This company is commonly known as Rosemont Care Limited. The company was founded 13 years ago and was given the registration number 07334693. The firm's registered office is in GRAVESEND. You can find them at St. James House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROSEMONT CARE LIMITED |
---|---|---|
Company Number | : | 07334693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 03 August 2010 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 03 August 2010 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 03 August 2010 | Active |
St. James House, 8 Overcliffe, Gravesend, DA11 0HJ | Director | 03 August 2010 | Active |
Rosemont Investment Holdings Limited | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ |
Nature of control | : |
|
Mr Gurbax Singh Narwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Londoneast-Uk Business & Technical Park, The Hub, Dagenham East, England, RM10 7FN |
Nature of control | : |
|
Mrs Balvinderjit Kaur Narwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Londoneast-Uk Business & Technical Park, The Hub, Dagenham East, England, RM10 7FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Capital | Capital name of class of shares. | Download |
2020-03-04 | Capital | Capital variation of rights attached to shares. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2019-12-31 | Capital | Capital name of class of shares. | Download |
2019-12-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.