Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSE COTTAGE NURSING CARE LIMITED
Company Information for

ROSE COTTAGE NURSING CARE LIMITED

ROSE COTTAGE CARE HOME, STATION ROAD, HALFWAY, SHEFFIELD, SOUTH YORKSHIRE, S20 3GS,
Company Registration Number
03029385
Private Limited Company
Active

Company Overview

About Rose Cottage Nursing Care Ltd
ROSE COTTAGE NURSING CARE LIMITED was founded on 1995-03-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Rose Cottage Nursing Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROSE COTTAGE NURSING CARE LIMITED
 
Legal Registered Office
ROSE COTTAGE CARE HOME
STATION ROAD, HALFWAY
SHEFFIELD
SOUTH YORKSHIRE
S20 3GS
Other companies in S20
 
Previous Names
R.C. DEVELOPMENTS LIMITED17/10/2017
Filing Information
Company Number 03029385
Company ID Number 03029385
Date formed 1995-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE COTTAGE NURSING CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSE COTTAGE NURSING CARE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES DAVISON
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ADAM STEPNEY
Director 2017-03-31 2018-03-01
JENNIFER KIRK
Director 1995-03-06 2017-03-31
THOMAS RICHARD HARRISON KIRK
Company Secretary 2008-03-01 2012-03-01
ELISABETH HODSON
Company Secretary 2000-06-08 2008-02-29
MICHAEL PETER BEAHAN
Company Secretary 1995-03-06 2000-06-08
RICHARD KIRK
Director 1995-03-06 2000-03-24
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-03-06 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES DAVISON GREAT START HOMES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
MATTHEW JAMES DAVISON PORTLAND ACCOUNTANCY SERVICES LIMITED Director 2018-03-01 CURRENT 2014-11-24 Active - Proposal to Strike off
MATTHEW JAMES DAVISON PORTLAND CLINICAL LIMITED Director 2018-03-01 CURRENT 2014-11-24 Active
MATTHEW JAMES DAVISON PORTLAND PAYROLL LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
MATTHEW JAMES DAVISON PORTLAND INVESTMENT GROUP LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2022-10-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-08PSC02Notification of Davison Property Investments Holdings Ltd as a person with significant control on 2017-03-30
2021-03-08PSC07CESSATION OF DAVISON PROPERTY INVESTMENTS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030293850010
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AP01DIRECTOR APPOINTED MR KEITH DESMOND HEPPENSTALL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MATTHEW DAVIES
2018-12-07AP01DIRECTOR APPOINTED MR GARETH MATTHEW DAVIES
2018-05-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM STEPNEY
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17RES15CHANGE OF COMPANY NAME 17/10/22
2017-10-17CERTNMCOMPANY NAME CHANGED R.C. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-26NM06Change of name with request to seek comments from relevant body
2017-08-24PSC02Notification of Davison Property Investments as a person with significant control on 2017-03-30
2017-08-24PSC07CESSATION OF JENNIFER KIRK AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24PSC04Change of details for Mrs Jennifer Kirk as a person with significant control on 2017-08-24
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KIRK
2017-04-07AP01DIRECTOR APPOINTED MR ROBERT ADAM STEPNEY
2017-04-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES DAVISON
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030293850009
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030293850008
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0106/03/16 FULL LIST
2015-06-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0106/03/15 FULL LIST
2014-07-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0106/03/14 FULL LIST
2013-09-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0106/03/13 FULL LIST
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-21AR0106/03/12 FULL LIST
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY THOMAS KIRK
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0106/03/11 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0106/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KIRK / 12/03/2010
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-12288aSECRETARY APPOINTED MR THOMAS RICHARD HARRISON KIRK
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY ELISABETH HODSON
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/06
2006-01-18363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS; AMEND
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/01
2001-03-29363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-23288bSECRETARY RESIGNED
2000-06-23288aNEW SECRETARY APPOINTED
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/00
2000-04-21363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-04-07288bDIRECTOR RESIGNED
1999-04-13363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-03363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-03363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-21363sRETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-13395PARTICULARS OF MORTGAGE/CHARGE
1996-06-08395PARTICULARS OF MORTGAGE/CHARGE
1996-04-12363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1995-11-18395PARTICULARS OF MORTGAGE/CHARGE
1995-11-08395PARTICULARS OF MORTGAGE/CHARGE
1995-10-04288SECRETARY'S PARTICULARS CHANGED
1995-04-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-10288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ROSE COTTAGE NURSING CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSE COTTAGE NURSING CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-05-02 Satisfied BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 1997-11-12 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1996-06-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-06-08 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1995-11-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSE COTTAGE NURSING CARE LIMITED

Intangible Assets
Patents
We have not found any records of ROSE COTTAGE NURSING CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSE COTTAGE NURSING CARE LIMITED
Trademarks
We have not found any records of ROSE COTTAGE NURSING CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSE COTTAGE NURSING CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as ROSE COTTAGE NURSING CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSE COTTAGE NURSING CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSE COTTAGE NURSING CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSE COTTAGE NURSING CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.