Rosebank Nursing Homes Limited BARNET


Rosebank Nursing Homes started in year 2000 as Private Limited Company with registration number 04107119. The Rosebank Nursing Homes company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Barnet at 1st Floor, Woodgate Studios 2-8 Games Road. Postal code: EN4 9HN.

The firm has 2 directors, namely Renos S., Robert A.. Of them, Renos S., Robert A. have been with the company the longest, being appointed on 22 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosebank Nursing Homes Limited Address / Contact

Office Address 1st Floor, Woodgate Studios 2-8 Games Road
Office Address2 Cockfosters
Town Barnet
Post code EN4 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04107119
Date of Incorporation Mon, 13th Nov 2000
Industry Other human health activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Renos S.

Position: Director

Appointed: 22 March 2022

Robert A.

Position: Director

Appointed: 22 March 2022

Annabelle R.

Position: Director

Appointed: 20 November 2017

Resigned: 22 March 2022

Helena R.

Position: Director

Appointed: 05 December 2013

Resigned: 22 March 2022

Jane R.

Position: Director

Appointed: 25 February 2008

Resigned: 22 March 2022

Gerard R.

Position: Director

Appointed: 25 February 2008

Resigned: 22 March 2022

Jane R.

Position: Secretary

Appointed: 25 February 2008

Resigned: 22 March 2022

Terence H.

Position: Secretary

Appointed: 13 November 2000

Resigned: 25 February 2008

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 November 2000

Resigned: 13 November 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2000

Resigned: 13 November 2000

Terence H.

Position: Director

Appointed: 13 November 2000

Resigned: 25 February 2008

Penelope H.

Position: Director

Appointed: 13 November 2000

Resigned: 25 February 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Gjr (Healthcare) Limited from Barnet, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gerard R. This PSC has significiant influence or control over the company,.

Gjr (Healthcare) Limited

1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, EN4 9HN, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06789608
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerard R.

Notified on 13 November 2016
Ceased on 11 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth949 276958 385970 071971 113       
Balance Sheet
Cash Bank On Hand   268 466180 328195 174203 275158 617292 697317 924116 976
Current Assets561 619579 420596 446526 9212 588 9472 634 4622 707 7672 848 0413 111 6283 228 4713 287 739
Debtors429 792385 548281 434254 6872 405 6802 435 6002 500 7272 686 0192 812 0162 907 0083 163 508
Net Assets Liabilities   971 1131 091 8421 185 7731 335 9151 488 4161 758 8411 906 8411 981 135
Other Debtors   235 062752 416706 9033 5683 0204 2676 0182 750
Property Plant Equipment   548 580539 359554 780542 785533 606511 790492 353809 810
Total Inventories   3 7682 9393 6883 7653 4056 9153 5397 255
Cash Bank In Hand128 286190 264311 450268 466       
Net Assets Liabilities Including Pension Asset Liability949 276958 385970 071971 113       
Stocks Inventory3 5413 6083 5623 768       
Tangible Fixed Assets555 999554 074554 786548 580       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve948 276957 385969 071970 113       
Shareholder Funds949 276958 385970 071971 113       
Other
Accrued Liabilities          185 356
Accumulated Amortisation Impairment Intangible Assets   50 00050 00050 00050 00050 00050 00050 00075 000
Accumulated Depreciation Impairment Property Plant Equipment   265 815278 968274 854281 994289 248311 064330 501380 280
Additions Other Than Through Business Combinations Intangible Assets          300 000
Additions Other Than Through Business Combinations Property Plant Equipment          367 236
Amounts Owed By Related Parties        2 765 4372 895 2682 935 478
Average Number Employees During Period    45474749464471
Bank Borrowings        1 506 7791 321 501 
Creditors   69 3181 879 6251 798 7681 717 6111 664 0711 532 7221 487 4441 743 815
Financial Commitments Other Than Capital Commitments        12 32623 620619 362
Financial Liabilities        25 943165 9431 743 815
Fixed Assets555 999554 074554 786548 580539 359554 780542 785533 606511 790492 3531 084 810
Increase From Amortisation Charge For Year Intangible Assets          25 000
Increase From Depreciation Charge For Year Property Plant Equipment    24 94629 80731 23529 18121 81619 43749 779
Intangible Assets          275 000
Intangible Assets Gross Cost   50 00050 00050 00050 00050 00050 00050 000350 000
Net Current Assets Liabilities422 863436 102449 524457 6032 467 2162 467 6832 547 9012 655 7152 813 7972 933 4922 727 188
Number Shares Issued Fully Paid         1 0001 000
Other Creditors   24 38729 25830 99712 25330 00025 94322 108119 363
Other Inventories        6 9153 539 
Par Value Share 111      1
Profit Loss         148 00074 294
Property Plant Equipment Gross Cost   814 395818 327829 634824 779822 854822 854822 8541 190 090
Provisions For Liabilities Balance Sheet Subtotal   35 07035 10837 92237 16036 83434 02431 56087 048
Taxation Social Security Payable        81 12052 72133 429
Total Assets Less Current Liabilities978 862990 1761 004 3101 006 1833 006 5753 022 4633 090 6863 189 3213 325 5873 425 8453 811 998
Total Borrowings        1 506 7791 321 501 
Trade Creditors Trade Payables   11 62017 95723 17316 22245 931101 34470 078222 403
Trade Debtors Trade Receivables   19 6255 7502 75089286742 3125 722225 280
Amounts Owed By Group Undertakings    1 643 6611 721 4581 764 2711 932 8432 001 095  
Bank Borrowings Overdrafts    1 879 6251 798 7681 717 6111 634 0711 506 779  
Creditors Due Within One Year138 756143 318146 92269 318       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 79333 92124 09521 927   
Disposals Property Plant Equipment    11 79333 92124 09521 927   
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 00050 000        
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000        
Number Shares Allotted 1 0001 0001 000       
Other Taxation Social Security Payable   33 31142 18131 30450 49950 68281 120  
Provisions For Liabilities Charges29 58631 79134 23935 070       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 20 50225 63619 504       
Tangible Fixed Assets Cost Or Valuation792 953813 455809 232814 395       
Tangible Fixed Assets Depreciation236 954259 381254 446265 815       
Tangible Fixed Assets Depreciation Charged In Period 22 42724 92425 710       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29 85914 341       
Tangible Fixed Assets Disposals  29 85914 341       
Total Additions Including From Business Combinations Property Plant Equipment    15 72545 22819 24020 002   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 4th, January 2024
Free Download (15 pages)

Company search