ROSEKEL CARE - History of Changes


DateDescription
2024-12-23 update statutory_documents PREVSHO FROM 28/03/2024 TO 27/03/2024
2024-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES
2024-10-08 insert person Beeston Nottingham
2024-07-13 delete source_ip 149.255.60.161
2024-07-13 insert source_ip 149.255.62.147
2024-06-10 delete person Beeston Nottingham
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-28
2024-04-02 delete general_emails in..@rosekelresourcing.co.uk
2024-04-02 insert general_emails in..@rosekel.co.uk
2024-04-02 delete email in..@rosekelresourcing.co.uk
2024-04-02 insert address Mercury House Shipstones Business Centre North Gate New Basford Nottingham NG7 7FN
2024-04-02 insert address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR
2024-04-02 insert alias Rosekel Assessment Service Ltd.
2024-04-02 insert alias Rosekel Care Ltd.
2024-04-02 insert alias Rosekel Holdings Ltd
2024-04-02 insert email in..@rosekel.co.uk
2024-04-02 insert person Beeston Nottingham
2024-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-28 update statutory_documents PREVSHO FROM 29/03/2023 TO 28/03/2023
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEKEL HOLDINGS LIMITED
2023-11-08 update statutory_documents CESSATION OF KELLY SHARPE AS A PSC
2023-06-07 delete address MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTH GATE BASFORD NOTTINGHAM NG7 7FN
2023-06-07 insert address UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM UNITED KINGDOM NG4 2JR
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTH GATE BASFORD NOTTINGHAM NG7 7FN
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-29
2023-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SEANEEN GERALDINE BAILEY / 03/11/2022
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SHARPE / 03/11/2022
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KELLY SHARPE / 03/11/2022
2022-10-31 delete person Lambley Nottingham
2022-09-28 insert person Lambley Nottingham
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-30
2021-12-30 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-11-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-12-22 update statutory_documents CESSATION OF SEANEEN GERALDINE BAILEY AS A PSC
2020-10-09 delete finance_emails ac..@rosekel.com
2020-10-09 delete email ac..@rosekel.com
2020-10-09 delete email pa..@rosekel.com
2020-10-09 delete index_pages_linkeddomain www.gov.uk
2020-10-09 delete phone 07711490803
2020-10-09 delete phone 07718425229
2020-10-09 delete phone 07739705063
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 insert finance_emails ac..@rosekel.com
2020-04-23 insert email ac..@rosekel.com
2020-03-24 insert email pa..@rosekel.com
2020-03-24 insert index_pages_linkeddomain www.gov.uk
2020-03-24 insert phone 07711490803
2020-03-24 insert phone 07718425229
2020-03-24 insert phone 07739705063
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-09-17 delete phone 201962
2019-08-18 insert phone 201962
2019-03-08 update website_status FlippedRobots => OK
2018-12-11 update website_status OK => FlippedRobots
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 delete source_ip 176.32.230.16
2017-12-28 insert source_ip 149.255.60.161
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-16 update statutory_documents 01/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-02 delete address Mercury House, Shipstone Business Centre, North Gate, Basford, Nottingham, NG7 7FN
2015-01-02 delete phone 0844 887 0273
2015-01-02 delete source_ip 94.136.40.103
2015-01-02 insert index_pages_linkeddomain affarimedia.com
2015-01-02 insert source_ip 176.32.230.16
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-01 update statutory_documents 01/11/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-18 update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-08 delete address Pells, 1 Derby Road, Eastwood, Nottingham, NG16 3PA
2013-11-08 insert address Mercury House, Shipstone Business Centre, North Gate, Basford, Nottingham, NG7 7FN
2013-11-07 update statutory_documents 01/11/13 FULL LIST
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SEANEEN GERALDINE BAILEY / 20/10/2013
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SHARPE / 22/10/2013
2013-06-25 delete address 1 DERBY ROAD EASTWOOD NOTTINGHAMSHIRE ENGLAND NG16 3PA
2013-06-25 insert address MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTH GATE BASFORD NOTTINGHAM NG7 7FN
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-08-01 => 2013-12-31
2013-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAMSHIRE NG16 3PA ENGLAND
2012-11-02 update statutory_documents 01/11/12 FULL LIST
2012-08-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 01/11/11 FULL LIST
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SEANEEN GERALDINE BAILEY / 01/11/2010
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SHARPE / 01/11/2010
2011-10-06 update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 4
2011-05-23 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2010-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MATTHEW BUCHANAN
2010-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION