Company NameRochdale Connections Trust
Company StatusActive
Company Number03470182
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 1997(26 years, 5 months ago)
Previous NameRochdale Connections

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Barbara Vivien Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWell Cottages
24 Knotts Road
Todmorden
Lancashire
OL14 8JE
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameMr John Frederick Kay
NationalityBritish
StatusCurrent
Appointed16 August 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr John Weetman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address60 Drake Street
Rochdale
Lancashire
OL16 1PA
Director NameMrs Elizabeth Nicholls
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCircuit Judge
Country of ResidenceEngland
Correspondence Address60 Drake Street
Rochdale
Lancashire
OL16 1PA
Director NameMr John Clegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleTextile Director
Country of ResidenceEngland
Correspondence Address4 Rakewood
Littleborough
Lancashire
OL15 0AP
Director NameMrs Kathy Elizabeth Thomas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleAdvocacy Co-Ordinator
Country of ResidenceEngland
Correspondence Address27 Silverton Grove
Bishops Meadow
Middleton
Manchester
M24 5JH
Secretary NameMrs Barbara Vivien Carter
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWell Cottages
24 Knotts Road
Todmorden
Lancashire
OL14 8JE
Director NameHis Honour Timothy Clayson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 November 2018)
RoleJudge
Country of ResidenceEngland
Correspondence Address8 Exchange
Honley
Holmfirth
West Yorkshire
HD9 6AY
Director NameMr Ian Woolfenden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Drake Street
Rochdale
Lancashire
OL16 1PA
Director NameMr Ewan Frederick Rowland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Drake Street
Rochdale
Lancashire
OL16 1PA

Contact

Websitewww.r-c-t.co.uk/

Location

Registered Address60 Drake Street
Rochdale
Lancashire
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£308,845
Net Worth£93,550
Cash£13,438
Current Liabilities£17,441

