UKBizDB.co.uk

ROSEMONT CARE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director03 August 2010Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director03 August 2010Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director03 August 2010Active
St. James House, 8 Overcliffe, Gravesend, DA11 0HJ

Director03 August 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-04-26Persons with significant control

Change to a person with significant control.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-26Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Capital

Capital name of class of shares.

Download
2020-03-04Capital

Capital variation of rights attached to shares.

Download
2020-02-28Resolution

Resolution.

Download
2019-12-31Capital

Capital name of class of shares.

Download
2019-12-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.