Company NameRockliffe House Limited
DirectorsJoanne Marie Bush and Jean Susan Goodwin
Company StatusActive
Company Number04749147
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Joanne Marie Bush
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW
Director NameMrs Jean Susan Goodwin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address229 Priory Road
Hull
East Yorkshire
HU5 5RZ
Secretary NameMrs Jean Susan Goodwin
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address229 Priory Road
Hull
East Yorkshire
HU5 5RZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£42,424
Cash£17,656
Current Liabilities£128,148

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

17 February 2004Delivered on: 25 February 2004
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £193,750.00 due or to become due from the company to the chargee.
Particulars: 466 beverley road hull.
Outstanding

Filing History

6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Amended total exemption full accounts made up to 31 January 2019 (7 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
22 March 2018Amended total exemption full accounts made up to 31 January 2016 (7 pages)
16 March 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2016Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2016Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 November 2011Amended accounts made up to 31 January 2011 (6 pages)
15 November 2011Amended accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 January 2011Amended accounts made up to 31 January 2009 (6 pages)
12 January 2011Amended accounts made up to 31 January 2009 (6 pages)
4 May 2010Director's details changed for Jean Susan Goodwin on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Joanne Marie Bush on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jean Susan Goodwin on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Joanne Marie Bush on 30 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 October 2009Amended accounts made up to 31 January 2008 (6 pages)
2 October 2009Amended accounts made up to 31 January 2008 (6 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Amended accounts made up to 31 January 2007 (7 pages)
1 December 2008Amended accounts made up to 31 January 2007 (7 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 July 2007Amended accounts made up to 31 January 2006 (6 pages)
11 July 2007Amended accounts made up to 31 January 2006 (6 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 June 2005Return made up to 30/04/05; full list of members (7 pages)
27 June 2005Return made up to 30/04/05; full list of members (7 pages)
25 August 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
25 August 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
25 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
25 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 July 2004Return made up to 30/04/04; full list of members (7 pages)
8 July 2004Return made up to 30/04/04; full list of members (7 pages)
30 June 2004Ad 30/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 June 2004Ad 30/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR (1 page)
20 May 2003New director appointed (2 pages)
30 April 2003Incorporation (18 pages)
30 April 2003Incorporation (18 pages)