ROSEHIRST LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3RF

Company number 05188688
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address PINHOE SURGERY, PINN LANE PINHOE, EXETER, DEVON, EX1 3RF
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Appointment of Dr Katherine May Quinton as a director on 1 July 2016; Partial exemption accounts made up to 30 September 2015. The most likely internet sites of ROSEHIRST LIMITED are www.rosehirst.co.uk, and www.rosehirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Rosehirst Limited is a Private Limited Company. The company registration number is 05188688. Rosehirst Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Rosehirst Limited is Pinhoe Surgery Pinn Lane Pinhoe Exeter Devon Ex1 3rf. The company`s financial liabilities are £161.46k. It is £105.97k against last year. The cash in hand is £2.21k. It is £-9.21k against last year. And the total assets are £2.21k, which is £-74.59k against last year. POTTER, Andrew is a Secretary of the company. BIRD, Malcolm Edward, Doctor is a Director of the company. CLEMENTS, Catherine Louise, Doctor is a Director of the company. DUNCAN, Oliver Hamish, Dr is a Director of the company. GOVIER, Jayne Laura, Dr is a Director of the company. HOME-SMITH, Katharine Romana, Dr is a Director of the company. QUINTON, Katherine May, Dr is a Director of the company. STRIDE, Jonathan David, Doctor is a Director of the company. Secretary BENNETT, Allan has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MEREDITH, Martin John, Doctor has been resigned. Director SCOTT, Carol Marion, Doctor has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WALKER, Ann, Doctor has been resigned. The company operates in "General medical practice activities".


rosehirst Key Finiance

LIABILITIES £161.46k
+190%
CASH £2.21k
-81%
TOTAL ASSETS £2.21k
-98%
All Financial Figures

Current Directors

Secretary
POTTER, Andrew
Appointed Date: 01 September 2009

Director
BIRD, Malcolm Edward, Doctor
Appointed Date: 23 July 2004
62 years old

Director
CLEMENTS, Catherine Louise, Doctor
Appointed Date: 23 July 2004
61 years old

Director
DUNCAN, Oliver Hamish, Dr
Appointed Date: 31 March 2015
49 years old

Director
GOVIER, Jayne Laura, Dr
Appointed Date: 01 May 2006
62 years old

Director
HOME-SMITH, Katharine Romana, Dr
Appointed Date: 31 March 2015
44 years old

Director
QUINTON, Katherine May, Dr
Appointed Date: 01 July 2016
46 years old

Director
STRIDE, Jonathan David, Doctor
Appointed Date: 23 July 2004
54 years old

Resigned Directors

Secretary
BENNETT, Allan
Resigned: 01 September 2009
Appointed Date: 23 July 2004

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Director
MEREDITH, Martin John, Doctor
Resigned: 31 March 2014
Appointed Date: 23 July 2004
72 years old

Director
SCOTT, Carol Marion, Doctor
Resigned: 31 March 2015
Appointed Date: 23 July 2004
69 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Director
WALKER, Ann, Doctor
Resigned: 01 April 2006
Appointed Date: 23 July 2004
80 years old

ROSEHIRST LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
25 Jul 2016
Appointment of Dr Katherine May Quinton as a director on 1 July 2016
06 May 2016
Partial exemption accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 99.99

22 May 2015
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 99.99

...
... and 67 more events
13 Oct 2004
New director appointed
27 Jul 2004
Registered office changed on 27/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX
27 Jul 2004
Secretary resigned
27 Jul 2004
Director resigned
23 Jul 2004
Incorporation

ROSEHIRST LIMITED Charges

31 March 2014
Charge code 0518 8688 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The hellings, broadclyst, exeter, devon, EX5 3EJ. The…
31 March 2014
Charge code 0518 8688 0001
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 1 hellings gardens, broadclyst, exeter…
26 March 2014
Charge code 0518 8688 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…