Company NameRoseberry Specialist Care Centres Limited
Company StatusActive
Company Number06984472
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Elaine McNamara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressApplegarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Director NameMr Michael Alan McNamara
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameMarie Summerson
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRoseberry Specialist Care Centres 1st Floor Valley
Back Lane
Penshaw
Houghton-Le-Spring
DH4 7ER
Director NameMiss Leanne McNamara
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2019)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB

Contact

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-£215,479
Cash£342
Current Liabilities£465,851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

2 November 2010Delivered on: 11 November 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: All rights title in the f/h the woodlands sneckbeck lane newby north yorkshire all benefits claims and returns of premiums rental income guarantees warranties see image for full details.
Outstanding
2 November 2010Delivered on: 11 November 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
19 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
21 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 August 2021Change of details for Mrs Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages)
19 August 2021Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 (2 pages)
19 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
19 August 2021Change of details for Mrs Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 November 2019Second filing of Confirmation Statement dated 07/08/2017 (4 pages)
13 November 2019Second filing of Confirmation Statement dated 07/08/2018 (4 pages)
1 November 2019Appointment of Mr Michael Alan Mcnamara as a director on 1 November 2019 (2 pages)
31 October 2019Termination of appointment of Leanne Mcnamara as a director on 31 October 2019 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
20 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
6 June 2019Notification of Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages)
6 June 2019Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 (2 pages)
11 January 2019Registered office address changed from Roseberry Specialist Care Centres 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 11 January 2019 (1 page)
9 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3
(3 pages)
5 January 2019Accounts for a small company made up to 31 December 2017 (13 pages)
21 December 2018Termination of appointment of Marie Summerson as a secretary on 20 December 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
9 August 2018Confirmation statement made on 7 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 13/11/2019
(4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 13/11/2019
(4 pages)
24 August 2017Confirmation statement made on 7 August 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 February 2017Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages)
13 February 2017Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 September 2016Secretary's details changed for Marie Summerson on 9 September 2016 (1 page)
19 September 2016Secretary's details changed for Marie Summerson on 9 September 2016 (1 page)
7 September 2016Registered office address changed from C/O Roseberry Specialist Care Centres Limited Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Roseberry Specialist 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 C/O Roseberry Specialist Care Centres Limited Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Roseberry Specialist Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 7 September 2016 (1 page)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 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 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Secretary's details changed for Marie Royal on 1 September 2013 (1 page)
4 September 2013Secretary's details changed for Marie Royal on 1 September 2013 (1 page)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Secretary's details changed for Marie Royal on 1 September 2013 (1 page)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
21 September 2011Registered office address changed from C/O Crutes Llp Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O Crutes Llp Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 21 September 2011 (1 page)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
11 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)