ROSEBERRY CARE CENTRES GB LIMITED
PENSHAW

Hellopages » Tyne and Wear » Sunderland » DH4 7ER

Company number 06281674
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address ROSEBERRY CARE CENTRES GB LTD 1ST FLOOR VALLEY VIEW CARE CENTRES, BACK LANE, PENSHAW, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 7ER
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Miss Leanne Mcnamara on 14 March 2017; Group of companies' accounts made up to 31 December 2015; Director's details changed for Miss Leanne Mcnamara on 20 September 2016. The most likely internet sites of ROSEBERRY CARE CENTRES GB LIMITED are www.roseberrycarecentresgb.co.uk, and www.roseberry-care-centres-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Roseberry Care Centres Gb Limited is a Private Limited Company. The company registration number is 06281674. Roseberry Care Centres Gb Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Roseberry Care Centres Gb Limited is Roseberry Care Centres Gb Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton Le Spring United Kingdom Dh4 7er. . SUMMERSON, Marie is a Secretary of the company. MCNAMARA, Elaine is a Director of the company. MCNAMARA, Leanne is a Director of the company. MCNAMARA, Ronald Michael is a Director of the company. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SUMMERSON, Marie
Appointed Date: 15 June 2007

Director
MCNAMARA, Elaine
Appointed Date: 15 June 2007
60 years old

Director
MCNAMARA, Leanne
Appointed Date: 07 August 2009
41 years old

Director
MCNAMARA, Ronald Michael
Appointed Date: 15 June 2007
66 years old

ROSEBERRY CARE CENTRES GB LIMITED Events

28 Mar 2017
Director's details changed for Miss Leanne Mcnamara on 14 March 2017
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
21 Sep 2016
Director's details changed for Miss Leanne Mcnamara on 20 September 2016
21 Sep 2016
Director's details changed for Miss Leanne Mcnamara on 20 September 2016
14 Sep 2016
Registered office address changed from Roseberry Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom to Roseberry Care Centres Gb Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 14 September 2016
...
... and 37 more events
24 Sep 2008
Total exemption small company accounts made up to 31 December 2007
29 Aug 2008
Return made up to 15/06/08; full list of members
13 Mar 2008
Curr sho from 30/06/2008 to 31/12/2007
05 Dec 2007
Particulars of mortgage/charge
15 Jun 2007
Incorporation

ROSEBERRY CARE CENTRES GB LIMITED Charges

27 May 2016
Charge code 0628 1674 0014
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Leasehold property known as ashlea court care home, church…
27 January 2016
Charge code 0628 1674 0013
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Long meadow nursing home, bakewell road, matlock DE4 38N…
27 January 2016
Charge code 0628 1674 0012
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Molescroft court care home, 30 molescroft road,. Beverley…
27 January 2016
Charge code 0628 1674 0011
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Beech grove residential home, st pauls street,. Clitheroe…
27 January 2016
Charge code 0628 1674 0010
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Springfield park home, 2 eastern villas, station road…
27 January 2016
Charge code 0628 1674 0009
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Walkley lodge, 34 commonside, walkley, sheffield S10 1GE…
27 January 2016
Charge code 0628 1674 0008
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Cedar grange care home, main street, cherry burton…
27 January 2016
Charge code 0628 1674 0007
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Valley view nursing home, back lane, houghton le spring DH4…
27 January 2016
Charge code 0628 1674 0006
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Monument lodge residential care home, back lane,. Houghton…
27 January 2016
Charge code 0628 1674 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Church view residential care home, 1 main street,. South…
27 January 2016
Charge code 0628 1674 0004
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Harriets home, main street, distington, workington, cumbria…
15 September 2014
Charge code 0628 1674 0003
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Swiss cottage nursing home at oxenden house, plantation…
10 October 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: Dalewood t/no SYK410339. Chapel lodge t/no SYK451416…
21 November 2007
Debenture
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Healthcare Property Holdings Limited
Description: L/Hold property being lowgate nursing home,grass rd,lowgate…