Three Roses Homes Limited STOURBRIDGE


Three Roses Homes started in year 1969 as Private Limited Company with registration number 00966770. The Three Roses Homes company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Stourbridge at Three Roses Homes Limited. Postal code: DY9 9QP.

Currently there are 5 directors in the the firm, namely Beverley B., Robert T. and John W. and others. In addition one secretary - Christopher B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alfred N. who worked with the the firm until 31 August 2016.

Three Roses Homes Limited Address / Contact

Office Address Three Roses Homes Limited
Office Address2 Bromsgrove Road Clent
Town Stourbridge
Post code DY9 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00966770
Date of Incorporation Fri, 21st Nov 1969
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Beverley B.

Position: Director

Appointed: 10 May 2022

Robert T.

Position: Director

Appointed: 10 May 2022

John W.

Position: Director

Appointed: 18 May 2020

Christopher B.

Position: Secretary

Appointed: 31 August 2016

Amelia H.

Position: Director

Appointed: 04 August 2015

Christopher B.

Position: Director

Appointed: 04 August 2015

Helen N.

Position: Director

Appointed: 18 May 2020

Resigned: 28 December 2021

Sian J.

Position: Director

Appointed: 01 March 2018

Resigned: 18 May 2020

Lawrence J.

Position: Director

Appointed: 28 June 2011

Resigned: 01 June 2015

Peter K.

Position: Director

Appointed: 08 October 2007

Resigned: 30 September 2020

David G.

Position: Director

Appointed: 28 October 2005

Resigned: 10 June 2007

John Y.

Position: Director

Appointed: 30 January 2002

Resigned: 02 February 2010

David G.

Position: Director

Appointed: 09 July 1997

Resigned: 30 January 2002

Alfred N.

Position: Director

Appointed: 17 January 1995

Resigned: 04 August 2015

Jonathan P.

Position: Director

Appointed: 17 January 1995

Resigned: 10 May 2022

Alfred N.

Position: Secretary

Appointed: 17 January 1995

Resigned: 31 August 2016

Eileen N.

Position: Director

Appointed: 27 August 1991

Resigned: 07 December 1994

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is John W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John W. This PSC owns 25-50% shares. Then there is Amelia H., 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,.

John W.

Notified on 18 May 2020
Nature of control: 25-50% shares

John W.

Notified on 15 June 2020
Nature of control: 25-50% shares

Amelia H.

Notified on 15 June 2020
Nature of control: significiant influence or control

Jonathan P.

Notified on 7 April 2016
Nature of control: 25-50% shares

Christopher B.

Notified on 7 April 2016
Ceased on 22 September 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, January 2024
Free Download (21 pages)

Company search

Advertisements