UKBizDB.co.uk

ROCARE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rocare Management Limited. The company was founded 28 years ago and was given the registration number 03216812. The firm's registered office is in RINGWOOD. You can find them at Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROCARE MANAGEMENT LIMITED
Company Number:03216812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB

Secretary07 July 2023Active
46 Springfield Road, Poole, BH14 0LQ

Director26 June 1996Active
16, Bramble Close, Alderholt, Fordingbridge, United Kingdom, SP6 3RA

Secretary04 May 2007Active
46 Springfield Road, Poole, BH14 0LQ

Secretary29 June 2001Active
46 Springfield Road, Poole, BH14 0LQ

Secretary26 June 1996Active
3 Bournefield, Sherborne St John, Basingstoke, RG24 9JB

Secretary26 June 1996Active
13 Friars Road, Friars Cliff, Christchurch, BH23 4EB

Secretary31 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 June 1996Active
3 Bournefield, Sherborne St John, Basingstoke, RG24 9JB

Director26 June 1996Active
13 Friars Road, Friars Cliff, Christchurch, BH23 4EB

Director03 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 June 1996Active

People with Significant Control

Mr Alec Richard Mcquin
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Rossland House, Headlands Business Park, Ringwood, BH24 3PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Temple
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Rossland House, Headlands Business Park, Ringwood, BH24 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type small.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type small.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.