Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTLAND HOUSE COMMUNITY TRUST LIMITED
Company Information for

RUTLAND HOUSE COMMUNITY TRUST LIMITED

WILLOWBROOK, WILLOW CRESCENT, OAKHAM, RUTLAND, LE15 6EH,
Company Registration Number
05263509
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rutland House Community Trust Ltd
RUTLAND HOUSE COMMUNITY TRUST LIMITED was founded on 2004-10-19 and has its registered office in Oakham. The organisation's status is listed as "Active". Rutland House Community Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RUTLAND HOUSE COMMUNITY TRUST LIMITED
 
Legal Registered Office
WILLOWBROOK
WILLOW CRESCENT
OAKHAM
RUTLAND
LE15 6EH
Other companies in LE15
 
Charity Registration
Charity Number 1106898
Charity Address 34 TRENT ROAD, OAKHAM, LE15 6HF
Charter THE CHARITY PROVIDES CARE FOR ADULTS WITH LEARNING DISABILITIES THROUGH 1. RESIDENTIAL CARE FOR TEN PERMANENT RESIDENTS. 2. SUPPORTED LIVING FOR FIVE TENANTS SHARING A HOUSE. 3. DOMICILIARY SUPPORT TO VARIOUS INDIVIDUALS. 4. SHORT TERM BREAKS, RESPITE, IN A PURPOSE BUILT DISABLED FRIENDLY CENTRE.
Filing Information
Company Number 05263509
Company ID Number 05263509
Date formed 2004-10-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 19:12:28
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 RUTLAND HOUSE COMMUNITY TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANCIS BROWN
Director 2010-06-06
SIAN GWYNNE CHEVERTON
Director 2016-10-12
JEFFREY GEORGE DAVIES
Director 2005-02-17
ANDREA GORDON-KERR
Director 2010-01-01
JOHN PHILIP LEEFE
Director 2004-10-19
GARY MARSH
Director 2016-04-17
ALLAN GORT MEASEY
Director 2011-07-05
GIDEON GUSTAV VISSER
Director 2016-10-12
MICHAEL JOHN WILLIAMS
Director 2011-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES TAGG
Director 2005-01-26 2015-10-14
PAUL JONATHAN CLEWLOW
Director 2009-04-28 2013-01-03
STEPHEN FRANCIS BROWN
Director 2010-06-06 2012-09-30
CHRISTOPHER WYN EVANS
Company Secretary 2004-10-19 2010-06-23
ERIC BLACKMAN
Director 2005-01-26 2010-06-09
PATRICIA ANNE DAWSON
Director 2007-11-27 2010-05-31
CHRISTOPHER WYN EVANS
Director 2004-10-19 2010-03-26
LINDA SUSAN ROSS
Director 2006-01-26 2009-02-05
GILLIAN LUCK
Director 2005-02-02 2007-11-23
GILLIAN CUMMING
Director 2005-02-10 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN GWYNNE CHEVERTON LEICESTERSHIRE & RUTLAND ORGANISATION FOR THE RELIEF OF SUFFERING LIMITED Director 2015-03-30 CURRENT 1977-02-14 Active
JEFFREY GEORGE DAVIES KEYSTONE STRATEGIES LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
JEFFREY GEORGE DAVIES CRICHTON COLLINS LIMITED Director 2005-02-07 CURRENT 2004-07-27 Dissolved 2016-12-06
JEFFREY GEORGE DAVIES KEYSTONE ACCOUNTING LIMITED Director 1993-06-08 CURRENT 1993-06-08 Active - Proposal to Strike off
JEFFREY GEORGE DAVIES CORPORATE SOLUTIONS (MIDLANDS) LIMITED Director 1991-09-13 CURRENT 1990-09-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Care OfficersOakhamRutland House Community Trust Ltd are looking for Care Officers for our residential home, supporting adults with learning and physical disabilities....2016-04-27
Senior Care OfficerOakhamHealth and Social Care:. You will have a minimum of 2 years experience working within health and social care and have some experience of being in a supervisory...2016-03-02
Senior Care OfficerOakhamRutland House Community Trust Ltd,. We are a local charity providing care and support to adults with learning and physical disabilities in the Oakham area....2015-11-25

Jobs results powered by Indeed
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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Director's details changed for Mr Paul James Brundell on 2023-01-17
2023-01-10DIRECTOR APPOINTED MR PAUL JAMES BRUNDELL
2023-01-10AP01DIRECTOR APPOINTED MR PAUL JAMES BRUNDELL
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS BROWN
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIAN GWYNNE CHEVERTON
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AP01DIRECTOR APPOINTED MR CRAIG RILEY
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MIA LYNCH
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TESSA ORAM
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MISS MIA LYNCH
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON GUSTAV VISSER
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR GIDEON GUSTAV VISSER
2016-11-14AP01DIRECTOR APPOINTED DR SIAN GWYNNE CHEVERTON
2016-06-05AP01DIRECTOR APPOINTED MR GARY MARSH
2015-11-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TAGG
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-31AR0119/10/14 ANNUAL RETURN FULL LIST
2013-11-04AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEWLOW
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2011-11-07AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR ALLAN GORT MEASEY
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-23AR0119/10/10 NO MEMBER LIST
2010-08-13AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS BROWN
2010-08-13AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS BROWN
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BLACKMAN
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAWSON
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVANS
2010-04-16AP01DIRECTOR APPOINTED MRS ANDREA GORDON-KERR
2010-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2009-12-09AR0119/10/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE DAWSON / 08/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP LEEFE / 08/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TAGG / 08/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL JONATHAN CLEWLOW / 08/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BLACKMAN / 08/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYN EVANS / 08/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GEORGE DAVIES / 08/11/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-08AD02SAIL ADDRESS CREATED
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04288aDIRECTOR APPOINTED DOCTOR PAUL CLEWLOW
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR LINDA ROSS
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aANNUAL RETURN MADE UP TO 19/10/08
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2007-10-23363aANNUAL RETURN MADE UP TO 19/10/07
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288bDIRECTOR RESIGNED
2006-11-16363sANNUAL RETURN MADE UP TO 19/10/06
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-29288aNEW DIRECTOR APPOINTED
2005-11-03363sANNUAL RETURN MADE UP TO 19/10/05
2005-08-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to RUTLAND HOUSE COMMUNITY TRUST LIMITED 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 RUTLAND HOUSE COMMUNITY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUTLAND HOUSE COMMUNITY TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.939
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities

