Widnes
Cheshire
WA8 5SQ
Secretary Name | Mr George Khanijau |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Chestnut House Nursing Home Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2008(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Chestnut House Hawarden Road Hope Clwyd LL12 9NH Wales |
Director Name | Steven Paul McDermott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 February 2008) |
Role | Manager |
Correspondence Address | Beech House Manchester Road Partington Manchester Lancashire M31 4DJ |
Secretary Name | Lorraine Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | Beech House Manchester Road Partington Manchester Lancashire M31 4DJ |
Website | rosewoodhealthcaregroup.co.uk |
---|---|
Telephone | 01925 756308 |
Telephone region | Warrington |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Rosewood Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £973,012 |
Cash | £7,205 |
Current Liabilities | £44,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
3 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech house manchester road partington manchester and 30 manchester road partington manchester and 32 manchester road partington manchester, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2019 | Delivered on: 12 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as beech house care home, manchester road, partington, manchester, M31 4DJ, (land registry title no: GM391993) and the leasehold property known as 30 manchester road, partington, manchester, M31 4DJ, (land registry title no: GM516194) and the leasehold property known as 32 manchester road, partington, manchester, M31 4DJ (land registry title no: GM516193). Outstanding |
7 March 1995 | Delivered on: 10 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 June 2006 | Delivered on: 15 June 2006 Satisfied on: 6 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a beech house, manchester road, partington t/no GM391993. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 December 1998 | Delivered on: 12 January 1999 Satisfied on: 1 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage- 384 worsley road,winton,salford,greater manchester.t/no.la 176982.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 1998 | Delivered on: 18 September 1998 Satisfied on: 1 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of manchester road partington manchester k/a lynwood respite care centre. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 1998 | Delivered on: 21 July 1998 Satisfied on: 6 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 machester road partington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 1998 | Delivered on: 21 July 1998 Satisfied on: 6 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 manchester road partington manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
18 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
12 November 2019 | Registration of charge 025358520010, created on 8 November 2019 (8 pages) |
16 October 2019 | Registration of charge 025358520009, created on 3 October 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 October 2018 | Registered office address changed from Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr George Khanijau on 3 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Mr George Khanijau on 3 October 2018 (1 page) |
5 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 September 2010 | Director's details changed for Chestnut Nursing Home Limited on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Chestnut Nursing Home Limited on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Chestnut Nursing Home Limited on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Return made up to 31/08/08; full list of members (5 pages) |
15 December 2008 | Return made up to 31/08/08; full list of members (5 pages) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
10 April 2008 | Director appointed chestnut nursing home LIMITED (2 pages) |
10 April 2008 | Director appointed chestnut nursing home LIMITED (2 pages) |
17 March 2008 | Appointment terminated secretary lorraine cockburn (1 page) |
17 March 2008 | Director and secretary appointed george khanijau (2 pages) |
17 March 2008 | Appointment terminated director steven mcdermott (1 page) |
17 March 2008 | Appointment terminated director steven mcdermott (1 page) |
17 March 2008 | Director and secretary appointed george khanijau (2 pages) |
17 March 2008 | Appointment terminated secretary lorraine cockburn (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Registered office changed on 08/03/2008 from beech house manchester road partington manchester, M31 4DJ (1 page) |
8 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from beech house manchester road partington manchester, M31 4DJ (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
21 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
14 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
13 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
10 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
12 January 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
19 September 1996 | Return made up to 31/08/96; no change of members
|
19 September 1996 | Return made up to 31/08/96; no change of members
|
2 September 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
2 September 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
30 June 1996 | Accounts for a small company made up to 30 September 1994 (10 pages) |
30 June 1996 | Accounts for a small company made up to 30 September 1994 (10 pages) |
13 October 1995 | Return made up to 31/08/95; no change of members
|
13 October 1995 | Return made up to 31/08/95; no change of members
|
3 August 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
3 August 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
23 July 1993 | Accounts for a small company made up to 30 September 1992 (13 pages) |
23 July 1993 | Accounts for a small company made up to 30 September 1992 (13 pages) |
4 November 1992 | Return made up to 31/08/92; no change of members (4 pages) |
4 November 1992 | Return made up to 31/08/92; no change of members (4 pages) |
10 July 1992 | Accounts for a small company made up to 30 September 1991 (11 pages) |
10 July 1992 | Accounts for a small company made up to 30 September 1991 (11 pages) |
5 September 1991 | Return made up to 31/08/91; full list of members (6 pages) |
5 September 1991 | Return made up to 31/08/91; full list of members (6 pages) |