Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYSTON & CARLTON COMMUNITY PARTNERSHIP
Company Information for

ROYSTON & CARLTON COMMUNITY PARTNERSHIP

THE GROVE, STATION ROAD ROYSTON, BARNSLEY, SOUTH YORKSHIRE, S71 4EP,
Company Registration Number
03128694
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Royston & Carlton Community Partnership
ROYSTON & CARLTON COMMUNITY PARTNERSHIP was founded on 1995-11-21 and has its registered office in Barnsley. The organisation's status is listed as "Active". Royston & Carlton Community Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYSTON & CARLTON COMMUNITY PARTNERSHIP
 
Legal Registered Office
THE GROVE
STATION ROAD ROYSTON
BARNSLEY
SOUTH YORKSHIRE
S71 4EP
Other companies in S71
 
Charity Registration
Charity Number 1053159
Charity Address THE GROVE, STATION ROAD, ROYSTON, BARNSLEY, SOUTH YORKSHIRE, S71 4EP
Charter TO PROMOTE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE COMMUNITIES IN AND AROUND THE ROYSTON AND CARLTON AREA. IN PARTICULAR THE ADVANCEMENT OF EDUCATION AND THE PROVISION OF FACILITIES IN THE INTEREST OF SOCIAL WELFARE FOR THE RECREATION AND LEISURE TIME OCCUPATION WITH THE OBJECT OF IMPROVING THE CONDITION OF LIFE FOR THE RESIDENTS.
Filing Information
Company Number 03128694
Company ID Number 03128694
Date formed 1995-11-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 07:28:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYSTON & CARLTON COMMUNITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
JOHN STACEY OPENSHAW
Company Secretary 1996-02-28
TIMOTHY JOHN ROBERT CHEETHAM
Director 2006-12-04
JOHN CLARE
Director 2013-06-24
MALCOLM JOHN CLEMENTS
Director 2015-07-13
ANNE CORKER
Director 2001-06-25
CHARLES DAVID GOULDIN
Director 2008-03-27
JOHN GRAIG
Director 2011-06-27
BARBARA ROSALIE GRAYSON
Director 2011-06-27
LOUISE GRAYSON
Director 2015-07-13
HOWARD LAVENDER
Director 1995-11-21
CAROLINE MAKINSON
Director 2014-07-07
WILLIAM HENRY NEWMAN
Director 1995-11-21
KENNETH RICHARDSON
Director 2006-02-03
MARGARET TINKER
Director 1998-06-24
JUNE WHITELAM
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
RITA BRENTON
Director 1997-06-16 2015-07-13
TRACEY JAYNE CHEETHAM
Director 2011-06-27 2015-07-13
KEVIN COPLEY
Director 2003-07-21 2015-07-13
SARJO BAYANG
Director 2007-06-25 2013-06-24
MICHAEL PAUL GORE
Director 2001-07-19 2008-03-31
IAN HOLMES
Director 2002-06-25 2008-03-31
KAY JENKINS
Director 2005-04-04 2008-03-31
VERNON COMMONS
Director 2003-06-23 2006-04-26
IAN BURKE
Director 2005-03-25 2006-02-26
GRAHAM KYTE
Director 1997-06-16 2005-06-27
ALLAN RAYMOND CHILD
Director 2002-06-25 2005-05-18
MARC JAMES DOYLE
Director 2004-07-22 2005-04-03
MARK CRUTCHLEY
Director 2001-08-13 2004-07-09
EDNA MAY JONES
Director 2001-07-25 2003-10-23
LESLIE GEORGE BARRELL
Director 1997-06-16 2001-07-19
CAROL ELIZABETH BRADY
Director 1999-07-08 2000-04-07
LYNNE MARGARET KINGDON BOOKER
Director 1997-06-16 1999-07-15
KEVIN STANLEY ASTON
Director 1997-06-16 1999-06-22
DAVID LONGLEY
Director 1997-06-16 1999-06-22
JANET MARSON
Company Secretary 1995-11-21 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MAKINSON BERNESLAI HOMES LIMITED Director 2016-01-14 CURRENT 2002-09-30 Active
WILLIAM HENRY NEWMAN WENTWORTH CASTLE AND STAINBOROUGH PARK HERITAGE TRUST Director 2011-07-12 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM HENRY NEWMAN ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED Director 2006-10-30 CURRENT 2004-10-27 Active
WILLIAM HENRY NEWMAN BARNSLEY THEATRE TRUST (1998) LIMITED Director 2005-03-11 CURRENT 1993-09-09 Active
KENNETH RICHARDSON PRIORY CAMPUS Director 2014-10-13 CURRENT 1994-08-31 Active - Proposal to Strike off
KENNETH RICHARDSON NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) Director 2011-03-18 CURRENT 1977-11-18 Active
KENNETH RICHARDSON DRESS 4 LESS LUNDWOOD LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
KENNETH RICHARDSON ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED Director 2006-10-30 CURRENT 2004-10-27 Active
KENNETH RICHARDSON LUNDWOOD AND MONK BRETTON COMMUNITY PARTNERSHIP Director 2006-10-24 CURRENT 1999-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-10-29APPOINTMENT TERMINATED, DIRECTOR MARGARET TINKER
2024-07-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15APPOINTMENT TERMINATED, DIRECTOR HOWARD LAVENDER
