About

Registered Number: 04445721
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Chislett Centre Kimberworth Park Road, Kimberworth Park, Rotherham, South Yorkshire, S61 3JT

 

Kimberworth Park Community Partnership was registered on 23 May 2002 and has its registered office in Rotherham in South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Kimberworth Park Community Partnership. The companies directors are listed as Macaulay, Andrew, Browne, Tony, Gray, Sue, Hobson, Ruth, Jarvis, Dianne, Kaye, Barry Arthur, Seaman, Veronica, Thompson, Lynne, Ansell, Gail Amanda, Eyre, Donna Marie, France, Christine Julie, Barron, Ian Collin, Beeley, Brian, Carlin, Anne, Cartledge, Mary, Dixon, Samantha Lucinda, Elliott, Lynne, Foden, John, Lennox, Carol, Maginn, Siobhan, Millwood, Stephen Grant, Reverend, Noble, June, Robinson, Keith, Shaw, Patricia Ann, Simpson, Edwin, Walker, Sheila, Webster, Ella Jade in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Tony 09 November 2017 - 1
GRAY, Sue 09 November 2017 - 1
HOBSON, Ruth 08 March 2018 - 1
JARVIS, Dianne 02 March 2016 - 1
KAYE, Barry Arthur 26 June 2003 - 1
SEAMAN, Veronica 26 June 2003 - 1
THOMPSON, Lynne 25 February 2020 - 1
BARRON, Ian Collin 23 October 2006 09 December 2010 1
BEELEY, Brian 28 March 2008 04 March 2015 1
CARLIN, Anne 07 June 2011 01 October 2015 1
CARTLEDGE, Mary 23 October 2006 20 September 2012 1
DIXON, Samantha Lucinda 19 July 2012 25 July 2018 1
ELLIOTT, Lynne 06 February 2013 16 October 2017 1
FODEN, John 02 March 2016 25 July 2018 1
LENNOX, Carol 26 June 2003 23 October 2006 1
MAGINN, Siobhan 06 February 2013 01 July 2015 1
MILLWOOD, Stephen Grant, Reverend 23 May 2002 26 June 2003 1
NOBLE, June 19 July 2012 20 February 2020 1
ROBINSON, Keith 26 June 2003 04 December 2003 1
SHAW, Patricia Ann 23 May 2002 26 June 2003 1
SIMPSON, Edwin 05 July 2011 20 September 2012 1
WALKER, Sheila 28 March 2008 09 December 2010 1
WEBSTER, Ella Jade 25 July 2018 23 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MACAULAY, Andrew 20 May 2015 - 1
ANSELL, Gail Amanda 28 March 2008 19 May 2015 1
EYRE, Donna Marie 23 May 2002 26 June 2003 1
FRANCE, Christine Julie 21 January 2004 23 October 2006 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.