Company NameRosedale Care Services (Yorkshire) Ltd
Company StatusActive
Company Number10769083
CategoryPrivate Limited Company
Incorporation Date13 May 2017(6 years, 10 months ago)
Previous NameBurlington Care (Yorkshire) Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Andrew Alan Hoggart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Richard Michael Hoggart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Peter Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director NameJoanne Fogg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(8 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Simon John Hill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director NameAmanda Cunningham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY

Location

Registered AddressLancaster House Lancaster Road
Carnaby
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

15 June 2020Delivered on: 18 June 2020
Persons entitled: Aedifica UK Limited

Classification: A registered charge
Particulars: Pannal grange, harrogate; bywater hall, castleford; york house, dewsbury; maple court, scarborough and others. Please see instrument for further details.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as maple court nursing home, 182 barrowcliff road, scarborough, YO12 6EY.
Outstanding
23 May 2018Delivered on: 1 June 2018
Persons entitled:
Quercus Nursing Homes 2001 (A) Limited
Quercus Nursing Homes 2001 (B) Limited

Classification: A registered charge
Particulars: The leasehold property knows as the hawthornes care homes, mill lane, birkenshaw, bradford BD11 2AP with hm land registry number WYK761677.
Outstanding
5 February 2018Delivered on: 12 February 2018
Persons entitled:
Quercus Nursing Homes 2001 (A) Limited
Quercus Nursing Homes 2001 (B) Limited
Quercus Nursing Homes 2001 (A) Limited
Quercus Nursing Homes 2001 (B) Limited

Classification: A registered charge
Particulars: Priestley care centre, market street, birstall, batley WF17 9EN, bywater hall residential home, leeds road, allerton bywater, castleford WF10 2DY, see instrument for further details.
Outstanding
20 November 2017Delivered on: 22 November 2017
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited (for Themselves and as Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as crystal court care home, pannal grange, pannal green, pannal, harrogate, HG3 1LH.
Outstanding

Filing History

30 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
30 May 2023Change of details for Burlington Care Limited as a person with significant control on 10 February 2023 (2 pages)
23 March 2023Full accounts made up to 30 June 2022 (23 pages)
14 February 2023Company name changed burlington care (yorkshire) LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
(3 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 30 June 2021 (24 pages)
18 February 2022Termination of appointment of Amanda Cunningham as a director on 18 February 2022 (1 page)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 30 June 2020 (11 pages)
12 March 2021Termination of appointment of Joanne Fogg as a director on 11 March 2021 (1 page)
12 March 2021Appointment of Amanda Cunningham as a director on 11 March 2021 (2 pages)
7 December 2020Termination of appointment of Simon John Hill as a director on 4 December 2020 (1 page)
18 June 2020Registration of charge 107690830005, created on 15 June 2020 (62 pages)
23 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
22 August 2019Appointment of Mr Simon John Hill as a director on 1 July 2019 (2 pages)
17 July 2019Appointment of Mr Peter Lane as a director on 1 July 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
15 October 2018Registration of charge 107690830004, created on 12 October 2018 (10 pages)
13 June 2018Notification of Burlington Care Limited as a person with significant control on 14 June 2017 (2 pages)
13 June 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
13 June 2018Cessation of Richard Michael Hoggart as a person with significant control on 14 June 2017 (1 page)
1 June 2018Registration of charge 107690830003, created on 23 May 2018 (7 pages)
12 February 2018Registration of charge 107690830002, created on 5 February 2018 (7 pages)
6 February 2018Appointment of Joanne Fogg as a director on 5 February 2018 (2 pages)
22 November 2017Registration of charge 107690830001, created on 20 November 2017 (46 pages)
22 November 2017Registration of charge 107690830001, created on 20 November 2017 (46 pages)
15 June 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
15 June 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP 80
(51 pages)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP 80
(51 pages)