Company NameRoseville Care Homes Limited
DirectorDinka Knezevic Sharp
Company StatusActive
Company Number04820472
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months 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 Dinka Knezevic Sharp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a The Village
Haxby
York
YO32 2LU
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusCurrent
Appointed12 November 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameStuart Leslie Bell
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Braintree Avenue
Redbridge
Ilford
Essex
IG4 5PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.rosevillecarehomes.co.uk/
Telephone01225 782167
Telephone regionBath

Location

Registered AddressUnit 1a The Village
Haxby
York
YO32 2LU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHaxby
WardHaxby & Wigginton
Built Up AreaHaxby
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£528,518
Cash£942,178
Current Liabilities£2,725,919

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

25 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N NYK141156 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2013Delivered on: 26 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 November 2007Delivered on: 4 December 2007
Satisfied on: 7 February 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old parsonage the street braighton gifford melksham all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
12 December 2006Delivered on: 22 December 2006
Satisfied on: 7 February 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and any other property now vested in the mortgagor fixed charge other property all your uncalled capital any legal or beneficial interest in all and any securities your stock in trade and plant. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 22 December 2006
Satisfied on: 7 February 2013
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H limetree house main street upper poppleton t/no NYK141156 assign all the related rights. See the mortgage charge document for full details.
Fully Satisfied
1 October 2004Delivered on: 21 October 2004
Satisfied on: 4 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lime tree house main street upper poppleton york t/n NYK141156. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 August 2004Delivered on: 26 August 2004
Satisfied on: 4 February 2011
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 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.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 June 2023Group of companies' accounts made up to 30 September 2022 (41 pages)
15 December 2022Registered office address changed from Kensington House Westminster Place Nether Poppleton York YO26 6RW England to Unit 1a the Village Haxby York YO32 2LU on 15 December 2022 (1 page)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
17 August 2022Change of details for Mrs Dinka Knezevic-Sharp as a person with significant control on 30 September 2018 (2 pages)
7 July 2022Group of companies' accounts made up to 30 September 2021 (40 pages)
23 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
12 July 2021Group of companies' accounts made up to 30 September 2020 (37 pages)
3 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Ash Grove House Main Street Upper Poppleton York YO26 6DL to Kensington House Westminster Place Nether Poppleton York YO26 6RW on 18 January 2021 (1 page)
2 October 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 July 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
17 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
21 June 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
8 February 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 168.00
(4 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
3 July 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
23 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
22 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150
(3 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150
(3 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 150
(3 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150
(3 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150
(3 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 July 2012Director's details changed for Dinka Knezevic Sharp on 1 November 2011 (2 pages)
17 July 2012Director's details changed for Dinka Knezevic Sharp on 1 November 2011 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Dinka Knezevic Sharp on 1 November 2011 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 4 July 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Dinka Knezevic Sharp on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Dinka Knezevic Sharp on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Dinka Knezevic Sharp on 3 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2008Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages)
28 January 2008Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2007Return made up to 03/07/06; full list of members (7 pages)
19 June 2007Return made up to 03/07/06; full list of members (7 pages)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
21 May 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 May 2007Registered office changed on 21/05/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page)
21 May 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 May 2007Registered office changed on 21/05/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page)
10 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
23 February 2006Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
30 June 2004Return made up to 03/07/04; full list of members (6 pages)
30 June 2004Return made up to 03/07/04; full list of members (6 pages)
12 August 2003Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2003Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2003Registered office changed on 26/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2003Registered office changed on 26/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Memorandum and Articles of Association (5 pages)
26 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2003Memorandum and Articles of Association (5 pages)
26 July 2003Director resigned (1 page)
26 July 2003New secretary appointed (2 pages)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)