Company NameRotary Club Of Rochdale Trust Company Limited
Company StatusActive
Company Number05155591
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Graham Whitley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleTreasurer Of The Rotary Club
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Secretary NameMr John Frederick Kay
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Neil John Williams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(16 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Robert Mark Chadwick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(16 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameRoger Frederick Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RolePresident Of The Rotary Club
Correspondence Address632 Bury Road
Bamford
Rochdale
Lancashire
OL11 4AY
Director NameMr Peter Ronald Bunney Messum
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleSecretary Of The Rotary Club
Country of ResidenceEngland
Correspondence Address3 Hands Lane
Rochdale
Lancashire
OL11 5LU
Director NameDouglas Stuart Hill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lakeland Drive
Royton
Oldham
Greater Manchester
OL2 6XE
Director NameDean Bendall Sherriff
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2007)
RoleAccountant
Correspondence Address40 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Director NameMr David Acton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(3 years after company formation)
Appointment Duration12 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Ian Madeley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Elm Park Gate
Rochdale
Lancashire
OL12 7JF
Director NameDr Elvet Edward Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleRheumatologist
Country of ResidenceEngland
Correspondence Address76 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5JL
Director NameMr John Martin Coupe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2011)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr John Martin Coupe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2011)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr John Edward Cannell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Joan Banks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years after company formation)
Appointment Duration1 year (resigned 01 July 2012)
RoleEducation - Examiner
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Keith Banks
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years after company formation)
Appointment Duration8 years (resigned 01 July 2019)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressMolesworths Bright Clegg Solicitors Octagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr David J Smithard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years after company formation)
Appointment Duration1 year (resigned 01 July 2013)
RoleRetired Medical Consultant
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Neil Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years after company formation)
Appointment Duration1 year (resigned 03 July 2014)
RoleSenior Finance Officer - Local Government
Country of ResidenceEngland
Correspondence Address437 Market Street
Whitworth
Rochdale
Lancashire
OL12 8QL
Director NameMr Robert Mark Chadwick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(10 years after company formation)
Appointment Duration12 months (resigned 01 July 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameCllr Irene Elizabeth Davidson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleRetired Civil Servant (Prison Service)
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr John Wakefield Holder
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years after company formation)
Appointment Duration12 months (resigned 30 June 2017)
RoleRetired Cricket Umpire
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMrs Ann Stott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(13 years after company formation)
Appointment Duration1 year (resigned 01 July 2018)
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameDr Ravi Kant Sharma
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(15 years after company formation)
Appointment Duration1 year (resigned 02 July 2020)
RoleMedical Doctor A Consultant Gastroenterologist
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,380
Net Worth£1,982
Cash£1,982

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

17 July 2023Appointment of Mrs Linda Margaret Mainwaring as a director on 1 July 2023 (2 pages)
15 July 2023Termination of appointment of Selwyn John Hodge as a director on 1 July 2023 (1 page)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Merrilyn Chadwick as a director on 30 June 2022 (1 page)
18 May 2023Appointment of Mr Selwyn John Hodge as a director on 1 July 2022 (2 pages)
18 May 2023Termination of appointment of Neil John Williams as a director on 30 June 2021 (1 page)
18 May 2023Appointment of Mrs Merrilyn Chadwick as a director on 1 July 2021 (2 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
3 July 2020Termination of appointment of Ravi Kant Sharma as a director on 2 July 2020 (1 page)
3 July 2020Appointment of Mr Robert Mark Chadwick as a director on 2 July 2020 (2 pages)
3 July 2020Appointment of Mr Neil John Williams as a director on 2 July 2020 (2 pages)
20 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Keith Banks as a director on 1 July 2019 (1 page)
17 April 2020Amended total exemption full accounts made up to 30 June 2019 (12 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2019Appointment of Dr Ravi Kant Sharma as a director on 1 July 2019 (2 pages)
23 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Ann Stott as a director on 1 July 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 January 2018Appointment of Cllr Ann Stott as a director on 1 July 2017 (2 pages)
23 January 2018Termination of appointment of John Wakefield Holder as a director on 30 June 2017 (1 page)
20 June 2017Appointment of Mr John Wakefield Holder as a director on 1 July 2016 (2 pages)
20 June 2017Appointment of Mr John Wakefield Holder as a director on 1 July 2016 (2 pages)
19 June 2017Termination of appointment of Irene Elizabeth Davidson as a director on 1 July 2016 (1 page)
19 June 2017Termination of appointment of Irene Elizabeth Davidson as a director on 1 July 2016 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
23 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
17 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
17 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
19 August 2015Termination of appointment of Robert Mark Chadwick as a director on 1 July 2015 (1 page)
19 August 2015Termination of appointment of Robert Mark Chadwick as a director on 1 July 2015 (1 page)
19 August 2015Appointment of Mrs Irene Elizabeth Davidson as a director on 1 July 2015 (2 pages)
19 August 2015Termination of appointment of Robert Mark Chadwick as a director on 1 July 2015 (1 page)
