Roch 2 Limited HERTFORD


Roch 2 started in year 2012 as Private Limited Company with registration number 08223661. The Roch 2 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Hertford at Unit 16, Office A The Mead Business Centre. Postal code: SG13 7BJ.

The firm has 4 directors, namely Munjal J., Chaitanya J. and Prafula J. and others. Of them, Munjal J., Chaitanya J., Prafula J., Ushma J. have been with the company the longest, being appointed on 16 March 2016. As of 20 April 2024, there were 2 ex directors - Ashan M., Syed R. and others listed below. There were no ex secretaries.

Roch 2 Limited Address / Contact

Office Address Unit 16, Office A The Mead Business Centre
Office Address2 Mead Lane
Town Hertford
Post code SG13 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08223661
Date of Incorporation Fri, 21st Sep 2012
Industry Other human health activities
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Munjal J.

Position: Director

Appointed: 16 March 2016

Chaitanya J.

Position: Director

Appointed: 16 March 2016

Prafula J.

Position: Director

Appointed: 16 March 2016

Ushma J.

Position: Director

Appointed: 16 March 2016

Ashan M.

Position: Director

Appointed: 12 November 2012

Resigned: 15 March 2016

Syed R.

Position: Director

Appointed: 21 September 2012

Resigned: 15 March 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Mj Carecentre Ltd from Harrow, England. This PSC is categorised as "a limited", 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.

Mj Carecentre Ltd

97 High Street High Street, Wealdstone, Harrow, HA3 5DL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Engalnd
Place registered The Registrar Of Companies For England
Registration number 05990766
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-18 17686254 861       
Balance Sheet
Cash Bank On Hand  52 68236 23933 60323 67970 704283 593219 455126 669
Current Assets71 605207 505159 689107 447101 23095 647214 614495 981505 426503 445
Debtors55 305144 338107 00771 20867 62771 968143 910212 388285 971376 776
Net Assets Liabilities  83020 23727 23729 13999 637274 970272 603263 170
Property Plant Equipment  7 4982 2385 2305 7539 47519 87876 168112 788
Cash Bank In Hand16 30063 16752 682       
Intangible Fixed Assets14 40010 5606 720       
Net Assets Liabilities Including Pension Asset Liability-18 17686254 861       
Tangible Fixed Assets4 72220 4157 499       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-18 27676254 761       
Shareholder Funds-18 17686254 861       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 598      
Accumulated Amortisation Impairment Intangible Assets  12 48016 32019 200     
Accumulated Depreciation Impairment Property Plant Equipment  14 51920 96322 80525 24030 02433 97435 18246 084
Average Number Employees During Period   58606857727772
Creditors  173 07785 72979 22372 261124 452190 889275 628328 896
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 5743 9943 168
Disposals Property Plant Equipment       13 26525 24739 703
Fixed Assets19 122 14 2185 1185 2305 7539 47519 87876 168112 788
Increase From Amortisation Charge For Year Intangible Assets   3 8402 880     
Increase From Depreciation Charge For Year Property Plant Equipment   6 4441 8422 4354 7848 5245 20214 070
Intangible Assets  6 7202 880      
Intangible Assets Gross Cost  19 20019 20019 200     
Net Current Assets Liabilities-36 970-27 34240 12121 71722 00723 38690 162305 092229 798174 549
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 872      
Property Plant Equipment Gross Cost  22 01723 20128 03530 99339 49953 852111 350158 872
Total Additions Including From Business Combinations Property Plant Equipment   1 1844 8342 9588 50627 61882 74587 225
Total Assets Less Current Liabilities-17 8483 63354 34026 83527 23729 13999 637324 970305 966287 337
Creditors Due Within One Year108 575234 847119 568       
Number Shares Allotted100100100       
Provisions For Liabilities Charges3282 771-521       
Intangible Fixed Assets Additions19 200         
Intangible Fixed Assets Aggregate Amortisation Impairment4 800         
Intangible Fixed Assets Amortisation Charged In Period4 800         
Intangible Fixed Assets Cost Or Valuation19 200         
Par Value Share1         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions7 425         
Tangible Fixed Assets Cost Or Valuation7 42532 04722 017       
Tangible Fixed Assets Depreciation2 70311 63214 518       
Tangible Fixed Assets Depreciation Charged In Period2 703         
Value Shares Allotted 11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Registration of charge 082236610001, created on 11th April 2023
filed on: 12th, April 2023
Free Download (56 pages)

Company search

Advertisements