GROW ORGANISATION
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1DP

Company number 04126612
Status Active
Incorporation Date 15 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHATHAM VILLAS, 1 CHATHAM STREET, ROTHERHAM, SOUTH YORKSHIRE, S65 1DP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Zanib Rasool as a director on 24 January 2017; Termination of appointment of Lynne Dalessio as a director on 10 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GROW ORGANISATION are www.grow.co.uk, and www.grow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Grow Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04126612. Grow Organisation has been working since 15 December 2000. The present status of the company is Active. The registered address of Grow Organisation is Chatham Villas 1 Chatham Street Rotherham South Yorkshire S65 1dp. The company`s financial liabilities are £90.82k. It is £64k against last year. The cash in hand is £80.5k. It is £28.47k against last year. And the total assets are £116.44k, which is £56.21k against last year. NIXON, Katalin is a Secretary of the company. HEALD, Dawn Michelle is a Director of the company. HIGHTON, Nicola is a Director of the company. MORGAN, Germaine is a Director of the company. Secretary BARRATT, Susan Patricia has been resigned. Director BACON, Kathleen Kay has been resigned. Director BALMER, Stacey has been resigned. Director BOYLE, Rosemary Anne has been resigned. Director BURKE, Susan Jane has been resigned. Director COLEMAN, Charlotte, Dr has been resigned. Director DALESSIO, Lynne has been resigned. Director HEFFERNAN, Rachel has been resigned. Director MORRIS, Margaret Mary has been resigned. Director NIXON, Katalin has been resigned. Director PACKER, Lynne has been resigned. Director RACHIERU, Lisa Marie has been resigned. Director RASOOL, Zanib has been resigned. Director RASOOL, Zanib has been resigned. Director SAUNDERS, Joanna Frances has been resigned. Director SMITH, Tracey Jane has been resigned. Director WARD, Joan has been resigned. Director WEST, Caroline has been resigned. Director WILLIAMS, Samantha Jayne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


grow Key Finiance

LIABILITIES £90.82k
+238%
CASH £80.5k
+54%
TOTAL ASSETS £116.44k
+93%
All Financial Figures

Current Directors

Secretary
NIXON, Katalin
Appointed Date: 01 January 2015

Director
HEALD, Dawn Michelle
Appointed Date: 11 June 2012
63 years old

Director
HIGHTON, Nicola
Appointed Date: 13 June 2012
48 years old

Director
MORGAN, Germaine
Appointed Date: 13 August 2014
61 years old

Resigned Directors

Secretary
BARRATT, Susan Patricia
Resigned: 31 December 2014
Appointed Date: 15 December 2000

Director
BACON, Kathleen Kay
Resigned: 15 November 2010
Appointed Date: 14 March 2005
77 years old

Director
BALMER, Stacey
Resigned: 11 June 2012
Appointed Date: 06 October 2010
42 years old

Director
BOYLE, Rosemary Anne
Resigned: 15 November 2010
Appointed Date: 15 December 2000
82 years old

Director
BURKE, Susan Jane
Resigned: 15 November 2010
Appointed Date: 23 March 2005
70 years old

Director
COLEMAN, Charlotte, Dr
Resigned: 17 January 2015
Appointed Date: 23 November 2011
55 years old

Director
DALESSIO, Lynne
Resigned: 10 January 2017
Appointed Date: 13 August 2014
78 years old

Director
HEFFERNAN, Rachel
Resigned: 06 September 2011
Appointed Date: 20 March 2001
49 years old

Director
MORRIS, Margaret Mary
Resigned: 24 November 2014
Appointed Date: 23 September 2009
75 years old

Director
NIXON, Katalin
Resigned: 06 August 2004
Appointed Date: 15 January 2002
66 years old

Director
PACKER, Lynne
Resigned: 11 June 2012
Appointed Date: 15 December 2000
69 years old

Director
RACHIERU, Lisa Marie
Resigned: 25 November 2013
Appointed Date: 06 October 2010
46 years old

Director
RASOOL, Zanib
Resigned: 24 January 2017
Appointed Date: 11 June 2012
62 years old

Director
RASOOL, Zanib
Resigned: 13 August 2014
Appointed Date: 08 May 2012
62 years old

Director
SAUNDERS, Joanna Frances
Resigned: 06 August 2015
Appointed Date: 15 November 2010
65 years old

Director
SMITH, Tracey Jane
Resigned: 02 October 2014
Appointed Date: 24 March 2014
63 years old

Director
WARD, Joan
Resigned: 19 November 2005
Appointed Date: 15 December 2000
103 years old

Director
WEST, Caroline
Resigned: 18 December 2001
Appointed Date: 15 December 2000
59 years old

Director
WILLIAMS, Samantha Jayne
Resigned: 25 November 2013
Appointed Date: 06 October 2010
60 years old

Persons With Significant Control

Mrs Katalin Nixon
Notified on: 1 December 2016
66 years old
Nature of control: Has significant influence or control

GROW ORGANISATION Events

24 Jan 2017
Termination of appointment of Zanib Rasool as a director on 24 January 2017
23 Jan 2017
Termination of appointment of Lynne Dalessio as a director on 10 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Dec 2015
Annual return made up to 15 December 2015 no member list
...
... and 75 more events
22 Jan 2002
Annual return made up to 15/12/01
21 Dec 2001
Director resigned
11 Apr 2001
Accounting reference date extended from 31/12/01 to 31/03/02
29 Mar 2001
New director appointed
15 Dec 2000
Incorporation