Haxby
York
YO32 2LU
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Director Name | Edith Krenko |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 26 Hollywood Way Woodford Green Essex IG8 9LQ |
Secretary Name | Dinka Knezevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Director Name | Edith Parkin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2004) |
Role | Graphic Designer |
Correspondence Address | 26 Hollywood Way Woodford Green Essex IG8 9LQ |
Secretary Name | Stuart Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 15 Braintree Avenue Redbridge Ilford Essex IG4 5PY |
Director Name | Edith Parkin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 21 Allerton Drive Upper Poppleton York YO26 6HN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(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 | 02 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.rosevillecarehome.co.uk |
---|
Registered Address | Unit 1a Main Street, 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 |
Year | 2012 |
---|---|
Net Worth | £570,747 |
Cash | £6,737 |
Current Liabilities | £196,053 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks 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 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 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: 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
12 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
2 November 2022 | Registered 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 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
23 November 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (14 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 | Accounts for a small company made up to 30 September 2019 (11 pages) |
5 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (12 pages) |
4 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (12 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 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 2 (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 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Dinka Knezevic Sharp on 1 February 2012 (2 pages) |
10 September 2012 | Director's details changed for Dinka Knezevic Sharp on 1 February 2012 (2 pages) |
10 September 2012 | Director's details changed for Dinka Knezevic Sharp on 1 February 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Nether Edge Main Street Upper Poppleton York North Yorkshire YO26 6DL on 5 July 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 September 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Director's change of particulars / dinka knezevic sharp / 12/05/2008 (1 page) |
15 May 2008 | Return made up to 02/09/07; change of members (6 pages) |
15 May 2008 | Director's change of particulars / dinka knezevic sharp / 12/05/2008 (1 page) |
15 May 2008 | Return made up to 02/09/07; change of members (6 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 15 braintree avenue redbridge ilford essex IG4 5PY (1 page) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Return made up to 02/09/06; full list of members
|
16 August 2007 | Return made up to 02/09/06; full list of members
|
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2006 | Return made up to 02/09/05; full list of members (6 pages) |
27 February 2006 | Ad 02/09/04-02/09/05 £ si 98@1 (2 pages) |
27 February 2006 | Ad 02/09/04-02/09/05 £ si 98@1 (2 pages) |
27 February 2006 | Return made up to 02/09/05; full list of members (6 pages) |
23 February 2006 | Return made up to 02/09/05; full list of members
|
23 February 2006 | Return made up to 02/09/05; full list of members
|
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
13 January 2005 | Particulars of mortgage/charge (2 pages) |
13 January 2005 | Particulars of mortgage/charge (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (12 pages) |
2 September 2004 | Incorporation (12 pages) |