ROSECARE HOMES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 3EP

Company number 03932868
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 43 BELPER ROAD, DERBY, DERBYSHIRE, DE1 3EP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr Mohan Singh Gill on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROSECARE HOMES LIMITED are www.rosecarehomes.co.uk, and www.rosecare-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Rosecare Homes Limited is a Private Limited Company. The company registration number is 03932868. Rosecare Homes Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Rosecare Homes Limited is 43 Belper Road Derby Derbyshire De1 3ep. The company`s financial liabilities are £342.42k. It is £-206.39k against last year. The cash in hand is £1.93k. It is £-2.42k against last year. And the total assets are £150.94k, which is £-21k against last year. GILL, Mohan Singh is a Secretary of the company. GILL, Mohan Singh is a Director of the company. HOONJAN, Kuldip Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVEY, John has been resigned. Director HOONJAN, Sukhdarshan Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


rosecare homes Key Finiance

LIABILITIES £342.42k
-38%
CASH £1.93k
-56%
TOTAL ASSETS £150.94k
-13%
All Financial Figures

Current Directors

Secretary
GILL, Mohan Singh
Appointed Date: 27 April 2000

Director
GILL, Mohan Singh
Appointed Date: 27 April 2000
71 years old

Director
HOONJAN, Kuldip Singh
Appointed Date: 15 October 2001
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 24 February 2000

Director
DAVEY, John
Resigned: 19 October 2001
Appointed Date: 27 April 2000
82 years old

Director
HOONJAN, Sukhdarshan Singh
Resigned: 31 March 2013
Appointed Date: 15 October 2001
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 April 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Kuldip Singh Hoonjan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ROSECARE HOMES LIMITED Events

12 Apr 2017
Confirmation statement made on 24 February 2017 with updates
20 Jan 2017
Director's details changed for Mr Mohan Singh Gill on 1 January 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 600

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
23 May 2000
Director resigned
23 May 2000
New secretary appointed;new director appointed
23 May 2000
New director appointed
02 May 2000
Registered office changed on 02/05/00 from: 788/790 finchley road london NW11 7TJ
24 Feb 2000
Incorporation

ROSECARE HOMES LIMITED Charges

15 October 2004
Debenture
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Legal charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a andrin house residential home 43…
14 November 2000
Debenture
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 8 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H 43 belper road derby and land and buildings on the…