About

Registered Number: 06684527
Date of Incorporation: 29/08/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

 

Based in Mexborough, Redrose Care (Derby) Ltd was established in 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at Redrose Care (Derby) Ltd. The companies director is listed as Kalar, Rajinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KALAR, Rajinder 29 August 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 13 June 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 26 October 2016
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 19 March 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 12 June 2014
AA01 - Change of accounting reference date 24 October 2013
AR01 - Annual Return 09 October 2013
CH03 - Change of particulars for secretary 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
MR04 - N/A 05 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 24 March 2011
AA01 - Change of accounting reference date 21 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 26 November 2009
TM01 - Termination of appointment of director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
287 - Change in situation or address of Registered Office 16 March 2009
395 - Particulars of a mortgage or charge 19 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 11 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.