About

Registered Number: 02390325
Date of Incorporation: 30/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 75-77 Drake Street, Rochdale, Lancashire, OL16 1SB

 

Rochcare (UK) Ltd was setup in 1989, it's status is listed as "Active". There is only one director listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Salamat N/A 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 08 August 2019
PSC02 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 07 August 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 17 July 2013
MR01 - N/A 14 May 2013
AR01 - Annual Return 31 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
CERTNM - Change of name certificate 24 July 2012
CONNOT - N/A 24 July 2012
AA - Annual Accounts 24 July 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 20 August 2008
RESOLUTIONS - N/A 21 April 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 29 June 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 18 August 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 21 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 19 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 14 June 1999
CERTNM - Change of name certificate 01 March 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 17 September 1998
395 - Particulars of a mortgage or charge 24 December 1997
AA - Annual Accounts 18 November 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 07 June 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 17 May 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 04 July 1992
363s - Annual Return 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
AA - Annual Accounts 12 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1992
363b - Annual Return 10 October 1991
363(287) - N/A 10 October 1991
CERTNM - Change of name certificate 03 November 1989
288 - N/A 27 October 1989
287 - Change in situation or address of Registered Office 27 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1989
287 - Change in situation or address of Registered Office 07 June 1989
288 - N/A 07 June 1989
NEWINC - New incorporation documents 30 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Charge of deposit 09 August 2012 Outstanding

N/A

Charge of deposit 08 August 2011 Outstanding

N/A

Legal charge 18 June 2004 Outstanding

N/A

Legal charge 08 May 2002 Fully Satisfied

N/A

Legal charge 29 April 2002 Outstanding

N/A

Legal charge 15 April 2002 Outstanding

N/A

Debenture 12 April 2002 Outstanding

N/A

Security over cash deposits 10 December 1997 Outstanding

N/A

Lien on funds on company fixed deposit a/c no 1692644-2 22 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.