Background WavePink WaveYellow Wave

ROYSTON & CARLTON COMMUNITY PARTNERSHIP (03128694)

ROYSTON & CARLTON COMMUNITY PARTNERSHIP (03128694) is an active UK company. incorporated on 21 November 1995. with registered office in Barnsley. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ROYSTON & CARLTON COMMUNITY PARTNERSHIP has been registered for 30 years. Current directors include CLARE, John, GRAIG, John, GRAYSON, Barbara Rosalie and 8 others.

Company Number
03128694
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1995
Age
30 years
Address
The Grove, Barnsley, S71 4EP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLARE, John, GRAIG, John, GRAYSON, Barbara Rosalie, GRAYSON, Louise, KYTE, Graham, MAKINSON, Caroline, MCCARTHY, Pauline Mary, Councillor, NEWMAN, William Henry, RICHARDSON, Kenneth, WEBSTER, David, Councillor, WHITELAM, June
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYSTON & CARLTON COMMUNITY PARTNERSHIP

ROYSTON & CARLTON COMMUNITY PARTNERSHIP is an active company incorporated on 21 November 1995 with the registered office located in Barnsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ROYSTON & CARLTON COMMUNITY PARTNERSHIP was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

03128694

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 21 November 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 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Grove Station Road Royston Barnsley, S71 4EP,

Timeline

27 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Apr 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 17
Director Left
Sept 17
Director Left
Jul 19
Director Left
Oct 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Left
Oct 24
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

OPENSHAW, John Stacey

Active
1 Cherry Close, RoystonS71 4LZ
Secretary
Appointed 28 Feb 1996

CLARE, John

Active
The Grove, BarnsleyS71 4EP
Born April 1949
Director
Appointed 24 Jun 2013

GRAIG, John

Active
The Grove, BarnsleyS71 4EP
Born June 1941
Director
Appointed 27 Jun 2011

GRAYSON, Barbara Rosalie

Active
The Grove, BarnsleyS71 4EP
Born July 1939
Director
Appointed 27 Jun 2011

GRAYSON, Louise

Active
The Grove, BarnsleyS71 4EP
Born December 1967
Director
Appointed 13 Jul 2015

KYTE, Graham

Active
The Grove, BarnsleyS71 4EP
Born November 1942
Director
Appointed 20 Jun 2022

MAKINSON, Caroline

Active
The Grove, BarnsleyS71 4EP
Born October 1960
Director
Appointed 07 Jul 2014

MCCARTHY, Pauline Mary, Councillor

Active
The Grove, BarnsleyS71 4EP
Born January 1959
Director
Appointed 20 Jun 2022

NEWMAN, William Henry

Active
14 Jack Close Orchard, BarnsleyS71 4QS
Born September 1937
Director
Appointed 21 Nov 1995

RICHARDSON, Kenneth

Active
Mary Ann Close, BarnsleyS71 5RA
Born August 1954
Director
Appointed 03 Feb 2006

WEBSTER, David, Councillor

Active
The Grove, BarnsleyS71 4EP
Born January 1969
Director
Appointed 20 Jun 2022

WHITELAM, June

Active
The Grove, BarnsleyS71 4EP
Born June 1935
Director
Appointed 21 Jun 2010

MARSON, Janet

Resigned
148 Church Hill, BarnsleyS71 4AQ
Secretary
Appointed 21 Nov 1995
Resigned 28 Feb 1996

ASTON, Kevin Stanley

Resigned
2 Firham Close, BarnsleyS71 4LU
Born August 1949
Director
Appointed 16 Jun 1997
Resigned 22 Jun 1999

BARRELL, Leslie George

Resigned
31 Midland Road, BarnsleyS71 4QN
Born September 1922
Director
Appointed 16 Jun 1997
Resigned 19 Jul 2001

BAYANG, Sarjo

Resigned
Newtown Avenue, BarnsleyS71 4HB
Born September 1962
Director
Appointed 25 Jun 2007
Resigned 24 Jun 2013

