Rocare Building Services Limited RINGWOOD


Founded in 1985, Rocare Building Services, classified under reg no. 01898466 is an active company. Currently registered at Rossland House Headlands Business Park BH24 3PB, Ringwood the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Alec M., Lee G. and Roy M. and others. In addition one secretary - Lee G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rocare Building Services Limited Address / Contact

Office Address Rossland House Headlands Business Park
Office Address2 Salisbury Road
Town Ringwood
Post code BH24 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01898466
Date of Incorporation Fri, 22nd Mar 1985
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 31st March
Company age 39 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 Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Alec M.

Position: Director

Resigned:

Lee G.

Position: Director

Appointed: 20 March 2023

Lee G.

Position: Secretary

Appointed: 02 December 2021

Roy M.

Position: Director

Appointed: 01 October 2012

Adrian B.

Position: Director

Appointed: 01 October 2012

Roy M.

Position: Secretary

Appointed: 04 May 2007

Resigned: 02 December 2021

Alec M.

Position: Secretary

Appointed: 29 June 2001

Resigned: 04 May 2007

Mark W.

Position: Director

Appointed: 03 April 2000

Resigned: 29 June 2001

Mark W.

Position: Secretary

Appointed: 31 March 1997

Resigned: 29 June 2001

Paul T.

Position: Secretary

Appointed: 23 August 1992

Resigned: 31 March 1997

Alec M.

Position: Secretary

Appointed: 23 August 1991

Resigned: 31 March 1997

Paul T.

Position: Director

Appointed: 23 August 1991

Resigned: 04 May 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Alec M. This PSC and has 75,01-100% shares.

Alec M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand193 804122 02851 9799 64034 0545 4803 882
Current Assets930 7561 139 7741 217 2241 060 560631 8791 023 1131 281 124
Debtors631 166905 8791 076 432954 245506 700939 7831 188 856
Net Assets Liabilities703 795732 730753 569766 835413 362533 504398 400
Other Debtors364 452608 322273 723387 708214 428312 431242 260
Property Plant Equipment9 93724 69216 18631 58022 89915 54441 615
Total Inventories105 786111 86788 81396 67591 12577 850 
Other
Accumulated Depreciation Impairment Property Plant Equipment54 54548 36460 70366 16974 85072 00070 292
Additions Other Than Through Business Combinations Property Plant Equipment 24 741 29 731 2 29539 683
Average Number Employees During Period   17161419
Bank Borrowings Overdrafts   18 46941 66742 50021 800
Corporation Tax Payable 22 1866 604 -214-214 
Corporation Tax Recoverable47 587      
Creditors461 898670 096718 201563 66541 66742 50031 112
Deferred Tax Asset Debtors     70 20650 135
Fixed Assets234 937266 478257 972273 366264 685257 330283 401
Future Minimum Lease Payments Under Non-cancellable Operating Leases  89 003255 949186 66556 912271 839
Increase From Depreciation Charge For Year Property Plant Equipment 9 986 14 3378 6819 65013 612
Investment Property225 000241 786241 786241 786241 786241 786241 786
Investment Property Fair Value Model  241 786241 786241 786241 786 
Key Management Personnel Compensation Total  157 89364 57639 21111 250 
Net Current Assets Liabilities468 858469 678499 023496 895193 770322 395325 722
Number Shares Issued Fully Paid 125     
Other Creditors151 270211 723237 117168 632135 096280 2829 312
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 167 8 871 12 50015 320
Other Disposals Property Plant Equipment 16 167 8 871 12 50015 320
Other Taxation Social Security Payable115 58680 05694 215116 452116 86234 82788 779
Par Value Share 1     
Property Plant Equipment Gross Cost64 48273 05676 88997 74997 74987 544111 907
Provisions     3 721179 611
Provisions For Liabilities Balance Sheet Subtotal 3 4263 4263 4263 4263 721179 611
Taxation Including Deferred Taxation Balance Sheet Subtotal     3 7214 056
Total Assets Less Current Liabilities703 795736 156756 995770 261458 455579 725609 123
Trade Creditors Trade Payables195 042356 131380 265260 112139 774205 575456 708
Trade Debtors Trade Receivables219 127297 557802 709566 537292 272557 146896 461

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
Free Download (12 pages)

Company search

Advertisements