Intangible Assets
Patents
We have not found any records of RUTLAND HOUSE COMMUNITY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND HOUSE COMMUNITY TRUST LIMITED
Trademarks
We have not found any records of RUTLAND HOUSE COMMUNITY TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUTLAND HOUSE COMMUNITY TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2015-4 GBP £16,612 TPP - Home Care
Rutland County Council 2015-3 GBP £40,747 TPP - Home Care
Rutland County Council 2015-2 GBP £15,418 TPP - Home Care
Rutland County Council 2015-1 GBP £12,334 TPP - Home Care
Rutland County Council 2014-12 GBP £12,334 TPP - Home Care
Rutland County Council 2014-11 GBP £15,418 TPP - Home Care
Rutland County Council 2014-10 GBP £12,334 TPP - Home Care
Rutland County Council 2014-9 GBP £14,615 TPP - Home Care
Rutland County Council 2014-8 GBP £14,132 TPP - Home Care
Rutland County Council 2014-7 GBP £11,305 TPP - Home Care
Rutland County Council 2014-6 GBP £14,132 TPP - Home Care
Rutland County Council 2014-5 GBP £11,305 TPP - Home Care
Rutland County Council 2014-4 GBP £11,341 TPP - Home Care
Rutland County Council 2014-3 GBP £14,132 TPP - Home Care
Rutland County Council 2014-2 GBP £11,305 TPP - Home Care
Rutland County Council 2014-1 GBP £11,305 TPP - Home Care
Rutland County Council 2013-12 GBP £14,132 TPP - Home Care
Rutland County Council 2013-11 GBP £11,305 TPP - Home Care
Rutland County Council 2013-10 GBP £11,305 TPP - Home Care
Rutland County Council 2013-9 GBP £19,758 TPP Respite/Short Term Care
Rutland County Council 2013-8 GBP £11,305 TPP - Home Care
Rutland County Council 2013-7 GBP £11,305 TPP - Home Care
Rutland County Council 2013-6 GBP £14,132 TPP - Home Care
Rutland County Council 2013-5 GBP £11,305 TPP - Home Care
Rutland County Council 2013-4 GBP £11,305 TPP - Home Care
Rutland County Council 2013-3 GBP £14,132 TPP - Home Care
Rutland County Council 2013-2 GBP £11,305 TPP - Home Care
Rutland County Council 2013-1 GBP £11,305 TPP - Home Care
Rutland County Council 2012-12 GBP £14,132 TPP - Home Care
Rutland County Council 2012-11 GBP £11,305 TPP - Home Care
Rutland County Council 2012-10 GBP £11,305 TPP - Home Care
Rutland County Council 2012-9 GBP £19,156 TPP - Home Care
Rutland County Council 2012-8 GBP £11,770 Grants
Rutland County Council 2012-7 GBP £25,187 TPP - Home Care
Rutland County Council 2012-6 GBP £23,906 Grants
Rutland County Council 2012-5 GBP £26,175 TPP - Home Care
Rutland County Council 2012-4 GBP £22,442 Grants
Rutland County Council 2012-3 GBP £21,529 TPP - Home Care
Rutland County Council 2012-2 GBP £17,652 TPP - Home Care
Rutland County Council 2012-1 GBP £17,814 TPP - Home Care
Rutland County Council 2011-12 GBP £21,701 TPP - Home Care
Rutland County Council 2011-11 GBP £18,287 TPP - Home Care
Rutland County Council 2011-10 GBP £19,043 TPP - Home Care
Rutland County Council 2011-9 GBP £22,663 TPP - Home Care
Rutland County Council 2011-8 GBP £19,095 TPP - Home Care
Rutland County Council 2011-7 GBP £18,962 TPP - Home Care
Rutland County Council 2011-6 GBP £22,594 TPP - Home Care
Rutland County Council 2011-5 GBP £18,964 TPP - Home Care
Rutland County Council 2011-4 GBP £18,937 TPP - Home Care
Rutland County Council 2011-3 GBP £27,361 TPP - Home Care
Rutland County Council 2011-2 GBP £18,582 TPP - Home Care
Rutland County Council 2011-1 GBP £28,053 Grants
Rutland County Council 2010-12 GBP £27,831 Grants
Rutland County Council 2010-11 GBP £24,513 TPP - Home Care
Rutland County Council 2010-10 GBP £24,772 Third Party Payments - Home Care
Rutland County Council 2010-9 GBP £27,909 TPP - Home Care
Rutland County Council 2010-8 GBP £24,516 TPP - Home Care
Rutland County Council 2010-7 GBP £24,488 TPP - Home Care
Rutland County Council 2010-6 GBP £28,418 TPP - Home Care
Rutland County Council 2010-5 GBP £25,464 TPP - Home Care
Rutland County Council 2010-4 GBP £9,120 Grants
Rutland County Council 2010-3 GBP £9,208 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND HOUSE COMMUNITY TRUST LIMITED 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 RUTLAND HOUSE COMMUNITY TRUST LIMITED 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 RUTLAND HOUSE COMMUNITY TRUST LIMITED 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.