Maltby
Rotherham
South Yorkshire
S66 8AT
Director Name | Mr Matthew John Bradford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Director Name | Mr Ian Frederick Marson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Director Name | Mr David Burley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Secretary Name | Mr Ian Frederick Marson |
---|---|
Status | Current |
Appointed | 01 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Director Name | Peter Michael Clarkson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Green Pastures Dore Road, Dore Sheffield South Yorkshire S17 3JY |
Secretary Name | Peter Michael Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Green Pastures Dore Road, Dore Sheffield South Yorkshire S17 3JY |
Director Name | Sheila McGrath |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2005) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 118 Greenland Avenue Maltby Rotherham South Yorkshire S66 7EU |
Director Name | Brian Morris |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Director Name | Glenice Una Mercer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2005) |
Role | Sole Proprietor |
Correspondence Address | 56 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Director Name | Derrick Henry Mercer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Director Name | Barbara Anne Harvie |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | 280 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND |
Director Name | George Stephen Bates |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2007) |
Role | Motor Vehicle Engineer |
Correspondence Address | 87 Greenland Avenue Maltby Rotherham South Yorkshire S66 7EX |
Director Name | Deborah Anne Brashaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 September 2003) |
Role | Volunteer Co-Ordinator |
Correspondence Address | 9 Lumley Crescent Rotherham South Yorkshire S66 7QF |
Secretary Name | David John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2004) |
Role | Local Government Officer |
Correspondence Address | 8 Charnock Wood Road Sheffield South Yorkshire S12 3HN |
Director Name | John Cyril Kirk |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2011) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3 Rolling Dales Close Maltby Rotherham Yorkshire S66 8EJ |
Director Name | Kathleen Ivy Morris |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AT |
Director Name | Russell Harry Howes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Lilly Hall Road Maltby Rotherham South Yorkshire S66 8AS |
Director Name | Greg Reynolds |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2007) |
Role | Civil Servant |
Correspondence Address | 17 Meadow View Drive Ravenfield Rotherham South Yorkshire S65 4RJ |
Director Name | Yvonne Middleton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 2004) |
Role | Credit Manager |
Correspondence Address | 81 Greenland Avenue Maltby Rotherham South Yorkshire S66 7EX |
Secretary Name | Greg Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2007) |
Role | Civil Servant |
Correspondence Address | 17 Meadow View Drive Ravenfield Rotherham South Yorkshire S65 4RJ |
Director Name | Mr David Andrew Gayton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2013) |
Role | Enabler Magna Science Centre |
Country of Residence | England |
Correspondence Address | 30 Bonington Rise Maltby Rotherham South Yorkshire S66 8QP |
Director Name | Maureen Matthews |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 School Cottages Church Lane, Maltby Rotherham South Yorkshire S66 8JB |
Secretary Name | David Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Clifton Rise Maltby Rotherham South Yorkshire S66 8AW |
Director Name | Mr James Beighton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2010) |
Role | College Administrator |
Country of Residence | England |
Correspondence Address | 22 Rolling Dales Close Maltby Rotherham South Yorkshire S66 8EJ |
Director Name | David James Brennan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 June 2008) |
Role | Retired |
Correspondence Address | 25 Ryton Close Maltby Rotherham South Yorkshire S66 7EH |
Director Name | Brenda Abou El Ola |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2010) |
Role | Ret Teacher |
Correspondence Address | 162 Greenland Avenue Maltby South Yorkshire S66 7EX |
Secretary Name | Maureen Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 School Cottages Church Lane, Maltby Rotherham South Yorkshire S66 8JB |
Director Name | Dorothy Dix |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Braithwell Road Maltby Rotherham South Yorkshire S66 8JU |
Director Name | Paul Morawski |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 11 July 2011) |
Role | Senior Information Analyst/Cancer |
Country of Residence | England |
Correspondence Address | 15 Haise Mount Darton Barnsley South Yorkshire S75 5LU |
Director Name | Mr Andrew David Foster |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2019) |
Role | Self Employed Design Director |
Country of Residence | England |
Correspondence Address | 6 Little Haynooking Lane Maltby Rotherham South Yorkshire S66 8AR |
Director Name | Norma Gayton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Supply Teacher |
Country of Residence | England |
Correspondence Address | 30 Bonington Rise Maltby Rotherham South Yorkshire S66 8QP |
Director Name | Mr Ian Frederick Marson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2014) |
Role | Owner Manager |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby South Yorkshire S66 8JD |
Director Name | Mr Alex Robson |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2019) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Website | maltbycdt.org.uk |
---|---|
Telephone | 01709 811100 |
Telephone region | Rotherham |