BRADY, Carol Elizabeth

Resigned
The Big Barn, DoncasterDN5 7BW
Born December 1962
Director
Appointed 08 Jul 1999
Resigned 07 Apr 2000

BRENTON, Rita

Resigned
18 Park View, BarnsleyS71 4AA
Born October 1941
Director
Appointed 16 Jun 1997
Resigned 13 Jul 2015

BURKE, Ian

Resigned
4 Upper Lunns Close, BarnsleyS71 4BS
Born March 1955
Director
Appointed 25 Mar 2005
Resigned 26 Feb 2006

CHEETHAM, Timothy John Robert

Resigned
138 Church Hill, BarnsleyS71 4AQ
Born January 1967
Director
Appointed 04 Dec 2006
Resigned 20 Jun 2022

CHEETHAM, Tracey Jayne

Resigned
The Grove, BarnsleyS71 4EP
Born December 1971
Director
Appointed 27 Jun 2011
Resigned 13 Jul 2015

CHILD, Allan Raymond

Resigned
Delamare, BarnsleyS71 4HR
Born March 1944
Director
Appointed 25 Jun 2002
Resigned 18 May 2005

CLEMENTS, Malcolm John

Resigned
The Grove, BarnsleyS71 4EP
Born May 1948
Director
Appointed 13 Jul 2015
Resigned 06 Jul 2019

COMMONS, Vernon

Resigned
16 Jack Close Orchard, BarnsleyS71 4QS
Born May 1942
Director
Appointed 23 Jun 2003
Resigned 26 Apr 2006

COPLEY, Kevin

Resigned
278 Midland Road, BarnsleyS71 4DW
Born November 1957
Director
Appointed 21 Jul 2003
Resigned 13 Jul 2015

CORKER, Anne

Resigned
10 East End Crescent, BarnsleyS71 4AN
Born March 1945
Director
Appointed 25 Jun 2001
Resigned 24 Dec 2025

CRUTCHLEY, Mark

Resigned
39 Queen Victoria Road, SheffieldS17 4HT
Born December 1965
Director
Appointed 13 Aug 2001
Resigned 09 Jul 2004

DOYLE, Marc James

Resigned
18 Meadow Lane, BarnsleyS75 5PF
Born October 1971
Director
Appointed 22 Jul 2004
Resigned 03 Apr 2005

GORE, Michael Paul

Resigned
22 Squires Croft, MansfieldNG21 9BX
Born November 1953
Director
Appointed 19 Jul 2001
Resigned 31 Mar 2008

GOULDIN, Charles David

Resigned
Ridgeway Crescent, BarnsleyS71 3JZ
Born December 1937
Director
Appointed 27 Mar 2008
Resigned 25 Sept 2020

HOLMES, Ian

Resigned
12 Wood Walk, BarnsleyS71 4FH
Born February 1956
Director
Appointed 25 Jun 2002
Resigned 31 Mar 2008

JENKINS, Kay

Resigned
11 Low Road West, DoncasterDN4 9JZ
Born August 1955
Director
Appointed 04 Apr 2005
Resigned 31 Mar 2008

JONES, Edna May

Resigned
25 Central Drive, BarnsleyS71 4PE
Born October 1939
Director
Appointed 25 Jul 2001
Resigned 23 Oct 2003

KINGDON BOOKER, Lynne Margaret

Resigned
6 Glebe Garth, SelbyYO8 7NE
Born August 1952
Director
Appointed 16 Jun 1997
Resigned 15 Jul 1999

KYTE, Graham

Resigned
24 Church Hill, BarnsleyS71 4NH
Born November 1942
Director
Appointed 16 Jun 1997
Resigned 27 Jun 2005
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
25 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 June 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 July 2002
AAAnnual Accounts
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 July 2001
AAAnnual Accounts
Legacy
18 December 2000
288cChange of Particulars
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
28 May 1997
287Change of Registered Office
Legacy
28 May 1997
225Change of Accounting Reference Date
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Incorporation Company
21 November 1995
NEWINCIncorporation