Having been setup in 2005, Rose Healthcare Ltd has its registered office in Ilford in Essex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUDAN, Tajinder Kaur | 01 April 2006 | - | 1 |
MUDAN, Mehar Singh | 31 March 2005 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 May 2020 | |
CH01 - Change of particulars for director | 18 May 2020 | |
CH03 - Change of particulars for secretary | 18 May 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 20 April 2017 | |
MR04 - N/A | 11 April 2017 | |
MR04 - N/A | 11 April 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH03 - Change of particulars for secretary | 01 April 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 04 May 2009 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 23 April 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
225 - Change of Accounting Reference Date | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
NEWINC - New incorporation documents | 30 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 April 2006 | Fully Satisfied |
N/A |
Debenture | 03 October 2005 | Fully Satisfied |
N/A |