REDROSE CARE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 05292490
Status Active - Proposal to Strike off
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address UNIT 18 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 9FG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of REDROSE CARE LIMITED are www.redrosecare.co.uk, and www.redrose-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Redrose Care Limited is a Private Limited Company. The company registration number is 05292490. Redrose Care Limited has been working since 22 November 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Redrose Care Limited is Unit 18 The Bridge Business Centre Beresford Way Chesterfield Derbyshire England S41 9fg. . KALAR, Rajinder Kaur is a Secretary of the company. KALAR, Baljit Bobby is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KALAR, Rajinder Kaur
Appointed Date: 22 November 2004

Director
KALAR, Baljit Bobby
Appointed Date: 22 November 2004
49 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Persons With Significant Control

Mr Baljit Bobby Kalar Bsc Honours
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

REDROSE CARE LIMITED Events

18 Jan 2017
Confirmation statement made on 22 November 2016 with updates
14 Sep 2016
Satisfaction of charge 3 in full
14 Sep 2016
Satisfaction of charge 4 in full
14 Sep 2016
Satisfaction of charge 5 in full
31 May 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
08 Dec 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Dec 2004
Director resigned
02 Dec 2004
Secretary resigned
22 Nov 2004
Incorporation

REDROSE CARE LIMITED Charges

5 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Belmont house, 6 belmont drive, stockbridge and land on the…
5 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Debenture
Delivered: 25 February 2005
Status: Satisfied on 14 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 12 November 2011
Persons entitled: Citibank International PLC
Description: The f/h property known as belmont house 6 belmont drive…
28 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 24 November 2011
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…