Background WavePink WaveYellow Wave

RUSH HOUSE LTD (03022267)

RUSH HOUSE LTD (03022267) is an active UK company. incorporated on 15 February 1995. with registered office in Rotherham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. RUSH HOUSE LTD has been registered for 31 years. Current directors include HEPPENSTALL, Alan Jason, HOMER, David James, JONES, Clive Stuart and 3 others.

Company Number
03022267
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1995
Age
31 years
Address
18/19 Lindum Terrace, Rotherham, S65 1NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HEPPENSTALL, Alan Jason, HOMER, David James, JONES, Clive Stuart, KNOWLES, Nicholas Paul, MARTIN, Rose Mary, SHAW, Karen
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSH HOUSE LTD

RUSH HOUSE LTD is an active company incorporated on 15 February 1995 with the registered office located in Rotherham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. RUSH HOUSE LTD was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

03022267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 15 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

RUSH HOUSE PROJECT LIMITED
From: 15 February 1995To: 24 August 2010
Contact
Address

18/19 Lindum Terrace Doncaster Road Rotherham, S65 1NJ,

Timeline

26 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Oct 09
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 18
Director Left
Jan 21
Director Left
Dec 22
Director Joined
Jul 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

MILLER, Sarah Louise

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Secretary
Appointed 10 Aug 2015

HEPPENSTALL, Alan Jason

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Born July 1969
Director
Appointed 13 Mar 2013

HOMER, David James

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Born February 1953
Director
Appointed 06 May 2015

JONES, Clive Stuart

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Born April 1957
Director
Appointed 17 Jul 2024

KNOWLES, Nicholas Paul

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Born April 1968
Director
Appointed 09 Sept 2015

MARTIN, Rose Mary

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Born October 1992
Director
Appointed 29 Nov 2023

SHAW, Karen

Active
18/19 Lindum Terrace, RotherhamS65 1NJ
Born September 1967
Director
Appointed 12 Sept 2012

ANSELL, Gail Amanda

Resigned
18/19 Lindum Terrace, RotherhamS65 1NJ
Secretary
Appointed 02 Apr 2015
Resigned 13 Aug 2015

CROW, Gillian Elizabeth

Resigned
Lindum Terrace, RotherhamS65 1NJ
Secretary
Appointed 02 Apr 2014
Resigned 01 Apr 2015

DULLEY, Brian Philip

Resigned
161 Wickersley Road, RotherhamS60 4JP
Secretary
Appointed 15 Feb 1995
Resigned 31 Mar 2008

ABBAS, Patricia Ann

Resigned
3 Middle Drive, RotherhamS60 3DL
Born December 1943
Director
Appointed 15 Feb 1995
Resigned 14 Jul 1999

BARRATT, David John

Resigned
6 Marcliff Close, RotherhamS66 0AY
Born March 1947
Director
Appointed 15 Nov 2000
Resigned 07 Dec 2013

BECK, Dominic, Cllr

Resigned
18/19 Lindum Terrace, RotherhamS65 1NJ
Born March 1992
Director
Appointed 17 Jan 2012
Resigned 27 May 2014

BOYLE, Rosemary Anne

Resigned
18/19 Lindum Terrace, RotherhamS65 1NJ
Born May 1943
Director
Appointed 13 Nov 1996
Resigned 25 Oct 2022

BRITTEN, Denise Joan

Resigned
Holly House, DoncasterDN9 1JT
Born September 1945
Director
Appointed 16 Sept 2009
Resigned 12 Sept 2012

CASSAM, Annette

Resigned
2 St Helens Road, YorkYO42 2NA
Born November 1959
Director
Appointed 17 Dec 2007
Resigned 25 Mar 2013

DULLEY, Brian Philip

Resigned
161 Wickersley Road, RotherhamS60 4JP
Born December 1935
Director
Appointed 15 Feb 1995
Resigned 31 Mar 2008

DUNCOMBE, John

Resigned
4 Blackthorn Rise, RotherhamS65 4RF
Born May 1947
Director
Appointed 17 Dec 2007
Resigned 13 Oct 2008

GENTRY, Glenn Stuart

Resigned
14 Bude Court, BarnsleyS71 2QP
Born November 1956
Director
Appointed 15 Feb 1995
Resigned 11 Jun 1997

HUGHES, Darren Jason Louis

Resigned
18/19 Lindum Terrace, RotherhamS65 1NJ
Born October 1974
Director
Appointed 17 Jan 2012
Resigned 13 Jan 2021

MORRISON, Helen Mackie

Resigned
16 Whiston Grove, RotherhamS60 2TX
Born December 1937
Director
Appointed 15 Feb 1995
Resigned 14 Nov 2007

NEWMAN, Roger

Resigned
Red Roofs, RotherhamS66 1AN
Born November 1944
Director
Appointed 15 Nov 2000
Resigned 11 Jul 2012

NIXON, Katalin

Resigned
48 Raven Drive, RotherhamS61 2UD
Born April 1959
Director
Appointed 28 Dec 2006
Resigned 11 Jul 2012

SIMPSON, George

Resigned
164 Bawtry Road, RotherhamS66 0AG
Born May 1951
Director
Appointed 15 Feb 1995
Resigned 13 Jul 2011

SMITH, Stephen Derick

Resigned
18/19 Lindum Terrace, RotherhamS65 1NJ
Born November 1963
Director
Appointed 15 Mar 2017
Resigned 11 Sept 2018

SNEE, Christine Ann

Resigned
18/19 Lindum Terrace, RotherhamS65 1NJ
Born January 1959
Director
Appointed 13 Mar 2013
Resigned 09 Jul 2015

TATHAM, Andrew John

Resigned
3 Fountain Hill, DoncasterDN10 4LX
Born April 1950
Director
Appointed 15 Feb 1995
Resigned 29 Feb 1996

WHITEHOUSE, Maurice

Resigned
4 Scholes Green, RotherhamS61 2RD
Born May 1934
Director
Appointed 07 Mar 1996
Resigned 19 Nov 2003

WHYMAN, Madelene

Resigned
Den Bank Crescent, SheffieldS10 5PB
Born July 1990
Director
Appointed 14 May 2015
Resigned 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Statement Of Companys Objects
8 May 2025
CC04CC04
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Statement Of Companys Objects
20 September 2016
CC04CC04
Resolution
20 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
2 May 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Auditors Resignation Company
9 November 2012
AUDAUD
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Resolution
25 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 August 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Miscellaneous
8 December 2000
MISCMISC
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
9 March 1995
224224
Incorporation Company
15 February 1995
NEWINCIncorporation