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED COUNCILLOR PAULINE MARY MCCARTHY
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ROBERT CHEETHAM
2022-06-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID GOULDIN
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID GOULDIN
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN CLEMENTS
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN NEWMAN
2017-08-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WAGER
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-07AP01DIRECTOR APPOINTED MISS LOUISE GRAYSON
2015-11-07AP01DIRECTOR APPOINTED MR MALCOLM JOHN CLEMENTS
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COPLEY
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CHEETHAM
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RITA BRENTON
2014-12-08AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED MRS CAROLINE MAKINSON
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR JOHN CLARE
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SARJO BAYANG
2013-08-12AA31/03/13 TOTAL EXEMPTION FULL
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-12-05AR0121/11/12 NO MEMBER LIST
2012-03-25AP01DIRECTOR APPOINTED MRS TRACEY JAYNE CHEETHAM
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-12-01AR0121/11/11 NO MEMBER LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OPENSHAW
2011-11-30AP01DIRECTOR APPOINTED MR JOHN GRAIG
2011-11-30AP01DIRECTOR APPOINTED MRS BARBARA ROSALIE GRAYSON
2011-11-30AP01DIRECTOR APPOINTED MRS JUNE WHITELAM
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-12-01AR0121/11/10 NO MEMBER LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WESTLEY
2009-12-09AR0121/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WESTLEY / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TINKER / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN NEWMAN / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LAVENDER / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID GOULDIN / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CORKER / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COPLEY / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA BRENTON / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARJO BAYANG / 08/12/2009
2009-09-09AA31/03/09 TOTAL EXEMPTION FULL
2008-11-25363aANNUAL RETURN MADE UP TO 21/11/08
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / SARJO BAYANG / 01/08/2008
2008-07-02AA31/03/08 TOTAL EXEMPTION FULL
2008-04-10288aDIRECTOR APPOINTED JOHN STACEY OPENSHAW
2008-04-10288aDIRECTOR APPOINTED CHARLES DAVID GOULDIN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR KAY JENKINS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GORE
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HOLMES
2007-11-29363aANNUAL RETURN MADE UP TO 21/11/07
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-11288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2006-12-18363sANNUAL RETURN MADE UP TO 21/11/06
2006-06-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-05-22288bDIRECTOR RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30363sANNUAL RETURN MADE UP TO 21/11/05
2005-11-30288bDIRECTOR RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-07-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-06-08288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2004-12-01363sANNUAL RETURN MADE UP TO 21/11/04
2004-10-12288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ROYSTON & CARLTON COMMUNITY PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYSTON & CARLTON COMMUNITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYSTON & CARLTON COMMUNITY PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of ROYSTON & CARLTON COMMUNITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for ROYSTON & CARLTON COMMUNITY PARTNERSHIP
Trademarks
We have not found any records of ROYSTON & CARLTON COMMUNITY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYSTON & CARLTON COMMUNITY PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as ROYSTON & CARLTON COMMUNITY PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYSTON & CARLTON COMMUNITY PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYSTON & CARLTON COMMUNITY PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYSTON & CARLTON COMMUNITY PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S71 4EP