The Rosebank Centre Limited LYMM


Founded in 2015, The Rosebank Centre, classified under reg no. 09539966 is an active company. Currently registered at 53 Pepper Street WA13 0JG, Lymm the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Amanda H., Mark H.. Of them, Amanda H., Mark H. have been with the company the longest, being appointed on 17 August 2021. As of 1 June 2024, there were 3 ex directors - Sadie H., Roderick K. and others listed below. There were no ex secretaries.

The Rosebank Centre Limited Address / Contact

Office Address 53 Pepper Street
Town Lymm
Post code WA13 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09539966
Date of Incorporation Mon, 13th Apr 2015
Industry Pre-primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Amanda H.

Position: Director

Appointed: 17 August 2021

Mark H.

Position: Director

Appointed: 17 August 2021

Sadie H.

Position: Director

Appointed: 09 March 2016

Resigned: 17 August 2021

Roderick K.

Position: Director

Appointed: 13 April 2015

Resigned: 17 August 2021

Margaret K.

Position: Director

Appointed: 13 April 2015

Resigned: 17 August 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Hawthorn Nurseries Ltd from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roderick K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hawthorn Nurseries Ltd

76c Davyhulme Road, Urmston, Manchester, M41 7DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 12969421
Notified on 17 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roderick K.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Margaret K.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth103      
Balance Sheet
Cash Bank On Hand47 38522 36735 27649 813115 191144 488146 895
Current Assets83 51988 60369 74878 433122 131156 151152 219
Debtors36 13357 42634 47228 6206 94011 6635 324
Net Assets Liabilities103101-7 126-8 81218 05948 980120 148
Other Debtors 46 83422 88721 3822 2632 2631 167
Property Plant Equipment21 58317 26714 43915 15012 31210 66613 751
Cash Bank In Hand47 386      
Intangible Fixed Assets100 000      
Net Assets Liabilities Including Pension Asset Liability103      
Tangible Fixed Assets21 583      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve3      
Shareholder Funds103      
Other
Accrued Liabilities 17 28413 10414 56611 77717 453 
Accrued Liabilities Not Expressed Within Creditors Subtotal-12 731-17 284     
Accumulated Amortisation Impairment Intangible Assets 5 00010 00015 00020 00025 00030 000
Accumulated Depreciation Impairment Property Plant Equipment9665 2838 89112 67915 75618 42221 859
Additions Other Than Through Business Combinations Property Plant Equipment  7814 4992391 0206 522
Average Number Employees During Period    373536
Creditors8 7115 3061 901184 517194 045190 810113 209
Fixed Assets121 583112 266104 439100 15092 31285 66683 751
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 3173 6093 7883 0772 6673 437
Intangible Assets100 00095 00090 00085 00080 00075 00070 000
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-112 769-89 575-106 776-106 084-71 914-34 65939 010
Number Shares Issued Fully Paid100100100100100100 
Other Creditors 159 726151 702152 361160 399147 87942 057
Par Value Share111111 
Prepayments 8 8105 1425 4104 5095 111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2708 809     
Property Plant Equipment Gross Cost22 54922 54923 33027 82928 06829 08835 610
Provisions For Liabilities Balance Sheet Subtotal  2 8882 8782 3392 0262 613
Taxation Social Security Payable 10 2637 35913 17417 29921 09636 188
Total Assets Less Current Liabilities8 8145 407-2 337-5 93420 39851 007122 761
Total Borrowings 5 3061 901    
Trade Creditors Trade Payables 8 1904 3594 4164 5704 38234 964
Trade Debtors Trade Receivables 10 5926 4431 8281684 2894 157
Amount Specific Advance Or Credit Directors 46 83417 91217 912   
Amount Specific Advance Or Credit Made In Period Directors 21 707-28 922    
Creditors Due After One Year8 711      
Creditors Due Within One Year196 288      
Number Shares Allotted100      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to March 31, 2023 (was August 31, 2023).
filed on: 26th, October 2023
Free Download (1 page)

Company search