About

Registered Number: 04932054
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Metropolitan House 5th Floor, 3 Darkes Lanes, Potters Bar, Hertfordshire, EN6 1AG

 

Having been setup in 2003, Rosedale Children's Services Ltd have registered office in Hertfordshire. We don't know the number of employees at the company. The companies directors are Dickinson, Christopher Keith, Dufton, Gareth, Tee, Simon Paul, Leading Tee, Julian, Marchant, Christopher Tom Walford, Sheikh, Haroon Rashid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADING TEE, Julian 15 January 2004 01 May 2009 1
MARCHANT, Christopher Tom Walford 15 January 2004 30 November 2004 1
SHEIKH, Haroon Rashid 01 May 2009 25 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 23 January 2019 13 January 2020 1
TEE, Simon Paul 30 November 2004 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PARENT_ACC - N/A 21 September 2020
GUARANTEE2 - N/A 21 September 2020
AGREEMENT2 - N/A 21 September 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AP03 - Appointment of secretary 27 April 2020
TM02 - Termination of appointment of secretary 27 April 2020
CS01 - N/A 17 October 2019
AAMD - Amended Accounts 12 July 2019
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AP03 - Appointment of secretary 23 January 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 08 June 2018
PARENT_ACC - N/A 08 June 2018
AGREEMENT2 - N/A 08 June 2018
GUARANTEE2 - N/A 08 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 20 June 2017
PARENT_ACC - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 June 2016
GUARANTEE2 - N/A 10 June 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 11 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
TM01 - Termination of appointment of director 25 June 2010
AA01 - Change of accounting reference date 03 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
225 - Change of Accounting Reference Date 13 May 2009
RESOLUTIONS - N/A 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
225 - Change of Accounting Reference Date 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2009 Fully Satisfied

N/A

Rental deposit deed 04 May 2005 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.