ROEFIELD SPECIALIST CARE LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 3LA
Company number 06559382
Status Active
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address THISTLE MANOR, EDISFORD ROAD, CLITHEROE, LANCASHIRE, BB7 3LA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of ROEFIELD SPECIALIST CARE LIMITED are www.roefieldspecialistcare.co.uk, and www.roefield-specialist-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Roefield Specialist Care Limited is a Private Limited Company. The company registration number is 06559382. Roefield Specialist Care Limited has been working since 08 April 2008. The present status of the company is Active. The registered address of Roefield Specialist Care Limited is Thistle Manor Edisford Road Clitheroe Lancashire Bb7 3la. The company`s financial liabilities are £470.18k. It is £104.75k against last year. And the total assets are £41.25k, which is £-577.18k against last year. HASELDEN, Catherine is a Secretary of the company. SAAB, Samir is a Director of the company. Secretary BRAMLEY, Julie Carolyn has been resigned. Secretary Incorporate Secretariat Limited has been resigned. Secretary PRATT, David Christopher has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


roefield specialist care Key Finiance

LIABILITIES £470.18k
+28%
CASH n/a
TOTAL ASSETS £41.25k
-94%
All Financial Figures

Current Directors

Secretary
HASELDEN, Catherine
Appointed Date: 01 October 2008

Director
SAAB, Samir
Appointed Date: 08 April 2008
78 years old

Resigned Directors

Secretary
BRAMLEY, Julie Carolyn
Resigned: 10 July 2008
Appointed Date: 08 April 2008

Secretary
Incorporate Secretariat Limited
Resigned: 08 April 2008
Appointed Date: 08 April 2008

Secretary
PRATT, David Christopher
Resigned: 10 September 2008
Appointed Date: 10 July 2008

ROEFIELD SPECIALIST CARE LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 July 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

21 Jul 2015
Registration of charge 065593820005, created on 17 July 2015
28 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 22 more events
28 Jul 2008
Registered office changed on 28/07/2008 from debdale specialist care LIMITED thistle hill hall debdale lane mansfield woodhouse NG19 7EZ united kingdom
19 Jun 2008
Particulars of a mortgage or charge / charge no: 2
24 Apr 2008
Particulars of a mortgage or charge / charge no: 1
10 Apr 2008
Appointment terminated secretary incorporate secretariat LIMITED
08 Apr 2008
Incorporation

ROEFIELD SPECIALIST CARE LIMITED Charges

17 July 2015
Charge code 0655 9382 0005
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a roefield reach, edisford road, clitheroe…
14 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2012
Legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at thistle manor edisford road clitheroe t/no…
17 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: Roefield nursing and rest home edisford road edisford…
15 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 10 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…