UKBizDB.co.uk

ROGERS RESCUE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:61 Charlotte Street, St. Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED

Secretary14 November 2006Active
8, The Osiers, Stourport On Seven, England, DY13 9GB

Director25 July 2013Active
The Willows, Butts Lane, Stone, Kidderminster, United Kingdom, DY10 4BH

Director14 November 2006Active
The Wishing Well, Field Lane Crossway Green, Hartlebury, DY13 9ED

Director14 November 2006Active
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED

Director14 November 2006Active
1, Mill Close, Blakedown, Kidderminster, United Kingdom, DY10 3NQ

Director14 November 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Capital

Capital name of class of shares.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.