Company number 04186252
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 61 LAMMASMEAD, WORMLEY, BROXBOURNE, HERTFORDSHIRE, EN10 6PF
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041862520008, created on 10 June 2016. The most likely internet sites of ROCCS RESIDENTIAL COMMUNITY CARE SERVICES LIMITED are www.roccsresidentialcommunitycareservices.co.uk, and www.roccs-residential-community-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Southbury Rail Station is 6 miles; to Palmers Green Rail Station is 8.8 miles; to Bowes Park Rail Station is 9.6 miles; to Blackhorse Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roccs Residential Community Care Services Limited is a Private Limited Company.
The company registration number is 04186252. Roccs Residential Community Care Services Limited has been working since 23 March 2001.
The present status of the company is Active. The registered address of Roccs Residential Community Care Services Limited is 61 Lammasmead Wormley Broxbourne Hertfordshire En10 6pf. The company`s financial liabilities are £304.62k. It is £179.07k against last year. And the total assets are £1k, which is £-7.78k against last year. COLLEN, Sean, Dr is a Director of the company. LOPEZ, Pamela Joyce is a Director of the company. LOPEZ, Richard Joseph is a Director of the company. Secretary LOPEZ, Pamela Joyce has been resigned. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".
roccs residential community care services Key Finiance
LIABILITIES
£304.62k
+142%
CASH
n/a
TOTAL ASSETS
£1k
-89%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001
Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001
Persons With Significant Control
Mr Sean Collen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROCCS RESIDENTIAL COMMUNITY CARE SERVICES LIMITED Events
18 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jun 2016
Registration of charge 041862520008, created on 10 June 2016
08 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
25 Feb 2016
Satisfaction of charge 1 in full
...
... and 53 more events
27 Apr 2001
Registered office changed on 27/04/01 from: athene house the broadway london NW7 3TB
27 Apr 2001
New director appointed
27 Apr 2001
New director appointed
27 Apr 2001
New director appointed
23 Mar 2001
Incorporation
10 June 2016
Charge code 0418 6252 0008
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 cromwell avenue cheshunt waltham cross hertfordshire t/n…
2 May 2008
Deed of charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Brent cottage admirals walk hoddesdon hertfordshire fixed…
28 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 westmeade close cheshunt hertfordshir. By way of fixed…
28 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 lammasmeade wormley hertfordshire. By way of fixed…
28 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 cromwell avenue cheshunt hertfordshire. By way of fixed…
11 February 2004
Legal charge
Delivered: 12 February 2004
Status: Satisfied
on 22 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 cromwell avenue cheshunt hertfordshire EN7 5DJ.
7 June 2002
Mortgage
Delivered: 18 June 2002
Status: Satisfied
on 22 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 61 lammasmead wormley broxbourne…
7 June 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied
on 25 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets and undertakings including the uncalled…