About

Registered Number: 05408241
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 416 Green Lane, Ilford, Essex, IG3 9JX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUDAN, Tajinder Kaur 01 April 2006 - 1
MUDAN, Mehar Singh 31 March 2005 31 March 2006 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Fully Satisfied

N/A

Debenture 03 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.