ROSEBERRY SPECIALIST CARE CENTRES LIMITED
Company number 06984472
- Company Overview for ROSEBERRY SPECIALIST CARE CENTRES LIMITED (06984472)
- Filing history for ROSEBERRY SPECIALIST CARE CENTRES LIMITED (06984472)
- People for ROSEBERRY SPECIALIST CARE CENTRES LIMITED (06984472)
- Charges for ROSEBERRY SPECIALIST CARE CENTRES LIMITED (06984472)
- More for ROSEBERRY SPECIALIST CARE CENTRES LIMITED (06984472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
19 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
21 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
19 Aug 2021 | PSC04 | Change of details for Mrs Elaine Mcnamara as a person with significant control on 20 December 2018 | |
19 Aug 2021 | PSC04 | Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 | |
19 Aug 2021 | PSC04 | Change of details for Mrs Elaine Mcnamara as a person with significant control on 20 December 2018 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
13 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/08/2018 | |
13 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/08/2017 | |
01 Nov 2019 | AP01 | Appointment of Mr Michael Alan Mcnamara as a director on 1 November 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Leanne Mcnamara as a director on 31 October 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
06 Jun 2019 | PSC01 | Notification of Elaine Mcnamara as a person with significant control on 20 December 2018 | |
06 Jun 2019 | PSC04 | Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 | |
11 Jan 2019 | AD01 | Registered 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 | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
05 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Dec 2018 | TM02 | Termination of appointment of Marie Summerson as a secretary on 20 December 2018 |