ROCARE MANAGEMENT LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3PB

Company number 03216812
Status Active
Incorporation Date 26 June 1996
Company Type Private Limited Company
Address ROSSLAND HOUSE HEADLANDS BUSINESS PARK, SALISBURY ROAD, RINGWOOD, HAMPSHIRE, BH24 3PB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ROCARE MANAGEMENT LIMITED are www.rocaremanagement.co.uk, and www.rocare-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Pokesdown Rail Station is 9 miles; to New Milton Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.7 miles; to Branksome Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rocare Management Limited is a Private Limited Company. The company registration number is 03216812. Rocare Management Limited has been working since 26 June 1996. The present status of the company is Active. The registered address of Rocare Management Limited is Rossland House Headlands Business Park Salisbury Road Ringwood Hampshire Bh24 3pb. . MACKINTOSH, Roy is a Secretary of the company. MCQUIN, Alec Richard is a Director of the company. Secretary MCQUIN, Alec Richard has been resigned. Secretary MCQUIN, Alec Richard has been resigned. Secretary TEMPLE, Paul has been resigned. Secretary WALLIS, Mark Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TEMPLE, Paul has been resigned. Director WALLIS, Mark Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MACKINTOSH, Roy
Appointed Date: 04 May 2007

Director
MCQUIN, Alec Richard
Appointed Date: 26 June 1996
73 years old

Resigned Directors

Secretary
MCQUIN, Alec Richard
Resigned: 04 May 2007
Appointed Date: 29 June 2001

Secretary
MCQUIN, Alec Richard
Resigned: 31 March 1997
Appointed Date: 26 June 1996

Secretary
TEMPLE, Paul
Resigned: 31 March 1997
Appointed Date: 26 June 1996

Secretary
WALLIS, Mark Andrew
Resigned: 29 June 2001
Appointed Date: 31 March 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 June 1996
Appointed Date: 26 June 1996

Director
TEMPLE, Paul
Resigned: 04 May 2007
Appointed Date: 26 June 1996
79 years old

Director
WALLIS, Mark Andrew
Resigned: 29 June 2001
Appointed Date: 03 April 2000
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 June 1996
Appointed Date: 26 June 1996

Persons With Significant Control

Mr Alec Richard Mcquin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Temple
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCARE MANAGEMENT LIMITED Events

20 Dec 2016
Accounts for a small company made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 March 2015
29 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 125

04 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 66 more events
01 Jul 1996
Director resigned
01 Jul 1996
Secretary resigned
01 Jul 1996
New secretary appointed;new director appointed
01 Jul 1996
New secretary appointed;new director appointed
26 Jun 1996
Incorporation

ROCARE MANAGEMENT LIMITED Charges

31 March 2005
Mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a building a (former kellands site)…
22 September 2003
Charge of deposit
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and buildings on east side of salisbury…