Rosedale Care Home Ltd COALVILLE


Rosedale Care Home started in year 2004 as Private Limited Company with registration number 05073778. The Rosedale Care Home company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Coalville at 4 Vicarage Street. Postal code: LE67 5GZ.

The company has 2 directors, namely Paul F., Karen F.. Of them, Karen F. has been with the company the longest, being appointed on 15 March 2004 and Paul F. has been with the company for the least time - from 1 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul F. who worked with the the company until 16 March 2016.

Rosedale Care Home Ltd Address / Contact

Office Address 4 Vicarage Street
Office Address2 Whitwick
Town Coalville
Post code LE67 5GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073778
Date of Incorporation Mon, 15th Mar 2004
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Paul F.

Position: Director

Appointed: 01 October 2022

Karen F.

Position: Director

Appointed: 15 March 2004

John F.

Position: Director

Appointed: 16 March 2016

Resigned: 01 October 2022

David H.

Position: Director

Appointed: 01 April 2013

Resigned: 01 February 2014

Ashley F.

Position: Director

Appointed: 01 April 2011

Resigned: 01 January 2014

Nathan F.

Position: Director

Appointed: 01 April 2011

Resigned: 01 January 2014

Lucy S.

Position: Director

Appointed: 01 October 2009

Resigned: 01 January 2015

Paul F.

Position: Director

Appointed: 01 May 2007

Resigned: 23 March 2012

Carole P.

Position: Director

Appointed: 22 December 2005

Resigned: 09 January 2007

Paul F.

Position: Secretary

Appointed: 15 March 2004

Resigned: 16 March 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Karen F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karen F.

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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth57 568128 879190 007261 078287 565335 552335 552    
Balance Sheet
Cash Bank On Hand         14 21121 019
Current Assets55 86763 302129 71048 77413 66335 66635 6664 9617 98018 21165 917
Debtors34 46835 672114 03611 906     4 00044 898
Net Assets Liabilities       483 557496 729245 339304 386
Other Debtors         4 00044 898
Property Plant Equipment         545 810558 228
Cash Bank In Hand21 39927 63015 67436 86813 66335 666     
Tangible Fixed Assets26 475106 18597 285286 943336 596352 950     
Net Assets Liabilities Including Pension Asset Liability57 568128 879190 007261 078287 565335 552335 552    
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve57 468128 779189 907260 978287 465335 452     
Shareholder Funds57 568128 879190 007261 078287 565335 552335 552    
Other
Accrued Liabilities          3 500
Accumulated Depreciation Impairment Property Plant Equipment         126 582133 894
Additions Other Than Through Business Combinations Property Plant Equipment          19 730
Average Number Employees During Period         1010
Bank Borrowings         99 58822 415
Creditors       4 2677 01199 58871 956
Increase From Depreciation Charge For Year Property Plant Equipment          7 312
Net Current Assets Liabilities31 09322 694129 71048 774-49 031-17 398-17 398694969-200 883-177 059
Number Shares Issued Fully Paid         100100
Other Creditors         10 8272 752
Other Remaining Borrowings          49 541
Par Value Share    1     1
Property Plant Equipment Gross Cost         672 392692 122
Provisions For Liabilities Balance Sheet Subtotal          4 827
Taxation Social Security Payable         150 114159 982
Total Assets Less Current Liabilities57 568128 879226 995335 717287 565335 552335 552483 557496 729344 927381 169
Total Borrowings         99 58871 956
Trade Creditors Trade Payables         10 6723 255
Amount Specific Advance Or Credit Directors         -8 50044 896
Amount Specific Advance Or Credit Made In Period Directors          103 668
Amount Specific Advance Or Credit Repaid In Period Directors          -50 272
Creditors Due Within One Year 40 60836 98874 63962 69453 06453 064    
Number Shares Allotted    100      
Share Capital Allotted Called Up Paid   100100      
Tangible Fixed Assets Additions 86 4903 374200 00560 00016 354     
Tangible Fixed Assets Cost Or Valuation43 953130 443133 817333 822336 596352 950     
Tangible Fixed Assets Depreciation17 47824 25836 53246 87957 226      
Tangible Fixed Assets Depreciation Charged In Period  12 27410 34710 347      
Fixed Assets26 475106 18597 285286 943336 596352 950352 950482 863495 760  
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-24 774-40 608         
Tangible Fixed Assets Depreciation Charge For Period 6 780         
Creditors Due After One Year  36 98874 639       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, April 2024
Free Download (13 pages)

Company search

Advertisements