19 August 2015Appointment of Mrs Irene Elizabeth Davidson as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mrs Irene Elizabeth Davidson as a director on 1 July 2015 (2 pages)
25 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
25 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
21 October 2014Termination of appointment of Neil Helliwell as a director on 3 July 2014 (1 page)
21 October 2014Appointment of Mr Robert Mark Chadwick as a director on 3 July 2014 (2 pages)
21 October 2014Termination of appointment of Neil Helliwell as a director on 3 July 2014 (1 page)
21 October 2014Appointment of Mr Robert Mark Chadwick as a director on 3 July 2014 (2 pages)
21 October 2014Termination of appointment of Neil Helliwell as a director on 3 July 2014 (1 page)
21 October 2014Appointment of Mr Robert Mark Chadwick as a director on 3 July 2014 (2 pages)
23 June 2014Annual return made up to 16 June 2014 no member list (4 pages)
23 June 2014Annual return made up to 16 June 2014 no member list (4 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
15 July 2013Appointment of Mr Neil Helliwell as a director (2 pages)
15 July 2013Annual return made up to 16 June 2013 no member list (3 pages)
15 July 2013Termination of appointment of David Smithard as a director (1 page)
15 July 2013Annual return made up to 16 June 2013 no member list (3 pages)
15 July 2013Appointment of Mr Neil Helliwell as a director (2 pages)
15 July 2013Termination of appointment of David Smithard as a director (1 page)
15 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
6 August 2012Director's details changed for Mr Keith Banks on 6 August 2012 (2 pages)
6 August 2012Termination of appointment of Joan Banks as a director (1 page)
6 August 2012Director's details changed for Mr John Graham Whitley on 6 August 2012 (2 pages)
6 August 2012Appointment of Mr David J Smithard as a director (2 pages)
6 August 2012Secretary's details changed for Mr John Frederick Kay on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr John Graham Whitley on 6 August 2012 (2 pages)
6 August 2012Appointment of Mr David J Smithard as a director (2 pages)
6 August 2012Secretary's details changed for Mr John Frederick Kay on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Mr John Frederick Kay on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr Keith Banks on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Keith Banks on 6 August 2012 (2 pages)
6 August 2012Termination of appointment of Joan Banks as a director (1 page)
6 August 2012Director's details changed for Mr John Graham Whitley on 6 August 2012 (2 pages)
4 July 2012Annual return made up to 16 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 16 June 2012 no member list (4 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
31 October 2011Appointment of Mrs Joan Banks as a director (2 pages)
31 October 2011Appointment of Mr Keith Banks as a director (2 pages)
31 October 2011Appointment of Mr Keith Banks as a director (2 pages)
31 October 2011Appointment of Mrs Joan Banks as a director (2 pages)
30 October 2011Termination of appointment of John Cannell as a director (1 page)
30 October 2011Termination of appointment of John Cannell as a director (1 page)
30 October 2011Termination of appointment of John Coupe as a director (1 page)
30 October 2011Termination of appointment of John Coupe as a director (1 page)
24 June 2011Annual return made up to 16 June 2011 no member list (4 pages)
24 June 2011Annual return made up to 16 June 2011 no member list (4 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 August 2010Annual return made up to 16 June 2010 no member list (5 pages)
16 August 2010Annual return made up to 16 June 2010 no member list (5 pages)
16 August 2010Appointment of Mr John Edward Cannell as a director (2 pages)
16 August 2010Appointment of Mr John Edward Cannell as a director (2 pages)
15 August 2010Director's details changed for Ian Madeley on 6 April 2010 (2 pages)
15 August 2010Termination of appointment of Elvet Smith as a director (1 page)
15 August 2010Director's details changed for John Graham Whitley on 6 April 2010 (2 pages)
15 August 2010Termination of appointment of Elvet Smith as a director (1 page)
15 August 2010Director's details changed for Ian Madeley on 6 April 2010 (2 pages)
15 August 2010Director's details changed for Elvet Edward Smith on 6 April 2010 (2 pages)
15 August 2010Director's details changed for John Graham Whitley on 6 April 2010 (2 pages)
15 August 2010Director's details changed for John Graham Whitley on 6 April 2010 (2 pages)
15 August 2010Director's details changed for Elvet Edward Smith on 6 April 2010 (2 pages)
15 August 2010Director's details changed for Elvet Edward Smith on 6 April 2010 (2 pages)
15 August 2010Director's details changed for Ian Madeley on 6 April 2010 (2 pages)
15 August 2010Termination of appointment of Ian Madeley as a director (1 page)
15 August 2010Termination of appointment of Ian Madeley as a director (1 page)
7 May 2010Appointment of Mr John Martin Coupe as a director (2 pages)
7 May 2010Appointment of Mr John Martin Coupe as a director (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 July 2009Director appointed ian madeley (2 pages)
4 July 2009Director appointed ian madeley (2 pages)
4 July 2009Director appointed elvet edward smith (2 pages)
4 July 2009Director appointed elvet edward smith (2 pages)
4 July 2009Appointment terminated director john kay (1 page)
4 July 2009Appointment terminated director john kay (1 page)
16 June 2009Appointment terminated director douglas hill (1 page)
16 June 2009Annual return made up to 16/06/09 (2 pages)
16 June 2009Annual return made up to 16/06/09 (2 pages)
16 June 2009Appointment terminated director douglas hill (1 page)
24 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 September 2008Appointment terminated director david acton (1 page)
3 September 2008Director appointed mr john frederick kay (2 pages)
3 September 2008Annual return made up to 16/06/08 (3 pages)
3 September 2008Appointment terminated director david acton (1 page)
3 September 2008Director appointed mr john frederick kay (2 pages)
3 September 2008Annual return made up to 16/06/08 (3 pages)
1 September 2008Annual return made up to 16/06/07 (3 pages)
1 September 2008Annual return made up to 16/06/07 (3 pages)
8 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
16 July 2007Annual return made up to 04/05/07 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Annual return made up to 04/05/07 (2 pages)
16 July 2007Director resigned (1 page)
17 January 2007Annual return made up to 04/05/06 (2 pages)
17 January 2007Annual return made up to 04/05/06 (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006New director appointed (3 pages)
16 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Annual return made up to 04/05/05 (4 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Annual return made up to 04/05/05 (4 pages)
16 June 2004Incorporation (24 pages)
16 June 2004Incorporation (24 pages)