Company NameRoseville Orchard Court Limited
DirectorDinka Knezevic Sharp
Company StatusActive
Company Number07872621
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Previous NameHarrowells (Roseville) Limited

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
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Grove House Main Street
Upper Poppleton
York
YO26 6DL
Secretary NameJames Philip Lewis Ogden
NationalityBritish
StatusCurrent
Appointed09 January 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY

Contact

Websitewww.harrowells.co.uk
Telephone0161 2221023
Telephone regionManchester

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

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 Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

11 August 2015Delivered on: 19 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Orchard court nursing home, baccus lane, south cave, hull, east yorkshire HU15 2ER. Freehold. Title number: HS185165.
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

Filing History

30 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
15 April 2023Secretary's details changed for James Philip Lewis Ogden on 5 April 2023 (3 pages)
29 December 2022Confirmation statement made on 23 November 2022 with no updates (3 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)
29 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
26 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 January 2021Registered office address changed from Ash Grove House Main Street Upper Poppleton York YO26 6DL England 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 (10 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 30 September 2016 (12 pages)
8 September 2017Accounts for a small company made up to 30 September 2016 (12 pages)
3 August 2017Accounts for a small company made up to 30 September 2016 (11 pages)
10 April 2017Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moorgate York YO30 4WY to Ash Grove House Main Street Upper Poppleton York YO26 6DL on 10 April 2017 (1 page)
10 April 2017Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moorgate York YO30 4WY to Ash Grove House Main Street Upper Poppleton York YO26 6DL on 10 April 2017 (1 page)
11 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 6 December 2016 with updates (6 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 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Director's details changed for Dinka Knezevic Sharp on 14 December 2015 (2 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Director's details changed for Dinka Knezevic Sharp on 14 December 2015 (2 pages)
19 August 2015Registration of charge 078726210002, created on 11 August 2015 (31 pages)
19 August 2015Registration of charge 078726210002, created on 11 August 2015 (31 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
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)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
3 April 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
3 April 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 January 2013Appointment of James Philip Lewis Ogden as a secretary (3 pages)
29 January 2013Appointment of James Philip Lewis Ogden as a secretary (3 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
5 October 2012Company name changed harrowells (roseville) LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed harrowells (roseville) LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Incorporation (43 pages)
6 December 2011Incorporation (43 pages)