Company NameRove Limited
DirectorsNeil Harrison and Jacqueline Wilson
Company StatusActive
Company Number07852099
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Neil Harrison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMiss Jacqueline Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Francis Kitcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Wilson
50.00%
Ordinary
50 at £1Neil Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,106
Cash£206,859
Current Liabilities£233,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
15 August 2022Cessation of Neil Harrison as a person with significant control on 25 May 2022 (1 page)
6 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 August 2020Confirmation statement made on 30 July 2020 with updates (3 pages)
14 August 2020Change of details for Miss Jacqueline Wilson as a person with significant control on 3 July 2019 (2 pages)
12 August 2020Director's details changed for Mr Neil Harrison on 12 August 2020 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Cessation of Susan Pearl Harrison as a person with significant control on 30 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 12 March 2015 (1 page)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(4 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(4 pages)
24 July 2014Termination of appointment of Francis Kitcher as a director on 16 July 2014 (2 pages)
24 July 2014Termination of appointment of Francis Kitcher as a director on 16 July 2014 (2 pages)
21 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
26 February 2014Appointment of Miss Jacqueline Wilson as a director (2 pages)
26 February 2014Appointment of Miss Jacqueline Wilson as a director (2 pages)
26 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 150.00
(7 pages)
26 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 150.00
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
5 December 2011Appointment of Neil Harrison as a director (3 pages)
5 December 2011Appointment of Neil Harrison as a director (3 pages)
5 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
5 December 2011Appointment of Francis Kitcher as a director (3 pages)
5 December 2011Appointment of Francis Kitcher as a director (3 pages)
5 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)