Registered Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,364 |
Current Liabilities | £8,464 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
17 March 2017 | Termination of appointment of Dorothy Dix as a director on 1 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Maureen Matthews as a secretary on 1 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
17 March 2017 | Director's details changed for Mr Ian Frederick Marson on 1 March 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Termination of appointment of Benjamin Slade as a director on 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 15 March 2016 no member list (9 pages) |
29 January 2016 | Appointment of Mr Alex Robson as a director on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Brian Morris as a director on 31 July 2014 (1 page) |
29 January 2016 | Appointment of Mr Ian Frederick Marson as a director on 1 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Appointment of Mr Matthew John Bradford as a director on 11 August 2014 (2 pages) |
30 April 2014 | Termination of appointment of a director (1 page) |
30 April 2014 | Termination of appointment of a director (1 page) |
30 April 2014 | Termination of appointment of David Gayton as a director (1 page) |
30 April 2014 | Termination of appointment of Ian Marson as a director (1 page) |
30 April 2014 | Termination of appointment of David Gayton as a director (1 page) |
30 April 2014 | Annual return made up to 15 March 2014 no member list (9 pages) |
30 April 2014 | Termination of appointment of David Gayton as a director (1 page) |
30 April 2014 | Termination of appointment of Ian Marson as a director (1 page) |
30 April 2014 | Termination of appointment of Norma Gayton as a director (1 page) |
29 April 2014 | Termination of appointment of Ian Marson as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Director's details changed for Andrew David Foster on 13 May 2013 (2 pages) |
25 March 2013 | Annual return made up to 15 March 2013 no member list (11 pages) |
19 March 2013 | Termination of appointment of Kathleen Morris as a director (1 page) |
19 March 2013 | Termination of appointment of Derrick Mercer as a director (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2012 | Annual return made up to 15 March 2012 no member list (13 pages) |
1 February 2012 | Appointment of Ian Frederick Marson as a director (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Termination of appointment of Paul Morawski as a director (2 pages) |
3 August 2011 | Termination of appointment of David Thorpe as a director (2 pages) |
4 April 2011 | Termination of appointment of Norma Gayton as a director (1 page) |
4 April 2011 | Annual return made up to 15 March 2011 no member list (14 pages) |
4 February 2011 | Appointment of David Thorpe as a director (3 pages) |
4 February 2011 | Termination of appointment of Russell Howes as a director (2 pages) |
4 February 2011 | Termination of appointment of John Kirk as a director (2 pages) |
25 January 2011 | Appointment of Andrew David Foster as a director (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Appointment of Paul Morawski as a director (3 pages) |
21 April 2010 | Director's details changed for Kathleen Ivy Morris on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Maureen Matthews on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Russell Harry Howes on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Brian Morris on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stuart Rodney King on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dorothy Dix on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Andrew Gayton on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Dorothy Dix on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Brian Morris on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stuart Rodney King on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Maureen Matthews on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Russell Harry Howes on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Derrick Henry Mercer on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Derrick Henry Mercer on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Benjamin Slade on 15 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 March 2010 no member list (7 pages) |
21 April 2010 | Director's details changed for Benjamin Slade on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Andrew Gayton on 15 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Kathleen Ivy Morris on 15 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of James Beighton as a director (2 pages) |
19 March 2010 | Termination of appointment of Brenda Abou El Ola as a director (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Director appointed dorothy dix (2 pages) |
17 March 2009 | Annual return made up to 15/03/09 (5 pages) |
19 January 2009 | Appointment terminate, director david thorpe logged form (2 pages) |
19 January 2009 | Secretary appointed maureen matthews (1 page) |
23 December 2008 | Director appointed brenda abou el ola (3 pages) |
19 November 2008 | Appointment terminated director and secretary david thorpe (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Appointment terminated director david brennan (1 page) |
29 May 2008 | Annual return made up to 15/03/08 (6 pages) |
2 November 2007 | Annual return made up to 15/03/07 (3 pages) |
12 October 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Annual return made up to 15/03/06 (3 pages) |
9 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Director resigned (1 page) |
29 March 2005 | Annual return made up to 18/03/05 (9 pages) |
29 March 2005 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
29 March 2004 | Annual return made up to 25/03/04
|
5 October 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (26 pages) |