Haxby
York
YO32 2LU
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Secretary Name | Stuart Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Braintree Avenue Redbridge Ilford Essex IG4 5PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.rosevillecarehomes.co.uk/ |
---|---|
Telephone | 01225 782167 |
Telephone region | Bath |
Registered Address | Unit 1a The Village Haxby York YO32 2LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Haxby |
Ward | Haxby & Wigginton |
Built Up Area | Haxby |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £528,518 |
Cash | £942,178 |
Current Liabilities | £2,725,919 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (11 months, 1 week from now) |
25 January 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 June 2023 | Group of companies' accounts made up to 30 September 2022 (41 pages) |
---|---|
15 December 2022 | Registered 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 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
17 August 2022 | Change of details for Mrs Dinka Knezevic-Sharp as a person with significant control on 30 September 2018 (2 pages) |
7 July 2022 | Group of companies' accounts made up to 30 September 2021 (40 pages) |
23 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
12 July 2021 | Group of companies' accounts made up to 30 September 2020 (37 pages) |
3 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
18 January 2021 | Registered 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 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
10 July 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
21 June 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
26 January 2018 | Resolutions
|
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
23 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
22 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 July 2012 | Director's details changed for Dinka Knezevic Sharp on 1 November 2011 (2 pages) |
17 July 2012 | Director's details changed for Dinka Knezevic Sharp on 1 November 2011 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Director's details changed for Dinka Knezevic Sharp on 1 November 2011 (2 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 4 July 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Dinka Knezevic Sharp on 3 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dinka Knezevic Sharp on 3 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dinka Knezevic Sharp on 3 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
28 January 2008 | Ad 21/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
28 January 2008 | Resolutions
|
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Return made up to 03/07/07; full list of members
|
31 July 2007 | Return made up to 03/07/07; full list of members
|
19 June 2007 | Return made up to 03/07/06; full list of members (7 pages) |
19 June 2007 | Return made up to 03/07/06; full list of members (7 pages) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page) |
21 May 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page) |
10 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2006 | Return made up to 03/07/05; full list of members
|
23 February 2006 | Return made up to 03/07/05; full list of members
|
9 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
30 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
12 August 2003 | Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2003 | Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 July 2003 | Resolutions
|
26 July 2003 | Registered office changed on 26/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Memorandum and Articles of Association (5 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Memorandum and Articles of Association (5 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |