UKBizDB.co.uk

ROSS HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS

Secretary30 October 2008Active
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS

Director26 September 2023Active
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS

Director30 October 2008Active
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS

Director28 July 1999Active
Manor Lodge, 5 Dunnockswood Alsager, Stoke On Trent, ST7 2XU

Secretary28 July 1999Active
The Glebe House, Dinton, HP17 8UG

Secretary15 November 2006Active
15 Manor Gardens, Desford, Leicester, LE9 9QB

Secretary02 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 July 1999Active
Cana Penvose, Daws House, Launceston, PL15 7JF

Director15 November 2006Active
Holly Villa, 27 Crewe Road, Alsager, Stoke-On-Trent, England, ST7 2EY

Director01 September 2003Active
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS

Director23 March 2005Active
15 Manor Gardens, Desford, Leicester, LE9 9QB

Director02 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-01-05Address

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

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-01-23Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.