Rose Petals Health Care Ltd MANCHESTER


Rose Petals Health Care Ltd is a private limited company that can be found at 376-378 Rochdale Road, Middleton, Manchester M24 2QQ. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-13, this 6-year-old company is run by 3 directors and 3 secretaries.
Director Shiny M., appointed on 12 June 2023. Director Shinu M., appointed on 01 February 2023. Director Sharon S., appointed on 27 May 2018.
As far as secretaries are concerned, we can mention: Shon S., appointed on 11 September 2023, Sandra S. (appointed on 21 July 2023) or Sharon S., appointed on 19 October 2018.
The company is officially categorised as "residential nursing care facilities" (SIC: 87100).
The last confirmation statement was sent on 2023-06-19 and the deadline for the following filing is 2024-07-03. Moreover, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Rose Petals Health Care Ltd Address / Contact

Office Address 376-378 Rochdale Road
Office Address2 Middleton
Town Manchester
Post code M24 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10961062
Date of Incorporation Wed, 13th Sep 2017
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Shon S.

Position: Secretary

Appointed: 11 September 2023

Sandra S.

Position: Secretary

Appointed: 21 July 2023

Shiny M.

Position: Director

Appointed: 12 June 2023

Shinu M.

Position: Director

Appointed: 01 February 2023

Sharon S.

Position: Secretary

Appointed: 19 October 2018

Sharon S.

Position: Director

Appointed: 27 May 2018

Shinu M.

Position: Secretary

Appointed: 30 May 2018

Resigned: 19 October 2018

Shiny M.

Position: Secretary

Appointed: 30 May 2018

Resigned: 19 October 2018

Sachin S.

Position: Director

Appointed: 27 May 2018

Resigned: 12 June 2023

Sherin E.

Position: Director

Appointed: 13 September 2017

Resigned: 10 May 2018

Sharon S.

Position: Secretary

Appointed: 13 September 2017

Resigned: 10 May 2018

Siju J.

Position: Secretary

Appointed: 13 September 2017

Resigned: 19 October 2018

Shine S.

Position: Director

Appointed: 13 September 2017

Resigned: 03 May 2021

Shiny M.

Position: Director

Appointed: 13 September 2017

Resigned: 10 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As we established, there is Sharon S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shiny M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Shinu M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Sharon S.

Notified on 10 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Shiny M.

Notified on 12 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Shinu M.

Notified on 30 October 2023
Nature of control: 25-50% shares

Sachin S.

Notified on 10 May 2018
Ceased on 12 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Shine S.

Notified on 13 September 2017
Ceased on 3 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shiny M.

Notified on 13 September 2017
Ceased on 10 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sherin E.

Notified on 13 September 2017
Ceased on 10 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand35 116129 1869 60222 011
Current Assets334 270142 443109 641260 291
Debtors 29 15413 257100 039238 280
Net Assets Liabilities326 105134 263126 751221 848
Other Debtors   68 273 
Property Plant Equipment 53 60047 492142 223126 012
Other
Version Production Software  2 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment 13 40027 50845 44868 165
Additions Other Than Through Business Combinations Property Plant Equipment 67 0008 000112 671 
Average Number Employees During Period 12253021
Bank Borrowings   41 667 
Bank Borrowings Overdrafts   8 3338 058
Creditors 61 76555 67241 66733 605
Dividend Declared Payable  15 000  
Finance Lease Liabilities Present Value Total 118   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 141 15180 15190 000 
Increase From Depreciation Charge For Year Property Plant Equipment 13 40014 10817 94022 717
Loans From Directors 38 70310 312  
Net Current Assets Liabilities3-27 49586 77126 195129 441
Other Creditors 16 1637 00730 280 
Prepayments Accrued Income  5 000  
Property Plant Equipment Gross Cost 67 00075 000187 671194 177
Taxation Social Security Payable 3 87523 35343 073 
Total Assets Less Current Liabilities3 134 263168 418255 453
Trade Creditors Trade Payables 2 906 1 7601
Trade Debtors Trade Receivables 29 1548 25731 766 
Advances Credits Directors  68 27368 273 
Amount Specific Advance Or Credit Directors  68 27368 273 
Accrued Liabilities    2 436
Corporation Tax Payable   20 39146 501
Number Shares Issued Fully Paid    3
Other Taxation Social Security Payable   22 68230 678
Par Value Share    1
Total Additions Including From Business Combinations Property Plant Equipment    6 506

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2023-10-30
filed on: 31st, October 2023
Free Download (2 pages)

Company search