UKBizDB.co.uk

THE ROSEBANK CENTRE LIMITED

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

This company is commonly known as The Rosebank Centre Limited. The company was founded 9 years ago and was given the registration number 09539966. The firm's registered office is in LYMM. You can find them at The Rosebank Centre, Pepper Street, Lymm, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE ROSEBANK CENTRE LIMITED
Company Number:09539966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:The Rosebank Centre, Pepper Street, Lymm, United Kingdom, WA13 0JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Pepper Street, Lymm, England, WA13 0JG

Director17 August 2021Active
53, Pepper Street, Lymm, England, WA13 0JG

Director17 August 2021Active
53, Pepper Street, Lymm, England, WA13 0JG

Director09 March 2016Active
The Rosebank Centre, Pepper Street, Lymm, United Kingdom, WA13 0JG

Director13 April 2015Active
The Rosebank Centre, Pepper Street, Lymm, United Kingdom, WA13 0JG

Director13 April 2015Active

People with Significant Control

Hawthorn Nurseries Ltd
Notified on:17 August 2021
Status:Active
Country of residence:England
Address:76c, Davyhulme Road, Manchester, England, M41 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roderick Arthur Charles King
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:The Rosebank Centre, Pepper Street, Lymm, United Kingdom, WA13 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Anne King
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:The Rosebank Centre, Pepper Street, Lymm, United Kingdom, WA13 0JG
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 (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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Change account reference date company previous extended.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Address

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

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.