ROWAN TREE CARE LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 6HR

Company number 05253995
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address HURSTWOOD COURT, NEW HALL HEY ROAD, ROSSENDALE, LANCASHIRE, BB4 6HR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Second filing of Confirmation Statement dated 08/10/2016; Full accounts made up to 31 March 2016; 08/10/16 Statement of Capital gbp 1.00 ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 22/03/2017 . The most likely internet sites of ROWAN TREE CARE LIMITED are www.rowantreecare.co.uk, and www.rowan-tree-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Rowan Tree Care Limited is a Private Limited Company. The company registration number is 05253995. Rowan Tree Care Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of Rowan Tree Care Limited is Hurstwood Court New Hall Hey Road Rossendale Lancashire Bb4 6hr. . MURPHY, Marc is a Secretary of the company. LAFFIN, Heather is a Director of the company. MURPHY, Marc is a Director of the company. Secretary HUMPHREYS, Paul Justin has been resigned. Secretary JACKS, David has been resigned. Secretary WILLIAMS, Jason Lloyd has been resigned. Secretary CARE UK SERVICES LTD has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, Christopher Robert has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director PARISH, Michael Robert has been resigned. Director PRESTON, John has been resigned. Director TURK, John Tristram has been resigned. Director UMBERS, Douglas has been resigned. Director WILLIAMS, Jason Lloyd has been resigned. Director WILLIAMS, Mark Ashley has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MURPHY, Marc
Appointed Date: 07 March 2011

Director
LAFFIN, Heather
Appointed Date: 07 March 2011
62 years old

Director
MURPHY, Marc
Appointed Date: 07 March 2011
62 years old

Resigned Directors

Secretary
HUMPHREYS, Paul Justin
Resigned: 17 October 2007
Appointed Date: 26 May 2006

Secretary
JACKS, David
Resigned: 11 August 2006
Appointed Date: 25 May 2005

Secretary
WILLIAMS, Jason Lloyd
Resigned: 25 May 2005
Appointed Date: 08 October 2004

Secretary
CARE UK SERVICES LTD
Resigned: 07 March 2011
Appointed Date: 17 October 2007

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Director
BROWN, Christopher Robert
Resigned: 07 March 2011
Appointed Date: 07 April 2010
57 years old

Director
HUMPHREYS, Paul Justin
Resigned: 07 March 2011
Appointed Date: 26 May 2006
66 years old

Director
JACKSON, Richard Nicholas
Resigned: 07 March 2011
Appointed Date: 10 February 2009
68 years old

Director
PARISH, Michael Robert
Resigned: 07 March 2011
Appointed Date: 26 May 2006
66 years old

Director
PRESTON, John
Resigned: 05 June 2009
Appointed Date: 10 February 2009
59 years old

Director
TURK, John Tristram
Resigned: 16 February 2007
Appointed Date: 26 May 2006
61 years old

Director
UMBERS, Douglas
Resigned: 27 April 2010
Appointed Date: 01 September 2009
60 years old

Director
WILLIAMS, Jason Lloyd
Resigned: 25 May 2005
Appointed Date: 08 October 2004
54 years old

Director
WILLIAMS, Mark Ashley
Resigned: 26 May 2006
Appointed Date: 08 October 2004
57 years old

Director
RWL DIRECTORS LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Persons With Significant Control

Keys Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWAN TREE CARE LIMITED Events

22 Mar 2017
Second filing of Confirmation Statement dated 08/10/2016
31 Dec 2016
Full accounts made up to 31 March 2016
10 Nov 2016
08/10/16 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 22/03/2017

10 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

16 Nov 2015
Full accounts made up to 31 March 2015
...
... and 74 more events
18 Oct 2004
New secretary appointed;new director appointed
18 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2004
Secretary resigned
08 Oct 2004
Director resigned
08 Oct 2004
Incorporation

ROWAN TREE CARE LIMITED Charges

7 March 2011
Debenture
Delivered: 19 March 2011
Status: Satisfied on 28 July 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
Debenture
Delivered: 26 July 2010
Status: Satisfied on 24 July 2014
Persons entitled: Ing Bank Nv, London Branch (As Security Agent)
Description: Fixed and floating charge over all property and assets…
16 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 28 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 28 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…