Company NameRosedene Nurseries Limited
Company StatusActive
Company Number04392463
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Clare Alexis McCullagh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(6 days after company formation)
Appointment Duration22 years, 1 month
RoleNursery Owner
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr John Michael McCullagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(6 days after company formation)
Appointment Duration22 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMiss Alice Sarah McCullagh
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Sam Alexander McCullagh
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Tom Oliver McCullagh
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr John Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMrs Elizabeth Anne Rees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameMrs Clare Alexis McCullagh
NationalityBritish
StatusResigned
Appointed18 March 2002(6 days after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleNursery Owner
Country of ResidenceEngland
Correspondence AddressBlackberry Farm
Great Smeaton
Northallerton
North Yorkshire
DL6 2HN
Secretary NameRuth Godsmark
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleBusiness & Finance Manager
Correspondence Address6 Alwin Close
Ingleby Barwick
Stockton On Tees
TS17 0PF
Secretary NameClare Ann McCullagh
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2011)
RoleCompany Accountant
Correspondence AddressRavenswood Victoria Terrace
Saltburn
Cleveland
TS12 1HN
Secretary NameMiss Alice Sarah McCullagh
StatusResigned
Appointed17 May 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressHemlington Initiative Centre Cass House Road
Hemlington
Middlesbrough
TS8 9QW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.rosedene-nurseries.co.uk/
Telephone01287 633007
Telephone regionGuisborough

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£87,732
Cash£158,706
Current Liabilities£198,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

28 February 2022Delivered on: 1 March 2022
Persons entitled:
John Michael Mccullagh
Clare Alexis Mccullagh

Classification: A registered charge
Particulars: Land on the south side of mount view, northallerton registered at hm land registry under freehold title number NYK263782.
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 July 2006Delivered on: 18 July 2006
Satisfied on: 18 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 April 2023Termination of appointment of Elizabeth Anne Rees as a director on 31 March 2023 (1 page)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 September 2022Appointment of Mrs Elizabeth Anne Rees as a director on 24 August 2022 (2 pages)
2 September 2022Appointment of Mr John Graham as a director on 24 August 2022 (2 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 March 2022Registration of charge 043924630003, created on 28 February 2022 (43 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 May 2020Registered office address changed from Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 May 2020 (1 page)
1 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 March 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
29 January 2018Termination of appointment of Alice Sarah Mccullagh as a secretary on 29 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Director's details changed for Mr Tom Oliver Mccullagh on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Tom Oliver Mccullagh on 23 August 2016 (2 pages)
22 August 2016Registered office address changed from 66a Hutton Lane Guisborough Cleveland TS14 6QP to Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 66a Hutton Lane Guisborough Cleveland TS14 6QP to Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW on 22 August 2016 (1 page)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(8 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(8 pages)
8 April 2016Appointment of Mr Tom Oliver Mccullagh as a director on 1 August 2015 (2 pages)
8 April 2016Appointment of Mr Tom Oliver Mccullagh as a director on 1 August 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 April 2015Registration of charge 043924630002, created on 24 April 2015 (19 pages)
30 April 2015Registration of charge 043924630002, created on 24 April 2015 (19 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(7 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(7 pages)
18 March 2014Satisfaction of charge 1 in full (1 page)
18 March 2014Satisfaction of charge 1 in full (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Director's details changed for Mr John Michael Mccullagh on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Clare Alexis Mccullagh on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Clare Alexis Mccullagh on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr John Michael Mccullagh on 21 June 2011 (2 pages)
21 June 2011Appointment of Mr Sam Alexander Mccullagh as a director (2 pages)
21 June 2011Appointment of Mr Sam Alexander Mccullagh as a director (2 pages)
17 May 2011Appointment of Miss Alice Sarah Mccullagh as a secretary (1 page)
17 May 2011Appointment of Miss Alice Sarah Mccullagh as a secretary (1 page)
17 May 2011Termination of appointment of Clare Mccullagh as a secretary (1 page)
17 May 2011Termination of appointment of Clare Mccullagh as a secretary (1 page)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Appointment of Miss Alice Sarah Mccullagh as a director (2 pages)
21 March 2011Appointment of Miss Alice Sarah Mccullagh as a director (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Director's details changed for Clare Alexis Mccullagh on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Clare Alexis Mccullagh on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Clare Ann Mccullagh on 17 March 2010 (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Secretary's details changed for Clare Ann Mccullagh on 17 March 2010 (1 page)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
20 July 2009Registered office changed on 20/07/2009 from saltburn childrens' centre marske mill lane saltburn by the sea cleveland TS12 1HJ (1 page)
20 July 2009Registered office changed on 20/07/2009 from, saltburn childrens' centre, marske mill lane, saltburn by the sea, cleveland, TS12 1HJ (1 page)
20 July 2009Registered office changed on 20/07/2009 from, saltburn childrens' centre, marske mill lane, saltburn by the sea, cleveland, TS12 1HJ (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 9 redcar road, marske, redcar, cleveland TS11 6BP (1 page)
21 February 2008Registered office changed on 21/02/08 from: 9 redcar road marske redcar cleveland TS11 6BP (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
3 April 2007Return made up to 12/03/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Return made up to 12/03/06; full list of members (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006Return made up to 12/03/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 March 2005Return made up to 12/03/05; no change of members (7 pages)
17 March 2005Return made up to 12/03/05; no change of members (7 pages)
5 February 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
5 February 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 October 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
19 October 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
27 May 2004Return made up to 12/03/04; no change of members (7 pages)
27 May 2004Return made up to 12/03/04; no change of members (7 pages)
12 April 2003Return made up to 12/03/03; full list of members (7 pages)
12 April 2003Return made up to 12/03/03; full list of members (7 pages)
17 October 2002Registered office changed on 17/10/02 from: 61 borough road, middlesbrough, TS1 3AA (1 page)
17 October 2002Registered office changed on 17/10/02 from: 61 borough road middlesbrough TS1 3AA (1 page)
9 October 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
12 March 2002Incorporation (11 pages)
12 March 2002Incorporation (11 pages)