Company NameRotherham Healthcare Holdings Limited
DirectorsGlennys Joyce Oliver and Trevor Payne
Company StatusActive
Company Number04697898
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Glennys Joyce Oliver
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Secretary NameMr Trevor Payne
NationalityBritish
StatusCurrent
Appointed21 July 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Director NameMr Trevor Payne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(4 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Director NameSusan Garrido
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Oval
Doncaster
South Yorkshire
DN4 5LJ
Director NameTerence Oliver
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodside Court
Wickersley
Rotherham
South Yorkshire
S66 1FB
Director NameAnna Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QR
Director NameIMCO Director Limited (Company Number 4373005) (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSt Peter's House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Company Number 4449984) (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressSt Peter's House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Contact

Websiterotherham.gov.uk
Telephone01709 382121
Telephone regionRotherham

Location

Registered AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

130 at £1Glennys Joyce Oliver
26.00%
Ordinary A
130 at £1Trevor Payne
26.00%
Ordinary A
80 at £1Anna Payne
16.00%
Ordinary B
80 at £1Susan Garrido
16.00%
Ordinary C
80 at £1Terence Oliver
16.00%
Ordinary B

Financials

Year2014
Turnover£4,870,629
Gross Profit£4,725,700
Net Worth£590,155
Cash£870,178
Current Liabilities£724,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

9 July 2015Delivered on: 15 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Any freehold and/or leasehold property at any time vested in or held by or on behalf of the company.
Outstanding
2 December 2008Delivered on: 5 December 2008
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2004Delivered on: 6 May 2004
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and right title and interest in the policy issued by legal & general assurance society, policy no 0103267704. see the mortgage charge document for full details.
Fully Satisfied
23 July 2003Delivered on: 5 August 2003
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as imco (152003) limited 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
31 March 2023Confirmation statement made on 14 March 2023 with updates (6 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
22 March 2022Confirmation statement made on 14 March 2022 with updates (6 pages)
1 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
1 April 2021Confirmation statement made on 14 March 2021 with updates (6 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
24 March 2020Confirmation statement made on 14 March 2020 with updates (6 pages)
14 February 2020Registered office address changed from The Star Foundation Astrium House Nightingale Close Rotherham South Yorkshire S60 2AB to The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB on 14 February 2020 (1 page)
25 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
18 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
16 March 2016Director's details changed for Mr Trevor Payne on 14 March 2016 (2 pages)
16 March 2016Secretary's details changed for Mr Trevor Payne on 14 March 2016 (1 page)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500
(6 pages)
16 March 2016Director's details changed for Glennys Joyce Oliver on 14 March 2016 (2 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500
(6 pages)
16 March 2016Director's details changed for Mr Trevor Payne on 14 March 2016 (2 pages)
16 March 2016Secretary's details changed for Mr Trevor Payne on 14 March 2016 (1 page)
16 March 2016Director's details changed for Glennys Joyce Oliver on 14 March 2016 (2 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
15 July 2015Registration of charge 046978980004, created on 9 July 2015 (28 pages)
15 July 2015Registration of charge 046978980004, created on 9 July 2015 (28 pages)
15 July 2015Registration of charge 046978980004, created on 9 July 2015 (28 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500
(8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500
(8 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500
(8 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500
(8 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
16 July 2012Amended accounts made up to 31 December 2010 (6 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 July 2012Amended accounts made up to 31 December 2010 (6 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
12 July 2012Solvency statement dated 28/06/12 (1 page)
12 July 2012Statement by directors (1 page)
12 July 2012Solvency statement dated 28/06/12 (1 page)
12 July 2012Statement of capital on 12 July 2012
  • GBP 500
(4 pages)
12 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 28/06/2012
(5 pages)
12 July 2012Statement by directors (1 page)
12 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 28/06/2012
(5 pages)
12 July 2012Statement of capital on 12 July 2012
  • GBP 500
(4 pages)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
15 November 2010Change of share class name or designation (2 pages)
15 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 November 2010Change of share class name or designation (2 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 October 2010Termination of appointment of Anna Payne as a director (1 page)
26 October 2010Termination of appointment of Anna Payne as a director (1 page)
26 October 2010Termination of appointment of Susan Garrido as a director (1 page)
26 October 2010Termination of appointment of Terence Oliver as a director (1 page)
26 October 2010Termination of appointment of Susan Garrido as a director (1 page)
26 October 2010Termination of appointment of Terence Oliver as a director (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (8 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Terence Oliver on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Susan Garrido on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Susan Garrido on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Terence Oliver on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Anna Payne on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Anna Payne on 14 March 2010 (2 pages)
23 March 2010Registered office address changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (5 pages)
20 March 2009Return made up to 14/03/09; full list of members (5 pages)
22 January 2009Accounts for a medium company made up to 31 December 2007 (13 pages)
22 January 2009Accounts for a medium company made up to 31 December 2007 (13 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Accounts for a medium company made up to 31 December 2006 (13 pages)
11 April 2008Accounts for a medium company made up to 31 December 2006 (13 pages)
31 March 2008Return made up to 14/03/08; full list of members (5 pages)
31 March 2008Return made up to 14/03/08; full list of members (5 pages)
27 March 2008Director's change of particulars / glennys oliver / 13/03/2008 (1 page)
27 March 2008Director's change of particulars / glennys oliver / 13/03/2008 (1 page)
3 January 2008Return made up to 14/03/07; full list of members (3 pages)
3 January 2008Return made up to 14/03/07; full list of members (3 pages)
9 November 2007Nc inc already adjusted 14/02/07 (2 pages)
9 November 2007Ad 14/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 November 2007Nc inc already adjusted 14/02/07 (2 pages)
9 November 2007Ad 14/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 April 2007Return made up to 14/03/06; full list of members (2 pages)
26 April 2007Return made up to 14/03/06; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: moorgate lodge nursing home nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
21 December 2006Registered office changed on 21/12/06 from: moorgate lodge nursing home nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
18 April 2005Return made up to 14/03/05; full list of members (2 pages)
18 April 2005Return made up to 14/03/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Return made up to 14/03/04; full list of members (6 pages)
21 May 2004Return made up to 14/03/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
6 May 2004Particulars of mortgage/charge (7 pages)
31 October 2003Statement of affairs (9 pages)
31 October 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2003Statement of affairs (9 pages)
21 August 2003Memorandum and Articles of Association (12 pages)
21 August 2003Memorandum and Articles of Association (12 pages)
14 August 2003Company name changed imco (152003) LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed imco (152003) LIMITED\certificate issued on 14/08/03 (2 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
29 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 July 2003Registered office changed on 29/07/03 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
29 July 2003Registered office changed on 29/07/03 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
14 March 2003Incorporation (17 pages)
14 March 2003Incorporation (17 pages)