Background WavePink WaveYellow Wave

ROTHERHAM UNITED COMMUNITY TRUST (06451012)

ROTHERHAM UNITED COMMUNITY TRUST (06451012) is an active UK company. incorporated on 11 December 2007. with registered office in Rotherham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROTHERHAM UNITED COMMUNITY TRUST has been registered for 18 years. Current directors include AHMED, Zaidah, DOUGLAS, Paul Gregory, FOSTER, Carole Ann and 8 others.

Company Number
06451012
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2007
Age
18 years
Address
The Goal Zone New York Stadium, Rotherham, S60 1AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AHMED, Zaidah, DOUGLAS, Paul Gregory, FOSTER, Carole Ann, GOODWIN, Shane Philip, HANNIGAN, Mark Philip, MERRY, Kenneth John, MOHAMMED, Aref, ROSS, Francesca, SHONE, Gregory Richard, SMITH, Kathryn, THOMAS, Karen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHAM UNITED COMMUNITY TRUST

ROTHERHAM UNITED COMMUNITY TRUST is an active company incorporated on 11 December 2007 with the registered office located in Rotherham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROTHERHAM UNITED COMMUNITY TRUST was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06451012

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

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ROTHERHAM UNITED COMMUNITY SPORTS TRUST
From: 11 December 2007To: 15 May 2023
Contact
Address

The Goal Zone New York Stadium New York Way Rotherham, S60 1AH,

Previous Addresses

Mangham House Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RJ
From: 11 December 2007To: 7 September 2016
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

TAYLORED BUSINESS SECRETARIES LIMITED

Active
Whashton, RichmondDL11 7JP
Corporate secretary
Appointed 01 Nov 2010

AHMED, Zaidah

Active
78 Doncaster Road, RotherhamS65 2DA
Born February 1969
Director
Appointed 01 Mar 2008

DOUGLAS, Paul Gregory

Active
139 Ridgeway Road, SheffieldS12 2SR
Born September 1962
Director
Appointed 11 Dec 2007

FOSTER, Carole Ann

Active
New York Stadium, RotherhamS60 1AH
Born March 1972
Director
Appointed 15 Dec 2021

GOODWIN, Shane Philip

Active
New York Stadium, RotherhamS60 1AH
Born October 1972
Director
Appointed 11 Mar 2024

HANNIGAN, Mark Philip

Active
New York Stadium, RotherhamS60 1AH
Born February 1978
Director
Appointed 16 May 2014

MERRY, Kenneth John

Active
New York Stadium, RotherhamS60 1AH
Born August 1983
Director
Appointed 27 Jun 2023

MOHAMMED, Aref

Active
Stafford Crescent, RotherhamS60 3DG
Born October 1968
Director
Appointed 15 Apr 2013

ROSS, Francesca

Active
New York Stadium, RotherhamS60 1AH
Born April 1984
Director
Appointed 27 Jun 2023

SHONE, Gregory Richard

Active
New York Stadium, RotherhamS60 1AH
Born January 1994
Director
Appointed 22 Jun 2022

SMITH, Kathryn

Active
New York Stadium, RotherhamS60 1AH
Born July 1993
Director
Appointed 12 Apr 2024

THOMAS, Karen

Active
Gregory Crescent, DoncasterDN11 8LF
Born November 1970
Director
Appointed 10 Feb 2011

NASH, Anne Victoria

Resigned
11a Broom Lane, RotherhamS60 3EL
Secretary
Appointed 11 Dec 2007
Resigned 29 Sept 2008

WB COMPANY SECRETARIES LIMITED

Resigned
St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 29 Sept 2008
Resigned 01 Nov 2010

ARECHIGA, Julia

Resigned
New York Stadium, RotherhamS60 1AH
Born May 1966
Director
Appointed 24 Oct 2018
Resigned 16 Sept 2022

CHAPPLE, Brian

Resigned
Herringthorpe Valley Road, RotherhamS60 4LD
Born July 1948
Director
Appointed 01 Jun 2015
Resigned 23 Nov 2015

CHAPPLE, Brian

Resigned
529 Herring Thorpe Valley Road, RotherhamS60 4LD
Born July 1948
Director
Appointed 11 Dec 2007
Resigned 24 Sept 2008

FINNEY, John Richard

Resigned
Barnsley Road, RotherhamS61 2RR
Born March 1956
Director
Appointed 14 Jan 2014
Resigned 21 Dec 2017

FROST, Simon Andrew

Resigned
New York Stadium, RotherhamS60 1AH
Born December 1966
Director
Appointed 14 Dec 2017
Resigned 14 Jul 2023

HALL, Gary

Resigned
10 Well Lane, RotherhamS60 4HX
Born February 1969
Director
Appointed 11 Dec 2007
Resigned 14 Feb 2009

HITCHENS, Mark Andrew

Resigned
Far Golden Smithies, MexboroughS64 8DD
Born September 1964
Director
Appointed 15 Apr 2013
Resigned 03 Sept 2013

JOHNSON, Daniel Paul

Resigned
New York Stadium, RotherhamS60 1AH
Born September 1986
Director
Appointed 14 Dec 2017
Resigned 23 Jan 2023

LEWIS, Stephen Paul

Resigned
Wetherby Road, HarrogateHG2 7AE
Born February 1976
Director
Appointed 13 Jan 2012
Resigned 20 Apr 2012

NICHOLLS, Rachel Joy

Resigned
Eastwood Lane, RotherhamS65 1EG
Born May 1977
Director
Appointed 14 Jan 2015
Resigned 21 Jan 2016

PAGE, Jason Mckinley, Dr

Resigned
New York Stadium, RotherhamS60 1AH
Born August 1972
Director
Appointed 27 Jun 2023
Resigned 11 Mar 2024

PECK, Brian

Resigned
Wheel Lane, SheffieldS35 8RN
Born May 1956
Director
Appointed 29 Sept 2008
Resigned 14 Jan 2015

SAYLES, Philip Neil

Resigned
New York Stadium, RotherhamS60 1AH
Born June 1969
Director
Appointed 21 Jan 2016
Resigned 06 Aug 2018

STONE, Roger

Resigned
Beighton Road, RotherhamS64 5SW
Born July 1943
Director
Appointed 13 Jan 2012
Resigned 19 May 2014

WALKER, Christine

Resigned
Weetwood Road, RotherhamS60 3LJ
Born February 1963
Director
Appointed 29 Sept 2008
Resigned 30 Jun 2011

WILSON, Daniel Mark

Resigned
New York Stadium, RotherhamS60 1AH
Born October 1980
Director
Appointed 27 Jun 2023
Resigned 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 June 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 June 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 January 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Memorandum Articles
12 October 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 October 2011
CC04CC04
Resolution
12 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Memorandum Articles
12 May 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 May 2011
CC04CC04
Resolution
12 May 2011
RESOLUTIONSResolutions
Resolution
12 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Move Registers To Sail Company
3 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 February 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
2 April 2008
288aAppointment of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation