UKBizDB.co.uk

ROLA HEALTHCARE LTD

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

This company is commonly known as Rola Healthcare Ltd. The company was founded 3 years ago and was given the registration number 12776894. The firm's registered office is in TELFORD. You can find them at 1 Hawksworth Road, Central Park, Telford, Shropshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ROLA HEALTHCARE LTD
Company Number:12776894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Hawksworth Road, Central Park, Telford, Shropshire, England, TF2 9TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, Hollinswood Road, Telford, United Kingdom, TF2 9TZ

Director22 November 2023Active
St James House, Hollinswood Road, Telford, United Kingdom, TF2 9TZ

Director29 July 2020Active
St James House, Hollinswood Road, Telford, United Kingdom, TF2 9TZ

Director29 July 2020Active
1 Hawksworth Road, Central Park, Telford, United Kingdom, TF2 9TU

Director25 August 2020Active
Third Floor, St James House, Hollinswood Road, Central Park, Telford, United Kingdom, TF2 9TZ

Director09 November 2023Active

People with Significant Control

Komplex Group Ltd
Notified on:09 November 2023
Status:Active
Country of residence:England
Address:Third Floor, St James House, Hollinswood Road, Telford, England, TF2 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Roe
Notified on:29 July 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Hawksworth Road, Central Park, Telford, United Kingdom, TF2 9TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Phyllis Lane
Notified on:29 July 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Floor Three, St James House, Hollinswood Road, Telford, England, TF2 9TZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Change account reference date company current extended.

Download
2022-05-10Change of name

Certificate change of name company.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Address

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

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.