Company NameDr Rose Ltd
DirectorDarika De Bacq Rose
Company StatusActive
Company Number06984734
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDarika De Bacq Rose
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales

Contact

Websitedrrose.co.uk
Email address[email protected]
Telephone07 771566543
Telephone regionMobile

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Darika De Bacq Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£18,681
Cash£45,203
Current Liabilities£29,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

22 April 2016Delivered on: 22 April 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 32 hamilton street, birkenhead, CH41 5AD title to which is registered in the land registry under title number CH91312.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 25 August 2020 with updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 April 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 April 2016Registration of charge 069847340001, created on 22 April 2016 (38 pages)
22 April 2016Registration of charge 069847340001, created on 22 April 2016 (38 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Registered office address changed from C/O Lonsdale & Marsh 5th Floor Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O Lonsdale & Marsh 5th Floor Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
23 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(3 pages)
23 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(3 pages)
23 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 5
(3 pages)
18 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 5
(3 pages)
18 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 5
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(3 pages)
25 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(3 pages)
25 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Director's details changed for Darika De Bacq Rose on 7 August 2010 (2 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Darika De Bacq Rose on 7 August 2010 (2 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Darika De Bacq Rose on 7 August 2010 (2 pages)
21 September 2010Registered office address changed from Belldene Lodge 73 Irby Road Heswall Wirral CH61 6UY United Kingdom on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Belldene Lodge 73 Irby Road Heswall Wirral CH61 6UY United Kingdom on 21 September 2010 (2 pages)
7 August 2009Incorporation (12 pages)
7 August 2009Incorporation (12 pages)