BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM

Register to unlock more data on OkredoRegister

BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02243673

Incorporation date

13/04/1988

Size

Small

Contacts

Registered address

Registered address

C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1988)
dot icon28/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/11/2025
-
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon17/10/2025
Director's details changed for Mr Sonny Satyajeet Bardhan on 2015-10-03
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Director's details changed for Mr Sonny Satyajeet Bardhan on 2024-11-22
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon21/11/2024
Termination of appointment of Edward Andrew Green as a secretary on 2024-11-11
dot icon04/03/2024
Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-04
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon04/05/2023
Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 2023-05-04
dot icon09/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon09/01/2023
Director's details changed for Mr Sonny Satyajeet Bardhan on 2023-01-09
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Termination of appointment of John David Hinchliffe as a director on 2022-07-15
dot icon21/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Termination of appointment of David Alfred Winfield as a director on 2020-11-04
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Appointment of Mr Gehan Sri-Pathmanathan as a director on 2019-03-30
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon02/11/2018
Termination of appointment of Martin Clifford Clark as a director on 2018-09-29
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Notification of a person with significant control statement
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon09/11/2017
Appointment of Doctor Laurence O'toole as a director on 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/12/2016
Termination of appointment of Michael Cable as a director on 2016-08-20
dot icon27/10/2016
Full accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-10-27 no member list
dot icon13/11/2015
Appointment of Mr Sonny Satyajeet Bardhan as a director on 2015-10-03
dot icon13/11/2015
Appointment of Mr David Russell Cockburn as a director on 2015-10-03
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-10-27 no member list
dot icon20/11/2014
Termination of appointment of Robert Cockburn as a director on 2014-10-10
dot icon20/11/2014
Termination of appointment of Robert Cockburn as a director on 2014-10-10
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-10-27 no member list
dot icon31/10/2013
Appointment of Doctor Mark Mcalindon as a director
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/05/2013
Termination of appointment of Christopher Potter as a director
dot icon17/05/2013
Termination of appointment of Charles Holdsworth as a director
dot icon17/05/2013
Termination of appointment of Pandurangan Basumani as a director
dot icon31/10/2012
Annual return made up to 2012-10-27 no member list
dot icon31/10/2012
Director's details changed for Professor Christopher William Potter on 2012-10-31
dot icon31/10/2012
Director's details changed for Dr Pandurangan Basumani on 2012-10-31
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-27 no member list
dot icon01/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-27 no member list
dot icon16/11/2010
Director's details changed for Dr Pandurangan Basumani on 2010-11-16
dot icon08/04/2010
Appointment of Dr Pandurangan Basumani as a director
dot icon04/11/2009
Annual return made up to 2009-10-27 no member list
dot icon04/11/2009
Director's details changed for Dr Charles Derek Holdsworth on 2009-11-04
dot icon04/11/2009
Director's details changed for Professor Christopher William Potter on 2009-11-04
dot icon04/11/2009
Director's details changed for Lucy Kate Vernall on 2009-11-04
dot icon04/11/2009
Director's details changed for Dr David Alfred Winfield on 2009-11-04
dot icon04/11/2009
Director's details changed for Martin Clifford Clark on 2009-11-04
dot icon04/11/2009
Director's details changed for Robert Cockburn on 2009-11-04
dot icon04/11/2009
Director's details changed for Professor Michael Cable on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr John David Hinchliffe on 2009-11-04
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon21/11/2008
Annual return made up to 27/10/08
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Director appointed lucy kate vernall
dot icon29/11/2007
Annual return made up to 27/10/07
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
New director appointed
dot icon02/01/2007
Annual return made up to 27/10/06
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon16/03/2006
Registered office changed on 16/03/06 from: 1 south terrace rotherham south yorkshire S60 2EX
dot icon14/11/2005
Annual return made up to 27/10/05
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon01/12/2004
Annual return made up to 27/10/04
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon13/11/2003
Annual return made up to 27/10/03
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon03/01/2003
Annual return made up to 27/10/02
dot icon30/11/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon14/12/2001
Annual return made up to 27/10/01
dot icon29/11/2000
Annual return made up to 27/10/00
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Secretary resigned
dot icon09/06/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon06/12/1999
Annual return made up to 27/10/99
dot icon06/12/1999
Director resigned
dot icon24/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
New director appointed
dot icon02/12/1998
Annual return made up to 27/10/98
dot icon28/10/1998
Director resigned
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon26/05/1998
Director resigned
dot icon11/12/1997
Annual return made up to 27/10/97
dot icon11/12/1997
Registered office changed on 11/12/97 from: nimrod house 42 kingsfield road sheffield south yorkshire S11 9AT
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon25/01/1997
New director appointed
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon06/12/1996
Annual return made up to 27/10/96
dot icon26/09/1996
New director appointed
dot icon07/06/1996
Auditor's resignation
dot icon08/05/1996
New director appointed
dot icon30/04/1996
Registered office changed on 30/04/96 from: 9 nelson street southend on sea essex SS1 1EH
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Annual return made up to 27/10/95
dot icon24/04/1995
Full accounts made up to 1994-03-31
dot icon24/04/1995
New director appointed
dot icon22/03/1995
Annual return made up to 27/10/94
dot icon29/11/1994
Director resigned
dot icon23/11/1994
Registered office changed on 23/11/94 from: the oshkosh centre evergreen village cubley sheffield S30 6AW
dot icon03/10/1994
Registered office changed on 03/10/94 from: 53 barnsley road hoylandswaine sheffield S30 6JA
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Annual return made up to 27/10/93
dot icon17/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/11/1992
Annual return made up to 27/10/92
dot icon16/03/1992
Accounts for a small company made up to 1991-03-31
dot icon13/11/1991
Annual return made up to 27/10/91
dot icon25/06/1991
Accounts for a small company made up to 1990-03-31
dot icon25/06/1991
Full accounts made up to 1989-03-31
dot icon01/06/1991
Addendum to annual accounts
dot icon01/06/1991
Annual return made up to 31/12/90
dot icon16/01/1990
Annual return made up to 27/10/89
dot icon24/11/1989
Resolutions
dot icon27/04/1988
Secretary resigned
dot icon13/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winfield, David Alfred, Dr
Director
28/04/2007 - 04/11/2020
-
Vernall, Lucy Kate
Director
19/01/2008 - Present
1
Holdsworth, Charles Derek, Dr
Director
17/04/1999 - 10/04/2013
-
Cockburn, Robert
Director
14/09/1996 - 10/10/2014
-
Clark, Martin Clifford
Director
29/01/2000 - 29/09/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM

BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM is an(a) Active company incorporated on 13/04/1988 with the registered office located at C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM?

toggle

BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM is currently Active. It was registered on 13/04/1988 .

Where is BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM located?

toggle

BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM is registered at C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NU.

What does BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM do?

toggle

BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BARDHAN RESEARCH AND EDUCATION TRUST OF ROTHERHAM?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-12 with no updates.