Company NameRoseville Care Homes (Melksham) Limited
DirectorDinka Knezevic Sharp
Company StatusActive
Company Number05220130
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Dinka Knezevic Sharp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Main Street, The Village
Haxby
York
YO32 2LU
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusCurrent
Appointed16 November 2007(3 years, 2 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
Director NameEdith Krenko
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address26 Hollywood Way
Woodford Green
Essex
IG8 9LQ
Secretary NameDinka Knezevic
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Oak Hill Gardens
Woodford Green
Essex
IG8 9DY
Director NameEdith Parkin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 20 September 2004)
RoleGraphic Designer
Correspondence Address26 Hollywood Way
Woodford Green
Essex
IG8 9LQ
Secretary NameStuart Leslie Bell
NationalityBritish
StatusResigned
Appointed20 September 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address15 Braintree Avenue
Redbridge
Ilford
Essex
IG4 5PY
Director NameEdith Parkin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address21 Allerton Drive
Upper Poppleton
York
YO26 6HN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.rosevillecarehome.co.uk

Location

Registered AddressUnit 1a Main Street, The Village
Haxby
York
YO32 2LU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHaxby
WardHaxby & Wigginton
Built Up AreaHaxby

Financials

Year2012
Net Worth£570,747
Cash£6,737
Current Liabilities£196,053

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 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 WT63161 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: Third party legal and general charge
Secured details: All monies due or to become due 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
16 November 2007Delivered on: 28 November 2007
Satisfied on: 7 February 2013
Persons entitled: Abbey National PLC

Classification: Third party legal and equitable charge over shares/securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50 ordinary issued shares in roseville care homes (melksham) limited.
Fully Satisfied
16 November 2007Delivered on: 22 November 2007
Satisfied on: 7 February 2013
Persons entitled: Abbey National PLC

Classification: Third party legal charge
Secured details: All monies due or to become due on any account whatsoever.
Particulars: F/H property k/a the old parsonage the street broughton gifford melksham wiltshire.
Fully Satisfied
23 December 2004Delivered on: 13 January 2005
Satisfied on: 11 December 2007
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.
Particulars: The old parsonage the street broughton gifford melksham. 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

Filing History

12 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (13 pages)
2 November 2022Registered office address changed from Kensington House Westminster Place Nether Poppleton York YO26 6RW England to Unit 1a Main Street, the Village Haxby York YO32 2LU on 2 November 2022 (1 page)
2 November 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 September 2021 (13 pages)
23 November 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (14 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 2020Accounts for a small company made up to 30 September 2019 (11 pages)
5 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 July 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
4 July 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
17 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
17 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 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 2 (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 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Dinka Knezevic Sharp on 1 February 2012 (2 pages)
10 September 2012Director's details changed for Dinka Knezevic Sharp on 1 February 2012 (2 pages)
10 September 2012Director's details changed for Dinka Knezevic Sharp on 1 February 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 5 July 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 02/09/08; full list of members (4 pages)
12 September 2008Return made up to 02/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2008Director's change of particulars / dinka knezevic sharp / 12/05/2008 (1 page)
15 May 2008Return made up to 02/09/07; change of members (6 pages)
15 May 2008Director's change of particulars / dinka knezevic sharp / 12/05/2008 (1 page)
15 May 2008Return made up to 02/09/07; change of members (6 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 December 2007Registered office changed on 05/12/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page)
5 December 2007Registered office changed on 05/12/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Declaration of assistance for shares acquisition (4 pages)
27 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 November 2007Declaration of assistance for shares acquisition (4 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 November 2007New secretary appointed (2 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
16 August 2007Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2007Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
26 March 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
27 February 2006Return made up to 02/09/05; full list of members (6 pages)
27 February 2006Ad 02/09/04-02/09/05 £ si 98@1 (2 pages)
27 February 2006Ad 02/09/04-02/09/05 £ si 98@1 (2 pages)
27 February 2006Return made up to 02/09/05; full list of members (6 pages)
23 February 2006Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
13 January 2005Particulars of mortgage/charge (2 pages)
13 January 2005Particulars of mortgage/charge (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 September 2004Director resigned (1 page)
2 September 2004Incorporation (12 pages)
2 September 2004Incorporation (12 pages)