Roselea Care Homes Limited SOUTHALL


Roselea Care Homes started in year 2000 as Private Limited Company with registration number 04009177. The Roselea Care Homes company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Southall at 388 Allenby Road. Postal code: UB1 2HS.

The firm has 2 directors, namely Jagjeet S., Malvinder S.. Of them, Jagjeet S., Malvinder S. have been with the company the longest, being appointed on 22 June 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John K. who worked with the the firm until 22 June 2015.

Roselea Care Homes Limited Address / Contact

Office Address 388 Allenby Road
Town Southall
Post code UB1 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009177
Date of Incorporation Tue, 6th Jun 2000
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Jagjeet S.

Position: Director

Appointed: 22 June 2015

Malvinder S.

Position: Director

Appointed: 22 June 2015

Elizabeth T.

Position: Director

Appointed: 07 June 2000

Resigned: 22 June 2015

Lorna K.

Position: Director

Appointed: 07 June 2000

Resigned: 22 June 2015

Steven K.

Position: Director

Appointed: 07 June 2000

Resigned: 22 June 2015

John K.

Position: Secretary

Appointed: 07 June 2000

Resigned: 22 June 2015

John K.

Position: Director

Appointed: 07 June 2000

Resigned: 22 June 2015

Dianne K.

Position: Director

Appointed: 07 June 2000

Resigned: 22 June 2015

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 06 June 2000

Resigned: 06 June 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 06 June 2000

Resigned: 06 June 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Malvinder S. This PSC has significiant influence or control over the company,.

Malvinder S.

Notified on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand142 655292 023391 879539 409643 916897 589394 912230 018
Current Assets 517 225687 721926 6941 078 7671 386 6521 188 3601 427 035
Debtors168 147225 202295 842387 285434 851489 063793 4481 197 017
Net Assets Liabilities 634 030753 792973 5771 135 1541 300 0951 356 7901 554 427
Other Debtors157 338223 425293 000362 821416 480486 956774 8391 117 577
Property Plant Equipment268 407244 585222 179168 939173 993177 556257 352386 896
Other
Accrued Liabilities Deferred Income7 0378 81742 3133 6573 02014 4583 74422 911
Accumulated Depreciation Impairment Property Plant Equipment111 012139 366162 394128 418140 177155 370177 691204 332
Additions Other Than Through Business Combinations Property Plant Equipment 4 5326252 52516 81318 756 156 185
Average Number Employees During Period    19222024
Bank Borrowings Overdrafts     194 000  
Corporation Tax Payable29 04542 69343 47276 02550 82951 56433 587 
Creditors65 14144 29934 864122 056117 606194 00044 093105 791
Finance Lease Liabilities Present Value Total53 73544 29934 864    105 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases    10 3265 1834 3263 605
Increase From Depreciation Charge For Year Property Plant Equipment 28 35423 0317 91611 75915 193 26 641
Net Current Assets Liabilities 433 744566 477804 638961 1611 316 5391 144 2671 339 946
Number Shares Issued Fully Paid  100     
Other Creditors16 07517 10919 07037 68359 7574 0916 76260 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 892    
Other Disposals Property Plant Equipment   89 743    
Other Taxation Social Security Payable3 5485 4266 9544 6914 000  -80
Par Value Share  1     
Prepayments Accrued Income10 8091 7772 84224 46418 3712 10718 60979 440
Profit Loss223 059173 697      
Property Plant Equipment Gross Cost379 419383 951384 575297 357314 170332 926435 043591 228
Provisions For Liabilities Balance Sheet Subtotal      44 82966 624
Total Assets Less Current Liabilities 678 329788 656973 5771 135 1541 494 0951 401 6191 726 842

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements