This company is commonly known as Rogers Rescue Holdings Limited. The company was founded 17 years ago and was given the registration number 05997472. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, St. Pauls Square, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ROGERS RESCUE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05997472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Charlotte Street, St. Pauls Square, Birmingham, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED | Secretary | 14 November 2006 | Active |
8, The Osiers, Stourport On Seven, England, DY13 9GB | Director | 25 July 2013 | Active |
The Willows, Butts Lane, Stone, Kidderminster, United Kingdom, DY10 4BH | Director | 14 November 2006 | Active |
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED | Director | 14 November 2006 | Active |
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED | Director | 14 November 2006 | Active |
1, Mill Close, Blakedown, Kidderminster, United Kingdom, DY10 3NQ | Director | 14 November 2006 | Active |
Mr Roger Dawson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wishing Well, Field Lane, Hartlebury, England, DY13 9ED |
Nature of control | : |
|
Mrs Pamela Dawson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Wishing Well, Field Lane, Hartlebury, United Kingdom, DY13 9ED |
Nature of control | : |
|
Mr Nicholas Dawson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Butts Lane, Kidderminster, United Kingdom, DY10 4BH |
Nature of control | : |
|
Mr Jonathan Ross Steven Dawson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Osiers, Off Mill Lane, Stourport On Seven, England, DY13 9GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-03 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Capital | Capital name of class of shares. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.