ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED
PENSHAW

Hellopages » Tyne and Wear » Sunderland » DH4 7ER

Company number 08348099
Status Active
Incorporation Date 4 January 2013
Company Type Private Limited Company
Address ROSEBERRY CARE CENTRES YORKSHIRE LTD 1ST FLOOR VALLEY VIEW CARE CENTRES, BACK LANE, PENSHAW, HOUGHTON-LE-SPRING, UNITED KINGDOM, DH4 7ER
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Director's details changed for Mr Mark Dumble on 1 April 2017; Director's details changed for Miss Leanne Mcnamara on 16 March 2017; Secretary's details changed for Mark Dumble on 16 March 2017. The most likely internet sites of ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED are www.roseberrycarecentresyorkshire.co.uk, and www.roseberry-care-centres-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Roseberry Care Centres Yorkshire Limited is a Private Limited Company. The company registration number is 08348099. Roseberry Care Centres Yorkshire Limited has been working since 04 January 2013. The present status of the company is Active. The registered address of Roseberry Care Centres Yorkshire Limited is Roseberry Care Centres Yorkshire Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton Le Spring United Kingdom Dh4 7er. . DUMBLE, Mark is a Secretary of the company. DUMBLE, Mark is a Director 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. Director BOOTE, Alison has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DUMBLE, Mark
Appointed Date: 04 January 2013

Director
DUMBLE, Mark
Appointed Date: 04 January 2013
57 years old

Director
MCNAMARA, Elaine
Appointed Date: 04 January 2013
60 years old

Director
MCNAMARA, Leanne
Appointed Date: 09 January 2017
41 years old

Director
MCNAMARA, Ronald Michael
Appointed Date: 04 January 2013
66 years old

Resigned Directors

Director
BOOTE, Alison
Resigned: 25 February 2015
Appointed Date: 04 January 2013
62 years old

Persons With Significant Control

Mr Ronald Michael Mcnamara
Notified on: 4 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED Events

09 Apr 2017
Director's details changed for Mr Mark Dumble on 1 April 2017
28 Mar 2017
Director's details changed for Miss Leanne Mcnamara on 16 March 2017
28 Mar 2017
Secretary's details changed for Mark Dumble on 16 March 2017
28 Mar 2017
Director's details changed for Mr Mark Dumble on 16 March 2017
16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 10 more events
07 Feb 2014
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100

15 May 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Mar 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
06 Mar 2013
Particulars of a mortgage or charge / charge no: 1
04 Jan 2013
Incorporation

ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED Charges

1 March 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited
Description: The whole of the undertakinig and all its property and…