This company is commonly known as Ross Healthcare Limited. The company was founded 24 years ago and was given the registration number 03815444. The firm's registered office is in STOKE-ON-TRENT. You can find them at Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | ROSS HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03815444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS | Secretary | 30 October 2008 | Active |
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS | Director | 26 September 2023 | Active |
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS | Director | 30 October 2008 | Active |
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS | Director | 28 July 1999 | Active |
Manor Lodge, 5 Dunnockswood Alsager, Stoke On Trent, ST7 2XU | Secretary | 28 July 1999 | Active |
The Glebe House, Dinton, HP17 8UG | Secretary | 15 November 2006 | Active |
15 Manor Gardens, Desford, Leicester, LE9 9QB | Secretary | 02 July 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 July 1999 | Active |
Cana Penvose, Daws House, Launceston, PL15 7JF | Director | 15 November 2006 | Active |
Holly Villa, 27 Crewe Road, Alsager, Stoke-On-Trent, England, ST7 2EY | Director | 01 September 2003 | Active |
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS | Director | 23 March 2005 | Active |
15 Manor Gardens, Desford, Leicester, LE9 9QB | Director | 02 July 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 July 1999 | Active |
Mr Roger William Mohan Pratap | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nova House, Hall Farm Way, Ilkeston, England, DE7 6JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-23 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-01-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.