About

Registered Number: 01859586
Date of Incorporation: 30/10/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: Well Springs Nursing Home, 122 Leylands Lane, Bradford, BD9 5QU

 

Based in Bradford, Rossefield Nursing Homes Ltd was established in 1984, it has a status of "Active". We do not know the number of employees at the organisation. The companies director is listed as Ward, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Jean N/A 31 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 03 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 07 February 2017
CC04 - Statement of companies objects 07 February 2017
SH01 - Return of Allotment of shares 06 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 02 December 2016
CS01 - N/A 31 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 November 2015
AD04 - Change of location of company records to the registered office 02 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 19 December 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
363s - Annual Return 05 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 05 December 2003
225 - Change of Accounting Reference Date 05 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 31 October 1998
AA - Annual Accounts 30 June 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 20 November 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 27 October 1995
RESOLUTIONS - N/A 31 August 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 16 August 1993
363a - Annual Return 22 January 1993
AA - Annual Accounts 17 September 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 07 November 1991
363 - Annual Return 22 November 1990
AA - Annual Accounts 22 November 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 09 November 1987
CERTNM - Change of name certificate 21 October 1987
CERTNM - Change of name certificate 21 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 14 January 1987
NEWINC - New incorporation documents 30 October 1984
MISC - Miscellaneous document 30 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2011 Outstanding

N/A

Debenture 07 June 2011 Outstanding

N/A

Mortgage debenture 06 November 2002 Fully Satisfied

N/A

Legal mortgage 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.