ACTION HOUSING AND SUPPORT LIMITED
ROTHERHAM ACTION HOUSING ASSOCIATION LIMITED SHEFFIELD & ROTHERHAM ASSOCIATION FOR THE CARE & RESETTLEMENT OF OFFENDERS LIMITED

Hellopages » South Yorkshire » Rotherham » S60 1DX

Company number 01548338
Status Active
Incorporation Date 3 March 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 GENESIS BUSINESS PARK, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 1DX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Registration of charge 015483380021, created on 11 January 2017; Registration of charge 015483380020, created on 11 January 2017; Registration of charge 015483380022, created on 11 January 2017. The most likely internet sites of ACTION HOUSING AND SUPPORT LIMITED are www.actionhousingandsupport.co.uk, and www.action-housing-and-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Action Housing and Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01548338. Action Housing and Support Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of Action Housing and Support Limited is 6 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1dx. . THOMPSON, Jill Elizabeth is a Secretary of the company. BURTON, Darren James is a Director of the company. GRAPES, Anthony Colin is a Director of the company. HOPTON, Andrew Jeremy is a Director of the company. HOTSON, Carl Anthony is a Director of the company. KNOWLES, Ian Andrew is a Director of the company. SMITH, Elizabeth is a Director of the company. STOTT, Atholl Garioch is a Director of the company. Secretary CABAN, Stephen has been resigned. Secretary DAY, Margaret has been resigned. Secretary FURNESS, Charles Alan has been resigned. Secretary HANCOCK, Charles Edward has been resigned. Secretary SMITH, Christopher Stanley has been resigned. Secretary SMITH, Colin Thomas has been resigned. Secretary THOMPSON, Jill Elizabeth has been resigned. Secretary WARD, Russell has been resigned. Secretary WHITAKER, Brian has been resigned. Director ADAMSON, Mark Andrew has been resigned. Director ANDERSON, Brian has been resigned. Director BARNES, Joan Patricia has been resigned. Director BERRY, Elizabeth Anne has been resigned. Director BROOK, Audrey Mary Florence, Doctor has been resigned. Director BROWN, Rosemary has been resigned. Director BROWNE, Stuart Andrew has been resigned. Director CABAN, Stephen has been resigned. Director CLAY, Nigel Christopher has been resigned. Director DAVIES, John Robert has been resigned. Director DAY, Geoffrey has been resigned. Director EDWARDS, Angela has been resigned. Director FURNESS, Charles Alan has been resigned. Director GARTON, James Cecil has been resigned. Director GRIFFITH, Gwilym has been resigned. Director GUEST, Sharon has been resigned. Director HANCOCK, Charles Edward has been resigned. Director HAYES, Terence has been resigned. Director HICKEY, Janet has been resigned. Director HILL, Brenda Lilian, Rev has been resigned. Director HORLEY, Margaret has been resigned. Director HUGHES, John Edward, Prof has been resigned. Director MASLEN, Raymond John has been resigned. Director MUNTUS, James, Colonel has been resigned. Director MURRAY, John Norval, Aol has been resigned. Director NUTLAND, Anita Glenys has been resigned. Director OWEN, Helen has been resigned. Director PARKES, John David has been resigned. Director PORTER, Christine has been resigned. Director POTTS, Kevin has been resigned. Director POUGHER, Carole has been resigned. Director PURCHON, David William has been resigned. Director RENNIE, Uriah Duddley has been resigned. Director ROBBINS, David has been resigned. Director ROBERTS, Leanne has been resigned. Director SELLARS, Michael has been resigned. Director SENIOR, Paul Gordon, Professor has been resigned. Director SHELDON, Martyn Andrew Bott has been resigned. Director SMITH, Gwen has been resigned. Director STOTT, Andrew James has been resigned. Director UMEVERE, Grace has been resigned. Director WAFER JP, Carole Margaret has been resigned. Director WHITAKER, Brian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Jill Elizabeth
Appointed Date: 24 March 2014

Director
BURTON, Darren James
Appointed Date: 30 June 2014
49 years old

Director
GRAPES, Anthony Colin
Appointed Date: 16 May 2011
72 years old

Director
HOPTON, Andrew Jeremy
Appointed Date: 18 November 2013
64 years old

Director
HOTSON, Carl Anthony
Appointed Date: 20 July 2010
78 years old

Director
KNOWLES, Ian Andrew
Appointed Date: 19 May 2014
62 years old

Director
SMITH, Elizabeth
Appointed Date: 30 June 2014
57 years old

Director
STOTT, Atholl Garioch
Appointed Date: 26 November 2012
65 years old

Resigned Directors

Secretary
CABAN, Stephen
Resigned: 01 January 1996
Appointed Date: 26 September 1994