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

2 September 2002Delivered on: 6 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 and 62 drake street rochdale greater manchester t/n GM179737.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 1 April 2020 (22 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 1 April 2019 (21 pages)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Ewan Frederick Rowland as a director on 7 November 2019 (1 page)
27 September 2019Termination of appointment of Ian Woolfenden as a director on 11 April 2019 (1 page)
27 September 2019Termination of appointment of Timothy Clayson as a director on 28 November 2018 (1 page)
27 September 2019Appointment of Mrs Elizabeth Nicholls as a director on 2 August 2018 (2 pages)
22 December 2018Group of companies' accounts made up to 1 April 2018 (21 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 1 April 2017 (21 pages)
4 January 2018Group of companies' accounts made up to 1 April 2017 (21 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 1 April 2016 (20 pages)
10 January 2017Total exemption full accounts made up to 1 April 2016 (20 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
28 May 2016Appointment of Mr Ian Woolfenden as a director on 9 December 2015 (2 pages)
28 May 2016Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages)
28 May 2016Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages)
28 May 2016Appointment of Mr Ian Woolfenden as a director on 9 December 2015 (2 pages)
9 January 2016Total exemption full accounts made up to 1 April 2015 (21 pages)
9 January 2016Total exemption full accounts made up to 1 April 2015 (21 pages)
24 November 2015Annual return made up to 14 November 2015 no member list (6 pages)
24 November 2015Registered office address changed from Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA to 60 Drake Street Rochdale Lancashire OL16 1PA on 24 November 2015 (1 page)
24 November 2015Annual return made up to 14 November 2015 no member list (6 pages)
24 November 2015Registered office address changed from Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA to 60 Drake Street Rochdale Lancashire OL16 1PA on 24 November 2015 (1 page)
10 September 2015Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages)
10 September 2015Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages)
2 July 2015Termination of appointment of John Clegg as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of John Clegg as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of John Clegg as a director on 1 June 2015 (1 page)
14 January 2015Total exemption full accounts made up to 1 April 2014 (21 pages)
14 January 2015Total exemption full accounts made up to 1 April 2014 (21 pages)
14 January 2015Total exemption full accounts made up to 1 April 2014 (21 pages)
18 November 2014Annual return made up to 14 November 2014 no member list (6 pages)
18 November 2014Annual return made up to 14 November 2014 no member list (6 pages)
6 February 2014Total exemption full accounts made up to 1 April 2013 (21 pages)
6 February 2014Total exemption full accounts made up to 1 April 2013 (21 pages)
6 February 2014Total exemption full accounts made up to 1 April 2013 (21 pages)
29 November 2013Annual return made up to 14 November 2013 no member list (6 pages)
29 November 2013Annual return made up to 14 November 2013 no member list (6 pages)
31 July 2013Memorandum and Articles of Association (16 pages)
31 July 2013Memorandum and Articles of Association (16 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Annual return made up to 14 November 2012 no member list (6 pages)
17 January 2013Annual return made up to 14 November 2012 no member list (6 pages)
7 January 2013Total exemption full accounts made up to 1 April 2012 (20 pages)
7 January 2013Total exemption full accounts made up to 1 April 2012 (20 pages)
7 January 2013Total exemption full accounts made up to 1 April 2012 (20 pages)
6 January 2012Full accounts made up to 1 April 2011 (20 pages)
6 January 2012Full accounts made up to 1 April 2011 (20 pages)
6 January 2012Full accounts made up to 1 April 2011 (20 pages)
15 December 2011Annual return made up to 14 November 2011 no member list (6 pages)
15 December 2011Annual return made up to 14 November 2011 no member list (6 pages)
17 December 2010Full accounts made up to 1 April 2010 (23 pages)
17 December 2010Full accounts made up to 1 April 2010 (23 pages)
17 December 2010Full accounts made up to 1 April 2010 (23 pages)
2 December 2010Annual return made up to 14 November 2010 no member list (6 pages)
2 December 2010Annual return made up to 14 November 2010 no member list (6 pages)
19 January 2010Full accounts made up to 1 April 2009 (24 pages)
19 January 2010Full accounts made up to 1 April 2009 (24 pages)
19 January 2010Full accounts made up to 1 April 2009 (24 pages)
9 December 2009Director's details changed for Mrs Barbara Vivien Carter on 8 December 2009 (2 pages)
9 December 2009Director's details changed for John Clegg on 8 December 2009 (2 pages)
9 December 2009Director's details changed for His Honour Judge Timothy Clayson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for John Clegg on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Barbara Vivien Carter on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
9 December 2009Director's details changed for His Honour Judge Timothy Clayson on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
16 April 2009Group of companies' accounts made up to 1 April 2008 (23 pages)
16 April 2009Group of companies' accounts made up to 1 April 2008 (23 pages)
16 April 2009Group of companies' accounts made up to 1 April 2008 (23 pages)
20 November 2008Annual return made up to 14/11/08 (3 pages)
20 November 2008Annual return made up to 14/11/08 (3 pages)
20 October 2008Director appointed his honour judge timothy clayson (1 page)
20 October 2008Director appointed his honour judge timothy clayson (1 page)
18 June 2008Appointment terminated director kathy thomas (1 page)
18 June 2008Appointment terminated director kathy thomas (1 page)
5 February 2008Group of companies' accounts made up to 1 April 2007 (24 pages)
5 February 2008Group of companies' accounts made up to 1 April 2007 (24 pages)
5 February 2008Group of companies' accounts made up to 1 April 2007 (24 pages)
11 December 2007Annual return made up to 14/11/07 (2 pages)
11 December 2007Annual return made up to 14/11/07 (2 pages)
29 May 2007Full accounts made up to 1 April 2006 (25 pages)
29 May 2007Full accounts made up to 1 April 2006 (25 pages)
29 May 2007Full accounts made up to 1 April 2006 (25 pages)
28 November 2006Annual return made up to 14/11/06 (2 pages)
28 November 2006Annual return made up to 14/11/06 (2 pages)
28 December 2005Group of companies' accounts made up to 1 April 2005 (19 pages)
28 December 2005Group of companies' accounts made up to 1 April 2005 (19 pages)
28 December 2005Group of companies' accounts made up to 1 April 2005 (19 pages)
19 December 2005Annual return made up to 14/11/05 (5 pages)
19 December 2005Annual return made up to 14/11/05 (5 pages)
16 August 2005Company name changed rochdale connections\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed rochdale connections\certificate issued on 16/08/05 (2 pages)
28 July 2005Annual return made up to 14/11/04 (5 pages)
28 July 2005Annual return made up to 14/11/04 (5 pages)
18 April 2005Annual return made up to 14/11/03 (5 pages)
18 April 2005Annual return made up to 14/11/03 (5 pages)
7 February 2005Group of companies' accounts made up to 1 April 2004 (19 pages)
7 February 2005Group of companies' accounts made up to 1 April 2004 (19 pages)
7 February 2005Group of companies' accounts made up to 1 April 2004 (19 pages)
4 February 2004Full accounts made up to 1 April 2003 (19 pages)
4 February 2004Full accounts made up to 1 April 2003 (19 pages)
4 February 2004Full accounts made up to 1 April 2003 (19 pages)
20 November 2002Annual return made up to 14/11/02 (5 pages)
20 November 2002Annual return made up to 14/11/02 (5 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: well cottages knotts road todmorden lancashire OL14 8JE (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: well cottages knotts road todmorden lancashire OL14 8JE (1 page)
3 September 2002Full accounts made up to 1 April 2002 (12 pages)
3 September 2002Full accounts made up to 1 April 2002 (12 pages)
3 September 2002Full accounts made up to 1 April 2002 (12 pages)
5 December 2001Annual return made up to 24/11/01 (4 pages)
5 December 2001Annual return made up to 24/11/01 (4 pages)
9 August 2001Full accounts made up to 1 April 2001 (11 pages)
9 August 2001Full accounts made up to 1 April 2001 (11 pages)
9 August 2001Full accounts made up to 1 April 2001 (11 pages)
29 November 2000Annual return made up to 24/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 2000Annual return made up to 24/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 2000Full accounts made up to 1 April 2000 (6 pages)
29 November 2000Full accounts made up to 1 April 2000 (6 pages)
29 November 2000Full accounts made up to 1 April 2000 (6 pages)
31 January 2000Annual return made up to 24/11/99
  • 363(287) ‐ Registered office changed on 31/01/00
(4 pages)
31 January 2000Annual return made up to 24/11/99
  • 363(287) ‐ Registered office changed on 31/01/00
(4 pages)
7 October 1999Full accounts made up to 1 April 1999 (7 pages)
7 October 1999Full accounts made up to 1 April 1999 (7 pages)
7 October 1999Full accounts made up to 1 April 1999 (7 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Annual return made up to 24/11/98 (4 pages)
25 November 1998Annual return made up to 24/11/98 (4 pages)
30 September 1998Accounting reference date extended from 30/11/98 to 01/04/99 (1 page)
30 September 1998Accounting reference date extended from 30/11/98 to 01/04/99 (1 page)
24 November 1997Incorporation (40 pages)
24 November 1997Incorporation (40 pages)