Roseberry Specialist Care Centres Limited STOCKTON-ON-TEES


Roseberry Specialist Care Centres started in year 2009 as Private Limited Company with registration number 06984472. The Roseberry Specialist Care Centres company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stockton-on-tees at Lakeside House. Postal code: TS18 3NB.

The company has 3 directors, namely Michael M., Elaine M. and Ronald M.. Of them, Elaine M., Ronald M. have been with the company the longest, being appointed on 7 August 2009 and Michael M. has been with the company for the least time - from 1 November 2019. Currenlty, the company lists one former director, whose name is Leanne M. and who left the the company on 31 October 2019. In addition, there is one former secretary - Marie S. who worked with the the company until 20 December 2018.

Roseberry Specialist Care Centres Limited Address / Contact

Office Address Lakeside House
Office Address2 Kingfisher Way
Town Stockton-on-tees
Post code TS18 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06984472
Date of Incorporation Fri, 7th Aug 2009
Industry Other residential care activities n.e.c.
End of financial Year 29th December
Company age 15 years old
Account next due date Tue, 12th Dec 2023 (163 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 01 November 2019

Elaine M.

Position: Director

Appointed: 07 August 2009

Ronald M.

Position: Director

Appointed: 07 August 2009

Leanne M.

Position: Director

Appointed: 09 January 2017

Resigned: 31 October 2019

Marie S.

Position: Secretary

Appointed: 07 August 2009

Resigned: 20 December 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Elaine M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ronald M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elaine M.

Notified on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald M.

Notified on 6 August 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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 50 077108 060161 258281 612105 226
Current Assets84 803166 756214 986204 705305 739247 224
Debtors84 531116 388106 50643 02724 127141 998
Net Assets Liabilities-273 382273 338378 517442 584217 945 
Other Debtors4 29912 62730 38026 3152 80090 221
Property Plant Equipment930 227911 891907 286895 887  
Total Inventories272291420420  
Other
Audit Fees Expenses4 5004 500    
Accrued Liabilities33 73039 106    
Accumulated Depreciation Impairment Property Plant Equipment287 252321 466307 305350 561  
Additions Other Than Through Business Combinations Property Plant Equipment 15 878    
Amounts Owed To Related Parties521 744139 491    
Average Number Employees During Period30283434363
Bank Borrowings601 134507 832    
Bank Borrowings Overdrafts  429 195350 561  
Bank Overdrafts18 920     
Corporation Tax Payable  21 43620 431 30 450
Corporation Tax Recoverable    21 32751 777
Creditors601 134507 832432 366357 59987 79432 130
Dividends Paid   5 000  
Further Item Creditors Component Total Creditors271 924193 288    
Increase From Depreciation Charge For Year Property Plant Equipment 34 214 43 2569 694 
Net Current Assets Liabilities-602 475-130 721-96 403-95 704217 945215 094
Number Shares Issued Fully Paid23    
Other Creditors1 1251 0023 1717 03883 7061 680
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    360 255 
Other Disposals Property Plant Equipment    1 246 448 
Other Inventories272291    
Other Taxation Social Security Payable  14 30017 1254 088 
Par Value Share 1    
Prepayments28 47232 005    
Profit Loss   69 067-224 639 
Property Plant Equipment Gross Cost1 217 4791 233 3571 214 5911 246 448  
Taxation Social Security Payable9 3617 955    
Total Additions Including From Business Combinations Property Plant Equipment   31 857  
Total Assets Less Current Liabilities327 752781 170810 883800 183217 945 
Total Borrowings601 134507 832    
Trade Creditors Trade Payables7 66616 52421 77488 792  
Trade Debtors Trade Receivables47 77471 75676 12616 712  
Amount Specific Advance Or Credit Directors3 986     
Amount Specific Advance Or Credit Made In Period Directors29743 243    
Amount Specific Advance Or Credit Repaid In Period Directors -47 229    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, December 2023
Free Download (8 pages)

Company search