ROSEACRE CARE LIMITED
TORPOINT

Hellopages » Cornwall » Cornwall » PL11 3DX

Company number 04599247
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address ROSEACRE ST. WINNOLLS, POLBATHIC, TORPOINT, CORNWALL, PL11 3DX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 200 . The most likely internet sites of ROSEACRE CARE LIMITED are www.roseacrecare.co.uk, and www.roseacre-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Sandplace Rail Station is 5.9 miles; to Causeland Rail Station is 6.4 miles; to St Budeaux Victoria Road Rail Station is 6.6 miles; to Bere Ferrers Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseacre Care Limited is a Private Limited Company. The company registration number is 04599247. Roseacre Care Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Roseacre Care Limited is Roseacre St Winnolls Polbathic Torpoint Cornwall Pl11 3dx. The company`s financial liabilities are £111.57k. It is £5.78k against last year. And the total assets are £17.91k, which is £8.22k against last year. TURNER, Penelope Louise is a Secretary of the company. BELLERBY, Stephen Thomas is a Director of the company. TURNER, Penelope Louise is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director KNIGHT, Anthony Ivor has been resigned. Director KNIGHT, Pauline Jennifer has been resigned. Director SPENCER, Sandra Georgina has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


roseacre care Key Finiance

LIABILITIES £111.57k
+5%
CASH n/a
TOTAL ASSETS £17.91k
+84%
All Financial Figures

Current Directors

Secretary
TURNER, Penelope Louise
Appointed Date: 25 November 2002

Director
BELLERBY, Stephen Thomas
Appointed Date: 17 December 2013
66 years old

Director
TURNER, Penelope Louise
Appointed Date: 25 November 2002
58 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
KNIGHT, Anthony Ivor
Resigned: 09 September 2014
Appointed Date: 25 November 2002
81 years old

Director
KNIGHT, Pauline Jennifer
Resigned: 31 March 2008
Appointed Date: 25 November 2002
80 years old

Director
SPENCER, Sandra Georgina
Resigned: 09 January 2009
Appointed Date: 25 November 2002
63 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mrs Penelope Louise Turner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ROSEACRE CARE LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
29 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
21 Mar 2003
New secretary appointed;new director appointed
21 Mar 2003
New director appointed
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
25 Nov 2002
Incorporation

ROSEACRE CARE LIMITED Charges

19 March 2009
Legal & general charge
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Roseacre residential home st winnolls torpoint, by way of…
10 November 2005
Debenture
Delivered: 15 November 2005
Status: Satisfied on 13 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Mortgage deed
Delivered: 15 December 2004
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Roseacre residential home,polbathic,near torpoint P11 3DX…
6 May 2003
Debenture
Delivered: 10 May 2003
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…