Company NameRotherham Care Limited
Company StatusDissolved
Company Number07548597
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Mike Bullas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Leslie James Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Trippet Lane
Sheffield
S1 4EL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Bullas
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,099
Current Liabilities£343,179

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Termination of appointment of Business Action Limited as a secretary on 16 September 2018 (1 page)
26 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
10 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Appointment of Mr Michael Neville Bullas as a director (2 pages)
27 November 2012Appointment of Mr Michael Neville Bullas as a director (2 pages)
27 November 2012Termination of appointment of Leslie Chaplin as a director (1 page)
27 November 2012Termination of appointment of Leslie Chaplin as a director (1 page)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Mr Leslie James Chaplin on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Leslie James Chaplin on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Leslie James Chaplin on 1 March 2012 (2 pages)
15 March 2011Appointment of Mr Leslie James Chaplin as a director (3 pages)
15 March 2011Appointment of Business Action Limited as a secretary (3 pages)
15 March 2011Appointment of Mr Leslie James Chaplin as a director (3 pages)
15 March 2011Appointment of Business Action Limited as a secretary (3 pages)
4 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
4 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
2 March 2011Incorporation (49 pages)
2 March 2011Incorporation (49 pages)