UKBizDB.co.uk

ROCKLIFFE HOUSE LIMITED

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

This company is commonly known as Rockliffe House Limited. The company was founded 21 years ago and was given the registration number 04749147. The firm's registered office is in EAST YORKSHIRE. You can find them at 593 Anlaby Road, Hull, East Yorkshire, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ROCKLIFFE HOUSE LIMITED
Company Number:04749147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:593 Anlaby Road, Hull, East Yorkshire, HU3 6ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229 Priory Road, Hull, HU5 5RZ

Secretary30 April 2003Active
52 Carr Lane, Willerby, Hull, HU10 6JW

Director30 April 2003Active
229 Priory Road, Hull, HU5 5RZ

Director30 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Secretary30 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 April 2003Active

People with Significant Control

Mrs Jean Susan Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:229, Priory Road, Hull, England, HU5 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Marie Bush
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:52, Carr Lane, Hull, England, HU10 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Change account reference date company previous shortened.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Gazette

Gazette filings brought up to date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-17Gazette

Gazette filings brought up to date.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.