Secretary
DAY, Margaret
Resigned: 23 April 2001
Appointed Date: 24 February 2000

Secretary
FURNESS, Charles Alan
Resigned: 24 February 2000
Appointed Date: 01 January 1996

Secretary
HANCOCK, Charles Edward
Resigned: 06 September 1993
Appointed Date: 18 February 1992

Secretary
SMITH, Christopher Stanley
Resigned: 24 March 2014
Appointed Date: 20 May 2013

Secretary
SMITH, Colin Thomas
Resigned: 11 July 1994
Appointed Date: 29 March 1994

Secretary
THOMPSON, Jill Elizabeth
Resigned: 20 May 2013
Appointed Date: 15 June 2009

Secretary
WARD, Russell
Resigned: 15 June 2009
Appointed Date: 23 April 2001

Secretary
WHITAKER, Brian
Resigned: 18 February 1992

Director
ADAMSON, Mark Andrew
Resigned: 15 May 2003
Appointed Date: 07 February 2000
63 years old

Director
ANDERSON, Brian
Resigned: 22 September 2009
Appointed Date: 18 November 2008
64 years old

Director
BARNES, Joan Patricia
Resigned: 05 January 2004
Appointed Date: 03 June 1996
90 years old

Director
BERRY, Elizabeth Anne
Resigned: 18 May 2015
Appointed Date: 19 September 2011
47 years old

Director
BROOK, Audrey Mary Florence, Doctor
Resigned: 29 July 2003
Appointed Date: 08 June 1998
96 years old

Director
BROWN, Rosemary
Resigned: 16 September 1996
77 years old

Director
BROWNE, Stuart Andrew
Resigned: 25 January 2002
Appointed Date: 17 July 1995
60 years old

Director
CABAN, Stephen
Resigned: 11 July 1994
73 years old

Director
CLAY, Nigel Christopher
Resigned: 30 June 2014
Appointed Date: 23 January 2007
72 years old

Director
DAVIES, John Robert
Resigned: 25 January 1999
Appointed Date: 05 February 1996
82 years old

Director
DAY, Geoffrey
Resigned: 12 April 2007
Appointed Date: 17 September 2001
76 years old

Director
EDWARDS, Angela
Resigned: 27 September 2004
Appointed Date: 04 March 2002
67 years old

Director
FURNESS, Charles Alan
Resigned: 01 January 1996
95 years old

Director
GARTON, James Cecil
Resigned: 16 September 1996
Appointed Date: 29 March 1994
89 years old

Director
GRIFFITH, Gwilym
Resigned: 20 May 2013
Appointed Date: 08 March 2004
83 years old

Director
GUEST, Sharon
Resigned: 18 March 2013
Appointed Date: 08 March 2004
55 years old

Director
HANCOCK, Charles Edward
Resigned: 06 September 1993
87 years old

Director
HAYES, Terence
Resigned: 02 October 2000
100 years old

Director
HICKEY, Janet
Resigned: 30 June 2014
Appointed Date: 18 May 2010
69 years old

Director
HILL, Brenda Lilian, Rev
Resigned: 18 July 2006
Appointed Date: 02 September 1991
93 years old

Director
HORLEY, Margaret
Resigned: 06 September 1993
92 years old

Director
HUGHES, John Edward, Prof
Resigned: 14 March 2006
Appointed Date: 17 September 2001
74 years old

Director
MASLEN, Raymond John
Resigned: 05 October 2007
Appointed Date: 14 March 2006
82 years old

Director
MUNTUS, James, Colonel
Resigned: 14 September 1998
108 years old

Director
MURRAY, John Norval, Aol
Resigned: 18 July 2011
Appointed Date: 06 May 2003
61 years old

Director
NUTLAND, Anita Glenys
Resigned: 16 September 1996
Appointed Date: 02 September 1991
77 years old

Director
OWEN, Helen
Resigned: 28 November 2005
Appointed Date: 09 April 2001
80 years old

Director
PARKES, John David
Resigned: 06 October 2002
Appointed Date: 27 January 1997
82 years old

