Warning: file_put_contents(c/16a8ee9a0a579651d4859220d6c4c334.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
W & S Red Rose Healthcare Limited, YO1 9RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W & S RED ROSE HEALTHCARE LIMITED

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

This company is commonly known as W & S Red Rose Healthcare Limited. The company was founded 21 years ago and was given the registration number 04652611. The firm's registered office is in YORK. You can find them at Castlegate House, Castlegate, York, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:W & S RED ROSE HEALTHCARE LIMITED
Company Number:04652611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Castlegate House, Castlegate, York, YO1 9RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegate House, Castlegate, York, United Kingdom, YO1 9RP

Secretary30 January 2003Active
Castlegate House, Castlegate, York, United Kingdom, YO1 9RP

Director30 January 2003Active
Castlegate House, Castlegate, York, YO1 9RP

Director23 March 2015Active
Castlegate House, Castlegate, York, United Kingdom, YO1 9RP

Director11 August 2011Active
Castlegate House, Castlegate, York, United Kingdom, YO1 9RP

Director11 August 2011Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary30 January 2003Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director30 January 2003Active

People with Significant Control

Mr Shabir Ahmed
Notified on:30 January 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O David Lacey & Co, Castlegate House, York, United Kingdom, YO1 9RP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Gazette

Gazette filings brought up to date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.