Rose Cottage Nursing Care Limited SHEFFIELD


Rose Cottage Nursing Care started in year 1995 as Private Limited Company with registration number 03029385. The Rose Cottage Nursing Care company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sheffield at Rose Cottage Care Home. Postal code: S20 3GS. Since Tue, 17th Oct 2017 Rose Cottage Nursing Care Limited is no longer carrying the name R.c. Developments.

The firm has 2 directors, namely Keith H., Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 31 March 2017 and Keith H. has been with the company for the least time - from 2 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rose Cottage Nursing Care Limited Address / Contact

Office Address Rose Cottage Care Home
Office Address2 Station Road, Halfway
Town Sheffield
Post code S20 3GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029385
Date of Incorporation Mon, 6th Mar 1995
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Keith H.

Position: Director

Appointed: 02 April 2019

Matthew D.

Position: Director

Appointed: 31 March 2017

Gareth D.

Position: Director

Appointed: 05 November 2018

Resigned: 24 January 2019

Robert S.

Position: Director

Appointed: 31 March 2017

Resigned: 01 March 2018

Thomas K.

Position: Secretary

Appointed: 01 March 2008

Resigned: 01 March 2012

Elisabeth H.

Position: Secretary

Appointed: 08 June 2000

Resigned: 29 February 2008

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1995

Resigned: 06 March 1995

Richard K.

Position: Director

Appointed: 06 March 1995

Resigned: 24 March 2000

Jennifer K.

Position: Director

Appointed: 06 March 1995

Resigned: 31 March 2017

Michael B.

Position: Secretary

Appointed: 06 March 1995

Resigned: 08 June 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Davison Property Investments Holdings Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Davison Property Investments that put Sheffield, England as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jennifer K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Davison Property Investments Holdings Ltd

28 Bailey Streeet, Sheffield, South Yorkshire, S1 4EH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05026843
Notified on 30 March 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Davison Property Investments

Portland House Shalesmoor, Sheffield, South Yorkshire, S3 8UG, England

Legal authority Companies Act
Legal form Private Limited
Country registered England
Place registered Companies House England And Wales
Registration number 5026843
Notified on 30 March 2017
Ceased on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer K.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: significiant influence or control

Company previous names

R.c. Developments October 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100 78444 43349 84647 82611 83836 90412 3714 419
Current Assets106 43755 36961 91169 28519 04357 69447 07577 293
Debtors5 65310 93612 06521 4597 20520 79034 70472 874
Net Assets Liabilities277 799500 387444 673449 319452 981457 446463 2621 063 237
Other Debtors 5 3013 0974 6995 7809 4196 86963 290
Property Plant Equipment400 147578 327893 884898 176901 745900 961899 172 
Other
Amount Specific Advance Or Credit Directors64 849 238488    
Amount Specific Advance Or Credit Made In Period Directors45 020101 7531 272250    
Amount Specific Advance Or Credit Repaid In Period Directors58 35739 5671 510     
Accumulated Depreciation Impairment Property Plant Equipment270 10099 716100 696105 787112 411119 639126 880133 633
Additional Provisions Increase From New Provisions Recognised    782-63-270187 861
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   842    
Amounts Owed To Group Undertakings 93 608411 976422 773385 467317 180300 000289 000
Average Number Employees During Period2326242540373333
Bank Borrowings Overdrafts94 843    44 16735 00010 000
Creditors94 843129 209467 374473 552422 43544 16735 000349 575
Deferred Tax Liabilities  43 74844 59045 37245 30945 039232 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 818     
Disposals Property Plant Equipment  3 351     
Dividends Paid  400 000     
Increase From Depreciation Charge For Year Property Plant Equipment 3 2343 7985 0916 6247 2287 2416 753
Net Current Assets Liabilities-24 302-73 840-405 463-404 267-403 392-354 039-355 871-272 282
Number Shares Issued Fully Paid  222222
Other Creditors100 8758 08428 27933 8156 82229 48029 2658 699
Other Taxation Social Security Payable18 44219 08322 48014 30524 87050 19750 18829 381
Par Value Share  111111
Profit Loss  344 286     
Property Plant Equipment Gross Cost670 247678 043994 5801 003 9631 014 1561 020 6001 026 0521 727 052
Provisions  43 74844 59045 37245 30945 039232 900
Provisions For Liabilities Balance Sheet Subtotal3 2034 10043 74844 59045 37245 30945 039232 900
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -173 618      
Total Additions Including From Business Combinations Property Plant Equipment  9 8889 38310 1936 4445 45246 000
Total Assets Less Current Liabilities375 845504 487488 421493 909498 353546 922543 3011 321 137
Total Increase Decrease From Revaluations Property Plant Equipment 7 796310 000    655 000
Trade Creditors Trade Payables5 1618 4344 6392 6595 2769 04313 49312 495
Trade Debtors Trade Receivables5 6535 6358 96816 7601 42511 37127 8359 584

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements