Rosclare Residential Home Limited SHOREHAM-BY-SEA


Rosclare Residential Home started in year 2005 as Private Limited Company with registration number 05593867. The Rosclare Residential Home company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shoreham-by-sea at 56 West Street. Postal code: BN43 5WG.

At the moment there are 2 directors in the the firm, namely Merci D. and Chandra D.. In addition one secretary - Merci D. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Rosclare Residential Home Limited Address / Contact

Office Address 56 West Street
Town Shoreham-by-sea
Post code BN43 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593867
Date of Incorporation Fri, 14th Oct 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Merci D.

Position: Director

Appointed: 14 October 2005

Merci D.

Position: Secretary

Appointed: 14 October 2005

Chandra D.

Position: Director

Appointed: 14 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2005

Resigned: 14 October 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Chandra D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Merci D. This PSC owns 25-50% shares and has 25-50% voting rights.

Chandra D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Merci D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth206 253201 946188 852175 297156 056       
Balance Sheet
Cash Bank In Hand52 16731 09563 14860 87252 371       
Cash Bank On Hand    52 37120 89476 920100 217146 30695 115142 015300 096
Current Assets79 08967 59476 94084 69570 89728 08498 624112 829152 579162 052214 420303 669
Debtors25 52835 03613 29423 29817 9746 60721 09111 9575 57266 20171 6312 761
Intangible Fixed Assets176 042163 542151 042138 542126 042       
Net Assets Liabilities    156 056102 774146 133170 841183 309192 236234 923301 191
Net Assets Liabilities Including Pension Asset Liability206 253201 946 175 297156 056       
Other Debtors    13 6451 3421 2442 3471 2911 3711 7402 761
Property Plant Equipment    4 2723 6734 41811 9749 94716 90721 83619 056
Stocks Inventory1 3941 463498525552       
Tangible Fixed Assets8 1057 9706 5764 4164 272       
Total Inventories    552583613655701736774812
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve206 053201 746188 652175 097155 856       
Shareholder Funds206 253201 946188 852175 297156 056       
Other
Accumulated Amortisation Impairment Intangible Assets    123 958136 458148 958161 458173 958186 458198 958211 458
Accumulated Depreciation Impairment Property Plant Equipment    27 71528 97130 58433 66636 26939 26943 93848 565
Average Number Employees During Period     20201921202018
Creditors    44 72442 13857 38240 45053 55147 20248 34956 556
Creditors Due Within One Year56 30937 16045 70652 35644 724       
Dividends Paid     174 500146 00094 500107 500114 00090 400111 000
Fixed Assets184 147171 512157 618142 958130 314117 215105 460100 51685 98980 44972 87857 598
Increase From Amortisation Charge For Year Intangible Assets     12 50012 50012 50012 50012 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment     1 2561 6133 0822 6033 0004 6694 627
Intangible Assets    126 042113 542101 04288 54276 04263 54251 04238 542
Intangible Assets Gross Cost    250 000250 000250 000250 000250 000250 000250 000 
Intangible Fixed Assets Aggregate Amortisation Impairment73 95886 45898 958111 458123 958       
Intangible Fixed Assets Amortisation Charged In Period 12 50012 50012 50012 500       
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000250 000        
Net Current Assets Liabilities22 78030 43431 23432 33926 173-14 05441 24272 37999 028114 850166 071247 113
Number Shares Allotted 80808080       
Other Creditors    5 7415 7345 9747 61017 76812 70215 1679 837
Other Taxation Social Security Payable    38 98336 40450 82632 56635 78334 50033 18246 556
Par Value Share 1111       
Profit Loss     121 218189 359119 208119 968122 927133 087177 268
Property Plant Equipment Gross Cost    31 98732 64435 00245 64046 21656 17665 77467 621
Provisions For Liabilities Balance Sheet Subtotal    4313875692 0541 7083 0634 0263 520
Provisions For Liabilities Charges674   431       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions 2 7171 571 1 349       
Tangible Fixed Assets Cost Or Valuation26 35029 06730 63830 63831 987       
Tangible Fixed Assets Depreciation18 24521 09724 06226 22227 715       
Tangible Fixed Assets Depreciation Charged In Period 2 8522 9652 1601 493       
Total Additions Including From Business Combinations Property Plant Equipment     6572 35810 6385769 9609 5981 847
Total Assets Less Current Liabilities206 927201 946188 852175 297156 487103 161146 702172 895185 017195 299238 949304 711
Trade Creditors Trade Payables      582274   163
Trade Debtors Trade Receivables    4 3295 26519 8479 6104 28164 83069 891 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 9th, June 2023
Free Download (11 pages)

Company search