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.
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 |
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 |
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 |