Roseville Care Homes (melksham) Limited YORK


Roseville Care Homes (melksham) started in year 2004 as Private Limited Company with registration number 05220130. The Roseville Care Homes (melksham) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in York at Unit 1A Main Street, The Village. Postal code: YO32 2LU.

There is a single director in the firm at the moment - Dinka K., appointed on 20 September 2004. In addition, a secretary was appointed - James L., appointed on 16 November 2007. 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.

Roseville Care Homes (melksham) Limited Address / Contact

Office Address Unit 1A Main Street, The Village
Office Address2 Haxby
Town York
Post code YO32 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220130
Date of Incorporation Thu, 2nd Sep 2004
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

James L.

Position: Secretary

Appointed: 16 November 2007

Dinka K.

Position: Director

Appointed: 20 September 2004

Edith P.

Position: Director

Appointed: 01 July 2005

Resigned: 16 November 2007

Stuart B.

Position: Secretary

Appointed: 20 September 2004

Resigned: 04 June 2007

Edith P.

Position: Director

Appointed: 20 September 2004

Resigned: 20 September 2004

Dinka K.

Position: Secretary

Appointed: 02 September 2004

Resigned: 20 September 2004

Edith K.

Position: Director

Appointed: 02 September 2004

Resigned: 20 September 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 02 September 2004

Resigned: 02 September 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 02 September 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Dinka K. The abovementioned PSC has 75,01-100% voting rights.

Dinka K.

Notified on 1 September 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand16 2293 42514 45367 166
Current Assets946 1541 479 8141 165 942783 500
Debtors928 7251 475 1891 150 289715 134
Net Assets Liabilities1 111 5381 603 3111 038 032707 753
Other Debtors3 0033 4725 9188 023
Property Plant Equipment449 891437 816453 391437 072
Total Inventories1 2001 2001 2001 200
Other
Accumulated Amortisation Impairment Intangible Assets94 00094 00094 000 
Accumulated Depreciation Impairment Property Plant Equipment312 860326 814340 588356 907
Amounts Owed By Group Undertakings868 2161 336 006939 347613 007
Average Number Employees During Period35373332
Creditors282 507312 319241 970174 962
Fixed Assets449 891437 816453 391437 072
Increase From Depreciation Charge For Year Property Plant Equipment 13 95413 77416 319
Intangible Assets Gross Cost94 00094 00094 000 
Net Current Assets Liabilities663 6471 167 495833 721451 753
Other Creditors98 752120 682241 970174 962
Other Taxation Social Security Payable63 500114 77966 87543 290
Property Plant Equipment Gross Cost762 751764 630793 979 
Provisions For Liabilities Balance Sheet Subtotal2 0002 0007 1106 110
Total Additions Including From Business Combinations Property Plant Equipment 1 87929 349 
Total Assets Less Current Liabilities1 113 5381 605 3111 287 112888 825
Trade Creditors Trade Payables120 25576 85877 12454 351
Trade Debtors Trade Receivables57 506135 711205 02494 104

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search