R C Care Rosehill Ltd BIDEFORD


R C Care Rosehill started in year 2011 as Private Limited Company with registration number 07603496. The R C Care Rosehill company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bideford at Rosehill Rest Home Robins Hill. Postal code: EX39 3PA. Since 3rd April 2019 R C Care Rosehill Ltd is no longer carrying the name Rosehill Rest Home.

The firm has one director. Cathryn T., appointed on 31 March 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 3 ex directors - Roger P., Beryl J. and others listed below. There were no ex secretaries.

R C Care Rosehill Ltd Address / Contact

Office Address Rosehill Rest Home Robins Hill
Office Address2 Raleigh
Town Bideford
Post code EX39 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07603496
Date of Incorporation Wed, 13th Apr 2011
Industry Other residential care activities n.e.c.
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Cathryn T.

Position: Director

Appointed: 31 March 2019

Roger P.

Position: Director

Appointed: 31 March 2019

Resigned: 28 February 2023

Beryl J.

Position: Director

Appointed: 13 April 2011

Resigned: 11 April 2019

William J.

Position: Director

Appointed: 13 April 2011

Resigned: 11 April 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is William J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Beryl J. This PSC owns 25-50% shares and has 25-50% voting rights.

William J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Beryl J.

Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rosehill Rest Home April 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302019-10-312020-10-31
Net Worth21 83311 55464 02759 16075 981     
Balance Sheet
Cash Bank On Hand     43 80945 412   
Current Assets23 37424 01229 63540 32584 730133 141101 581113 06621 17517 531
Debtors13 20011 7656 49615 67560 07988 88255 719   
Net Assets Liabilities     109 11488 95780 71826 50320 854
Other Debtors     82 68255 719   
Property Plant Equipment     25 13320 849   
Total Inventories     450450   
Cash Bank In Hand9 72411 79722 68924 20024 201     
Intangible Fixed Assets60 79748 63736 47824 31912 160     
Net Assets Liabilities Including Pension Asset Liability21 83311 55464 02759 16075 981     
Stocks Inventory450450450450450     
Tangible Fixed Assets25 53426 00026 87826 51828 957     
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve21 83111 55264 02559 15875 979     
Shareholder Funds21 83311 55464 02759 16075 981     
Other
Accrued Liabilities Deferred Income     16 63813 491   
Accumulated Amortisation Impairment Intangible Assets      64 850   
Accumulated Depreciation Impairment Property Plant Equipment     38 87744 189   
Amortisation Rate Used For Intangible Assets      20   
Average Number Employees During Period     2018151210
Creditors     46 25831 04746 9998 3657 432
Depreciation Rate Used For Property Plant Equipment      33   
Fixed Assets86 33174 63763 35650 83741 11725 13320 84916 53315 57515 458
Increase From Depreciation Charge For Year Property Plant Equipment      5 312   
Intangible Assets Gross Cost     64 85064 850   
Net Current Assets Liabilities4 413-62 2432 47110 69538 25186 88370 53466 06712 81010 099
Property Plant Equipment Gross Cost     64 01065 038   
Provisions For Liabilities Balance Sheet Subtotal     2 9022 4261 8821 882 
Total Assets Less Current Liabilities90 74412 39465 82761 53279 368112 01691 38382 60028 38525 557
Trade Creditors Trade Payables     5 3783 605   
Trade Debtors Trade Receivables     6 200    
Advances Credits Directors    50 12677 51550 760   
Advances Credits Made In Period Directors     77 515    
Advances Credits Repaid In Period Directors     50 126    
Creditors Due After One Year68 700         
Creditors Due Within One Year18 96186 25527 16429 63046 479     
Intangible Fixed Assets Additions64 850         
Intangible Fixed Assets Aggregate Amortisation Impairment4 05316 21328 37240 53152 690     
Intangible Fixed Assets Amortisation Charged In Period4 05312 16012 15912 15912 159     
Intangible Fixed Assets Cost Or Valuation64 85064 85064 85064 85064 850     
Number Shares Allotted22222     
Par Value Share11111     
Provisions For Liabilities Charges2118401 8002 3723 387     
Share Capital Allotted Called Up Paid22222     
Tangible Fixed Assets Additions30 2637 1887 7706 48710 040     
Tangible Fixed Assets Cost Or Valuation30 26337 18844 95851 44561 485     
Tangible Fixed Assets Depreciation4 72911 45118 08024 92732 528     
Tangible Fixed Assets Depreciation Charged In Period4 7296 5016 8926 8477 601     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -221        
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 8824 703

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 20th November 2023
filed on: 20th, November 2023
Free Download (4 pages)

Company search

Advertisements