Ros Taylor Company (holdings) Limited LANCASHIRE


Ros Taylor Company (holdings) started in year 2013 as Private Limited Company with registration number 08824806. The Ros Taylor Company (holdings) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Lancashire at Hollinwood Business Centre C/o Actuate Global,. Postal code: OL8 3QL. Since 2022-08-24 Ros Taylor Company (holdings) Limited is no longer carrying the name Actuate Global (holdings).

The company has 2 directors, namely Russell B., Matthew R.. Of them, Matthew R. has been with the company the longest, being appointed on 1 June 2015 and Russell B. has been with the company for the least time - from 1 August 2017. As of 14 May 2024, there were 14 ex directors - Roslyn T., Susan I. and others listed below. There were no ex secretaries.

Ros Taylor Company (holdings) Limited Address / Contact

Office Address Hollinwood Business Centre C/o Actuate Global,
Office Address2 Albert Street
Town Lancashire
Post code OL8 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08824806
Date of Incorporation Mon, 23rd Dec 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Russell B.

Position: Director

Appointed: 01 August 2017

Matthew R.

Position: Director

Appointed: 01 June 2015

Roslyn T.

Position: Director

Appointed: 03 August 2020

Resigned: 31 March 2021

Susan I.

Position: Director

Appointed: 03 August 2020

Resigned: 28 May 2021

Naomi K.

Position: Director

Appointed: 03 August 2020

Resigned: 28 June 2022

Alistair T.

Position: Director

Appointed: 03 August 2020

Resigned: 31 December 2020

Gillian H.

Position: Director

Appointed: 01 August 2019

Resigned: 30 November 2021

David W.

Position: Director

Appointed: 01 August 2017

Resigned: 31 July 2021

Yvette L.

Position: Director

Appointed: 22 February 2016

Resigned: 01 August 2020

Danik L.

Position: Director

Appointed: 22 February 2016

Resigned: 03 August 2020

Sue L.

Position: Director

Appointed: 22 February 2016

Resigned: 03 August 2020

Rachel M.

Position: Director

Appointed: 06 February 2014

Resigned: 31 March 2014

Robin W.

Position: Director

Appointed: 06 February 2014

Resigned: 16 January 2015

John L.

Position: Director

Appointed: 06 February 2014

Resigned: 03 August 2020

Ian W.

Position: Director

Appointed: 06 February 2014

Resigned: 29 June 2016

John H.

Position: Director

Appointed: 23 December 2013

Resigned: 06 February 2014

Gweco Directors Ltd

Position: Corporate Director

Appointed: 23 December 2013

Resigned: 06 February 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is The Career Transition Group Limited from Manchester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Career Transition Group Limited

3rd Floor, 3 Hardman Square, Manchester, M3 3EB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12965901
Notified on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 9 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Actuate Global (holdings) August 24, 2022
Actuate Global February 21, 2022
In Touch Networks (holdings) February 3, 2022
Directors Online Network March 9, 2017
Gweco 615 March 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth150 000150 000    
Balance Sheet
Current Assets  5 575 000298 705298 705298 705
Debtors2 1602 1605 575 000298 705298 705298 705
Net Assets Liabilities  -1 585 018-8 070 785-8 070 785-8 070 785
Other Debtors  5 575 000298 705  
Net Assets Liabilities Including Pension Asset Liability150 000150 000    
Reserves/Capital
Called Up Share Capital150 000150 000    
Shareholder Funds150 000150 000    
Other
Administrative Expenses  407 4767 890  
Creditors  2 845 3493 089 4903 089 4903 089 490
Fixed Assets  1 185 3312 550 0002 550 0002 550 000
Intangible Assets    2 550 0002 550 000
Intangible Assets Gross Cost    2 550 0002 550 000
Interest Payable Similar Charges Finance Costs  266 683391 500  
Investments Fixed Assets1 185 2531 185 2531 185 3312 550 0002 550 000 
Net Current Assets Liabilities-35 253-35 2532 729 651-2 790 785-2 790 785-2 790 785
Operating Profit Loss  -407 476-7 890  
Other Creditors  2 845 3493 089 490  
Profit Loss On Ordinary Activities After Tax  -674 159-399 390  
Profit Loss On Ordinary Activities Before Tax  -674 159-399 390  
Total Assets Less Current Liabilities1 150 0001 150 0003 914 982-240 785-240 785-240 785
Creditors Due After One Year1 000 0001 000 000    
Creditors Due Within One Year37 41337 413    
Number Shares Allotted 18 750    
Par Value Share 1    
Share Capital Allotted Called Up Paid18 75018 750    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2022-06-28
filed on: 26th, September 2022
Free Download (1 page)

Company search