Wetherby Road Scarcroft
Leeds
West Yorkshire
LS14 3AS
Director Name | Dr Canice James Garrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Lane End House Church Lane Adel Leeds Yorkshire LS16 8DE |
Secretary Name | Alison Garrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Lane End House Church Lane Adel Leeds LS16 8DE |
Director Name | Mrs Andrea Thompson Atkinson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(35 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | Gledhow Lodge, 51-53 Gledhow Wood Road Leeds LS8 4DG |
Website | rochehealthcare.co.uk |
---|
Registered Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Ms Andrea Atkinson 6.67% Ordinary |
---|---|
21k at £1 | Carole Fallows 28.00% Ordinary |
21k at £1 | Meg Parkinson 28.00% Ordinary |
15k at £1 | Canice James Garrett 20.00% Ordinary |
13k at £1 | Arthur Walter Allen 17.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,546 |
Cash | £177,476 |
Current Liabilities | £68,060 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2022 (overdue) |
9 December 1983 | Delivered on: 22 December 1983 Satisfied on: 29 November 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: F/H numbers 51/53 gledhow wood road leeds 8 west yorkshire title no:- wyk 188661. Fully Satisfied |
---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 December 2018 | Appointment of Mrs Andrea Thompson Atkinson as a director on 22 November 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
6 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
6 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
6 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 March 2010 | Director's details changed for Dr Arthur Walter Allen on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Arthur Walter Allen on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Secretary's details changed for Alison Garrett on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Secretary's details changed for Alison Garrett on 12 March 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
25 January 2008 | Location of debenture register (non legible) (2 pages) |
25 January 2008 | Location of register of members (non legible) (1 page) |
25 January 2008 | Location of debenture register (non legible) (2 pages) |
25 January 2008 | Location of register of members (non legible) (1 page) |
17 April 2007 | Return made up to 21/02/07; full list of members
|
17 April 2007 | Return made up to 21/02/07; full list of members
|
15 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
15 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
18 April 2005 | Return made up to 21/02/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 February 2003 | Return made up to 21/02/03; no change of members (5 pages) |
27 February 2003 | Return made up to 21/02/03; no change of members (5 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
7 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (9 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (9 pages) |
27 February 2001 | Return made up to 21/02/01; no change of members (5 pages) |
27 February 2001 | Return made up to 21/02/01; no change of members (5 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
1 March 2000 | Return made up to 21/02/00; no change of members (5 pages) |
1 March 2000 | Return made up to 21/02/00; no change of members (5 pages) |
16 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
16 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
10 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
10 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
27 February 1998 | Return made up to 21/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 21/02/98; no change of members (5 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
27 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
20 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
27 February 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
27 February 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
19 April 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
19 April 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
16 September 1986 | Accounts for a small company made up to 30 April 1985 (4 pages) |
16 September 1986 | Accounts for a small company made up to 30 April 1985 (4 pages) |
1 December 1983 | Incorporation (18 pages) |
1 December 1983 | Certificate of incorporation (1 page) |
1 December 1983 | Certificate of incorporation (1 page) |