Company NameW & S Red Rose Healthcare Limited
Company StatusActive - Proposal to Strike off
Company Number04652611
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameShabir Ahmed
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Secretary NameFehmmida Kouser
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameMohammed Wajahat Shabir
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameSameera Shabir
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameMr Mohammed Shujahat Shabir
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressCastlegate House
Castlegate
York
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£665,924
Cash£18,726
Current Liabilities£615,882

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

19 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the east side of street lane, gildersome and registered at the land registry under title number WYK424348.
Outstanding
1 May 2003Delivered on: 2 May 2003
Persons entitled: The Royal Bank of Scotland 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 land vivian house, brunswick street, morley, leeds t/n WYK405614. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2003Delivered on: 8 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 April 2023Compulsory strike-off action has been discontinued (1 page)
21 April 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Amended total exemption full accounts made up to 30 April 2022 (8 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
29 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 July 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
15 April 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 August 2019Registration of charge 046526110003, created on 19 August 2019 (7 pages)
15 February 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Appointment of Mr Mohammed Shujahat Shabir as a director on 23 March 2015 (2 pages)
30 January 2016Appointment of Mr Mohammed Shujahat Shabir as a director on 23 March 2015 (2 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Secretary's details changed for Fehmmida Kouser on 30 January 2013 (2 pages)
15 April 2013Director's details changed for Shabir Ahmed on 30 January 2013 (2 pages)
15 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 April 2013Secretary's details changed for Fehmmida Kouser on 30 January 2013 (2 pages)
15 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Shabir Ahmed on 30 January 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 August 2012Registered office address changed from 2 Abbotsway York North Yorkshire YO31 9LB on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 2 Abbotsway York North Yorkshire YO31 9LB on 17 August 2012 (1 page)
27 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Appointment of Sameera Shabir as a director (2 pages)
31 August 2011Appointment of Mohammed Wajahat Shabir as a director (2 pages)
31 August 2011Appointment of Mohammed Wajahat Shabir as a director (2 pages)
31 August 2011Appointment of Sameera Shabir as a director (2 pages)
21 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 March 2010Director's details changed for Shabir Ahmed on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Shabir Ahmed on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Shabir Ahmed on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 May 2009Return made up to 30/01/09; no change of members (8 pages)
5 May 2009Return made up to 30/01/09; no change of members (8 pages)
28 April 2009Registered office changed on 28/04/2009 from 3 abbotsway york north yorkshire YO31 9LB (1 page)
28 April 2009Registered office changed on 28/04/2009 from 3 abbotsway york north yorkshire YO31 9LB (1 page)
7 August 2008Return made up to 30/01/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(6 pages)
7 August 2008Return made up to 30/01/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 April 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2006Return made up to 30/01/06; full list of members (6 pages)
16 February 2006Return made up to 30/01/06; full list of members (6 pages)
22 March 2005Return made up to 30/01/05; full list of members (6 pages)
22 March 2005Return made up to 30/01/05; full list of members (6 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Restoration by order of the court (4 pages)
16 December 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Restoration by order of the court (4 pages)
16 December 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)