Director
PORTER, Christine
Resigned: 26 September 1994
100 years old

Director
POTTS, Kevin
Resigned: 14 March 2006
Appointed Date: 04 April 2005
67 years old

Director
POUGHER, Carole
Resigned: 28 April 2009
Appointed Date: 23 September 2008
81 years old

Director
PURCHON, David William
Resigned: 29 September 2014
Appointed Date: 23 May 2006
81 years old

Director
RENNIE, Uriah Duddley
Resigned: 25 April 2006
Appointed Date: 04 April 2005
65 years old

Director
ROBBINS, David
Resigned: 14 March 2006
Appointed Date: 10 May 2004
59 years old

Director
ROBERTS, Leanne
Resigned: 17 March 2009
Appointed Date: 23 September 2008
45 years old

Director
SELLARS, Michael
Resigned: 28 February 1994
82 years old

Director
SENIOR, Paul Gordon, Professor
Resigned: 27 January 2014
Appointed Date: 18 November 2008
73 years old

Director
SHELDON, Martyn Andrew Bott
Resigned: 26 November 2012
Appointed Date: 20 July 2010
65 years old

Director
SMITH, Gwen
Resigned: 27 January 2014
Appointed Date: 07 July 2003
70 years old

Director
STOTT, Andrew James
Resigned: 18 November 2008
Appointed Date: 23 January 2007
59 years old

Director
UMEVERE, Grace
Resigned: 20 May 2013
Appointed Date: 07 February 2000
80 years old

Director
WAFER JP, Carole Margaret
Resigned: 24 January 2005
Appointed Date: 25 January 1999
75 years old

Director
WHITAKER, Brian
Resigned: 18 February 1992
87 years old

ACTION HOUSING AND SUPPORT LIMITED Events

13 Jan 2017
Registration of charge 015483380021, created on 11 January 2017
13 Jan 2017
Registration of charge 015483380020, created on 11 January 2017
13 Jan 2017
Registration of charge 015483380022, created on 11 January 2017
19 Oct 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 215 more events
22 Sep 1987
Full accounts made up to 31 March 1987

22 Sep 1987
Annual return made up to 03/08/87

06 Nov 1986
Annual return made up to 11/08/86

01 Aug 1986
Full accounts made up to 31 March 1986

13 Mar 1981
Certificate of incorporation

ACTION HOUSING AND SUPPORT LIMITED Charges

11 January 2017
Charge code 0154 8338 0022
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Unity Trust Bank
Description: Rawmarsh branch library, rawmarsh hill, parkgate…
11 January 2017
Charge code 0154 8338 0021
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Unity Trust Bank
Description: Debenture…
11 January 2017
Charge code 0154 8338 0020
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Unity Trust Bank
Description: Mexborough congregational church, garden street…
28 August 2015
Charge code 0154 8338 0019
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property known as 1 victoria street…
28 August 2015
Charge code 0154 8338 0018
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property known as eastwood house, 10 mill…
28 August 2015
Charge code 0154 8338 0017
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property known as plot 17 - 21, scholars…
13 March 2015
Charge code 0154 8338 0016
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H parkhouse lodge 30 highfield road newbold chesterfield…
6 June 2012
Legal charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 2 and 2A st margaret's drive chesterfield…
26 August 2011
Legal charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 17 sandford court barnsley t/no:SYK214677 floating charge…
26 August 2011
Legal charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 72 balby road doncaster t/no. SYK124501 by…
22 October 2010
Legal charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H 15A rose avenue, clowne, chesterfield t/n DY423442…
17 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 135, 137 and 139 boythorpe road…
2 July 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 37 hanbury close holme hall chesterfield…
1 March 2010
Legal charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H 59-67 hall street, alvaston, derby t/n DY11339 and a…
22 January 2010
Legal charge
Delivered: 25 January 2010
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 59 whitecross gardens derby T.n DY338157 floating charge…
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 52 arkle green sinfin derby t/n DY207576, floating charge…
18 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 62 morgan road sheffield t/no:SYK439022 floating charge all…
20 June 2008
Legal charge
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 5 barker gate, ilkeston, derbyshire t/no DY170631 floating…
30 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Property k/a 278 owler lane grimesthorpe sheffield south…
22 April 2008
Deed of legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Unity Trust Bank P.L.C.
Description: The f/h property k/a 87 hartley brook avenue, sheffield…
14 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The fh property known as 548 osmaston road derby t/n…
12 March 2003
Debenture
Delivered: 17 March 2003
Status: Satisfied on 1 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…