Company NameRockliffe Court Limited
DirectorsJoanne Marie Bush and Jean Susan Goodwin
Company StatusActive
Company Number08369207
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

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 Joanne Marie Bush
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Carr Lane
Willerby
Hull
HU10 6JW
Director NameMrs Jean Susan Goodwin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 Priory Road
Hull
HU5 5RZ

Contact

Telephone01482 328227
Telephone regionHull

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

6 February 2019Delivered on: 8 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 February 2013Delivered on: 19 February 2013
Persons entitled: Judah Rose Conrad Segelman and Harold Flasher

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Menorah house 331-337 anlaby road kingston upon hull t/no HS369112 the goodwill of the residential care home business all fixtures and fittings.
Outstanding

Filing History

26 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 January 2020Amended total exemption full accounts made up to 31 January 2019 (7 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 March 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 February 2019Registration of charge 083692070002, created on 6 February 2019 (23 pages)
27 November 2018Amended total exemption full accounts made up to 31 January 2018 (7 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 March 2018Amended total exemption full accounts made up to 31 January 2016 (7 pages)
19 March 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2016Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2016Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2013Incorporation (22 pages)
21 January 2013Incorporation (22 pages)