 2012-07-19 UNTIL 2018-07-25 RESIGNED
MARGARET CLARK Jan 1950 British Director 2016-03-02 UNTIL 2017-07-18 RESIGNED
MRS MARY CARTLEDGE Apr 1929 British Director 2006-10-23 UNTIL 2012-09-20 RESIGNED
MRS ANNE CARLIN Jul 1941 British Director 2011-06-07 UNTIL 2015-10-01 RESIGNED
MR BRIAN BEELEY Feb 1938 British Director 2008-03-28 UNTIL 2015-03-04 RESIGNED
MRS DAWN MICHELLE HEALD May 1962 English Director 2006-10-23 UNTIL 2008-03-28 RESIGNED
MR IAN COLLIN BARRON Apr 1951 British Director 2006-10-23 UNTIL 2010-12-09 RESIGNED
MR TERRY RICHARD SHARMAN Sep 1941 British Director 2011-01-25 UNTIL 2015-09-25 RESIGNED
MRS RUTH HOBSON Oct 1956 British Director 2018-03-08 UNTIL 2021-08-18 RESIGNED
MR JOHN FODEN Feb 1948 British Director 2016-03-02 UNTIL 2018-07-25 RESIGNED
MISS THERESA JONES Mar 1963 British Director 2022-01-20 UNTIL 2022-11-08 RESIGNED
MR TERRY RICHARD SHARMAN Sep 1941 British Director 2009-03-16 UNTIL 2010-12-09 RESIGNED
MR EDWIN SIMPSON May 1939 British Director 2011-07-05 UNTIL 2012-09-20 RESIGNED
MRS SHEILA WALKER Jul 1933 British Director 2011-01-25 UNTIL 2018-01-09 RESIGNED
MRS JOANNA JONES Mar 1971 British Director 2009-06-12 UNTIL 2020-01-23 RESIGNED
MRS SHEILA WALKER Jul 1933 British Director 2008-03-28 UNTIL 2010-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIL PACKAGING LIMITED HUNTINGDON ENGLAND Active FULL 17219 - Manufacture of other paper and paperboard containers
THE OLD WILLOW WORKS LTD MILTON KEYNES ... GROUP 96090 - Other service activities n.e.c.
COMPACKED LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 82920 - Packaging activities
GROW ORGANISATION ROTHERHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GET SORTED ACADEMY OF MUSIC SOUTH YORKSHIRE Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HEWITT CARD (FINANCIAL PLANNING) LIMITED OLDHAM ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
THE GRANGE GOLF CLUB LIMITED ROTHERHAM ENGLAND Active MICRO ENTITY 93199 - Other sports activities
THE GRANGE GOLF HOLDINGS LIMITED ROTHERHAM ENGLAND Active DORMANT 99999 - Dormant Company
ROTHERHAM FEDERATION OF COMMUNITIES LTD ROTHERHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE GRANGE ACQUISITIONS LIMITED ROTHERHAM ENGLAND Active -... DORMANT 99999 - Dormant Company
ROTHERHAM RISE ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
DMH NEW HORIZONS LTD ROTHERHAM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ST BEDE'S CATHOLIC PRIMARY SCHOOL, A VOLUNTARY ACADEMY ROTHERHAM Active FULL 85200 - Primary education
YPO PROCUREMENT HOLDINGS LIMITED WAKEFIELD Active SMALL 47990 - Other retail sale not in stores, stalls or markets

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2023-11-04 31-05-2023 £310,403 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2022-09-30 31-05-2022 £266,337 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2021-12-04 31-05-2021 £296,737 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2020-11-04 31-05-2020 £255,550 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2019-11-01 31-05-2019 £239,951 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2018-09-14 31-05-2018 £187,623 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2018-01-12 31-05-2017 £163,585 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2016-12-06 31-05-2016 £138,939 equity
Micro-entity Accounts - KIMBERWORTH PARK COMMUNITY PARTNERSHIP 2016-02-27 31-05-2015 £77,010 equity