Background WavePink WaveYellow Wave

ROCK CHARITABLE TRUST (05836377)

ROCK CHARITABLE TRUST (05836377) is an active UK company. incorporated on 5 June 2006. with registered office in Mansfield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROCK CHARITABLE TRUST has been registered for 19 years. Current directors include EVERETT, Kevin, EVERETT, Rosemary Joy, JOHNSON, John William and 2 others.

Company Number
05836377
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2006
Age
19 years
Address
19 Hanover Close, Mansfield, NG19 0AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EVERETT, Kevin, EVERETT, Rosemary Joy, JOHNSON, John William, SMITH, Kerry Joanne, WEST, Mark David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK CHARITABLE TRUST

ROCK CHARITABLE TRUST is an active company incorporated on 5 June 2006 with the registered office located in Mansfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROCK CHARITABLE TRUST was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05836377

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

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

19 Hanover Close Forest Town Mansfield, NG19 0AF,

Previous Addresses

The Junction 28 Church the Common South Normanton Alfreton Derbyshire DE55 2EP
From: 5 June 2006To: 19 April 2017
Timeline

20 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 20
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

EVERETT, Kevin

Active
Hanover Close, MansfieldNG19 0AF
Secretary
Appointed 06 Apr 2017

EVERETT, Kevin

Active
Hanover Close, MansfieldNG19 0AF
Born February 1966
Director
Appointed 10 Jan 2015

EVERETT, Rosemary Joy

Active
Hanover Close, MansfieldNG19 0AF
Born March 1969
Director
Appointed 10 Jan 2015

JOHNSON, John William

Active
Barlow Drive North, NottinghamNG16 2RQ
Born May 1947
Director
Appointed 10 Jan 2015

SMITH, Kerry Joanne

Active
Wordsworth Road, NottinghamNG16 2SW
Born January 1981
Director
Appointed 17 Sept 2019

WEST, Mark David

Active
Hanover Close, MansfieldNG19 0AF
Born April 1968
Director
Appointed 06 Apr 2017

CLEGG, Paul Alexander James

Resigned
11 Chestnut Drive, AlfretonDE55 3AH
Secretary
Appointed 05 Jun 2006
Resigned 30 Jun 2014

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 05 Jun 2006
Resigned 05 Jun 2006

CLEGG, Paul Alexander James

Resigned
11 Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 05 Jun 2006
Resigned 30 Jun 2014

DRAPER, Neil, Reverend

Resigned
124 Abbey Road, Kirkby In AshfieldNG17 7NX
Born November 1962
Director
Appointed 05 Jun 2006
Resigned 22 Feb 2011

GUTMANN, Louise Jane

Resigned
Church, AlfretonDE55 2EP
Born April 1979
Director
Appointed 10 Jan 2015
Resigned 21 Sept 2016

GUTMANN, Timothy Ian

Resigned
Church, AlfretonDE55 2EP
Born August 1981
Director
Appointed 22 Feb 2011
Resigned 21 Sept 2016

HAYWOOD, Paul Frederick, Pastor

Resigned
14 Shakespeare Street, HolmewoodS42 5TP
Born June 1939
Director
Appointed 05 Jun 2006
Resigned 21 Nov 2013

KRZEMINSKI, Noel Raymond

Resigned
Nightingale Close, NottinghamNG16 1DW
Born September 1945
Director
Appointed 10 Jan 2015
Resigned 06 Apr 2017

MARRIOTT, Carole Dorothy

Resigned
7 Willow Close, South NormantonDE55 3AP
Born October 1951
Director
Appointed 05 Jun 2006
Resigned 06 Apr 2017

SMITH, Stephen

Resigned
Hayes Close, NottinghamNG16 6RE
Born March 1948
Director
Appointed 11 Nov 2012
Resigned 30 Jan 2014

TAYLOR, Brenda

Resigned
94 High Street Stonebroom Farm Court, AlfretonDE55 6JY
Born June 1945
Director
Appointed 05 Jun 2006
Resigned 21 Nov 2013

TAYLOR, Stephen Roy

Resigned
Stonebroom Farm Court, AlfretonDE55 6JY
Born May 1945
Director
Appointed 05 Jun 2006
Resigned 21 Nov 2013
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
353353
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Incorporation Company
5 June 2006
NEWINCIncorporation