Company NameRoseberry Care Centres UK Limited
Company StatusDissolved
Company Number06281623
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Elaine McNamara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameMarie Summerson
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Bell Avenue
Bowburn
Durham
DH6 5PJ
Director NameMiss Leanne McNamara
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 07 August 2018)
RoleHuman Resources Officer
Country of ResidenceEngland
Correspondence AddressRoseberry Care Centres Uk Ltd 1st Floor Valley Vie
Back Lane
Penshaw
Houghton-Le-Spring
DH4 7ER

Contact

Websitewww.roseberrycarecentres.co.uk
Email address[email protected]
Telephone0191 5490506
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,507
Cash£172,994
Current Liabilities£945,932

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

10 October 2011Delivered on: 14 October 2011
Persons entitled: Healthcare Property Holdings Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company or group company to the creditor on any account whatsoever.
Particulars: Walkley lodge t/no SYK519738, cedar grange t/no YEA34893, molescroft t/no YEA34891 for further details of property charged please refer to form MG01.
Outstanding
21 November 2007Delivered on: 5 December 2007
Persons entitled: Healthcare Property Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or group company to the chargee.
Particulars: L/Hold property known as beech grove care home,st pauls street,clitheroe BD7 2LS. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Roseberry Care Centres Uk Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 29 June 2020 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
19 June 2019Notification of Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages)
19 June 2019Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 (5 pages)
18 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3
(8 pages)
7 January 2019Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 December 2018Termination of appointment of Marie Summerson as a secretary on 20 December 2018 (1 page)
27 September 2018Termination of appointment of Leanne Mcnamara as a director on 7 August 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
21 June 2018Notification of Ronald Michael Mcnamara as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 March 2017Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages)
28 March 2017Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 September 2016Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages)
14 September 2016Registered office address changed from Roseberry Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER England to Roseberry Care Centres Uk Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Roseberry Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER England to Roseberry Care Centres Uk Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 14 September 2016 (1 page)
7 September 2016Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Roseberry Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Roseberry Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 7 September 2016 (1 page)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
5 January 2016Secretary's details changed for Marie Royal on 5 January 2016 (1 page)
5 January 2016Secretary's details changed for Marie Royal on 5 January 2016 (1 page)
1 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
7 July 2015Secretary's details changed for Marie Royal on 21 November 2014 (1 page)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
7 July 2015Secretary's details changed for Marie Royal on 21 November 2014 (1 page)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 September 2011Registered office address changed from Beechgrove Care Home St Paul's Street Low Moor, Clitheroe Lancashire BB7 2LS on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Beechgrove Care Home St Paul's Street Low Moor, Clitheroe Lancashire BB7 2LS on 19 September 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Director's details changed for Miss Leanne Mcnamara on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Miss Leanne Mcnamara on 29 August 2010 (2 pages)
22 June 2010Director's details changed for Mr Ronald Michael Mcnamara on 15 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Ronald Michael Mcnamara on 15 June 2010 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mrs Elaine Mcnamara on 15 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Elaine Mcnamara on 15 June 2010 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Miss Leanne Mcnamara on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Leanne Mcnamara on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Leanne Mcnamara on 7 November 2009 (2 pages)
15 September 2009Director appointed miss leanne mcnamara (1 page)
15 September 2009Director appointed miss leanne mcnamara (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Return made up to 15/06/08; full list of members (4 pages)
29 August 2008Return made up to 15/06/08; full list of members (4 pages)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
14 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
15 June 2007Incorporation (13 pages)
15 June 2007Incorporation (13 pages)