ROSE VILLA CARE HOME LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 2ST

Company number 04434303
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 269-271 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU5 2ST
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,052 . The most likely internet sites of ROSE VILLA CARE HOME LIMITED are www.rosevillacarehome.co.uk, and www.rose-villa-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Rose Villa Care Home Limited is a Private Limited Company. The company registration number is 04434303. Rose Villa Care Home Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Rose Villa Care Home Limited is 269 271 Beverley Road Hull East Yorkshire Hu5 2st. The company`s financial liabilities are £0.19k. It is £-32.93k against last year. The cash in hand is £0.18k. It is £0.18k against last year. And the total assets are £59.82k, which is £0.01k against last year. CHAUHAN, Ghanshyam Singh, Dr is a Director of the company. KIERAN, Dermot Neil, Dr is a Director of the company. THACKRAY, Peter, Dr is a Director of the company. Secretary JORDAN, Sheila Anne has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director JORDAN, Sheila Anne has been resigned. Director SHORES, John Gresham, Dr has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


rose villa care home Key Finiance

LIABILITIES £0.19k
-100%
CASH £0.18k
TOTAL ASSETS £59.82k
+0%
All Financial Figures

Current Directors

Director
CHAUHAN, Ghanshyam Singh, Dr
Appointed Date: 09 May 2002
68 years old

Director
KIERAN, Dermot Neil, Dr
Appointed Date: 09 May 2002
69 years old

Director
THACKRAY, Peter, Dr
Appointed Date: 09 May 2002
87 years old

Resigned Directors

Secretary
JORDAN, Sheila Anne
Resigned: 16 February 2013
Appointed Date: 09 May 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Director
JORDAN, Sheila Anne
Resigned: 16 February 2013
Appointed Date: 09 May 2002
91 years old

Director
SHORES, John Gresham, Dr
Resigned: 09 November 2015
Appointed Date: 09 May 2002
90 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Persons With Significant Control

Dr Ghanshyam Singh Chauhan
Notified on: 9 May 2017
68 years old
Nature of control: Has significant influence or control

ROSE VILLA CARE HOME LIMITED Events

24 May 2017
Confirmation statement made on 9 May 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,052

08 Jul 2016
Director's details changed for Dr Peter Thackray on 13 May 2016
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 44 more events
24 May 2002
New director appointed
24 May 2002
New director appointed
24 May 2002
New secretary appointed;new director appointed
24 May 2002
Registered office changed on 24/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
09 May 2002
Incorporation

ROSE VILLA CARE HOME LIMITED Charges

12 November 2002
Debenture
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…