Stockton-On-Tees
TS18 3NB
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Secretary Name | Marie Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Bell Avenue Bowburn Durham DH6 5PJ |
Director Name | Miss Leanne McNamara |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 07 August 2018) |
Role | Human Resources Officer |
Country of Residence | England |
Correspondence Address | Roseberry Care Centres Uk Ltd 1st Floor Valley Vie Back Lane Penshaw Houghton-Le-Spring DH4 7ER |
Website | www.roseberrycarecentres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5490506 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,507 |
Cash | £172,994 |
Current Liabilities | £945,932 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
10 October 2011 | Delivered 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 2007 | Delivered 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 |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
29 June 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
19 June 2019 | Notification of Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages) |
19 June 2019 | Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 (5 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
7 January 2019 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 December 2018 | Termination of appointment of Marie Summerson as a secretary on 20 December 2018 (1 page) |
27 September 2018 | Termination of appointment of Leanne Mcnamara as a director on 7 August 2018 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
21 June 2018 | Notification of Ronald Michael Mcnamara as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 March 2017 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 September 2016 | Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Miss Leanne Mcnamara on 20 September 2016 (2 pages) |
14 September 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
5 January 2016 | Secretary's details changed for Marie Royal on 5 January 2016 (1 page) |
5 January 2016 | Secretary's details changed for Marie Royal on 5 January 2016 (1 page) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
7 July 2015 | Secretary's details changed for Marie Royal on 21 November 2014 (1 page) |
7 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Marie Royal on 21 November 2014 (1 page) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 September 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Director's details changed for Miss Leanne Mcnamara on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Miss Leanne Mcnamara on 29 August 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Ronald Michael Mcnamara on 15 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Ronald Michael Mcnamara on 15 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mrs Elaine Mcnamara on 15 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Elaine Mcnamara on 15 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Miss Leanne Mcnamara on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Leanne Mcnamara on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Miss Leanne Mcnamara on 7 November 2009 (2 pages) |
15 September 2009 | Director appointed miss leanne mcnamara (1 page) |
15 September 2009 | Director appointed miss leanne mcnamara (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Incorporation (13 pages) |
15 June 2007 | Incorporation (13 pages) |