Background WavePink WaveYellow Wave

ROSEPARK TRUST LIMITED (01230836)

ROSEPARK TRUST LIMITED (01230836) is an active UK company. incorporated on 22 October 1975. with registered office in Goole. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ROSEPARK TRUST LIMITED has been registered for 50 years. Current directors include ASHBRIDGE, Anthony Frederick, CURRY, John Cyril, CURRY, Margaret Rose and 4 others.

Company Number
01230836
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1975
Age
50 years
Address
42 Willow Garth, Goole, DN14 7QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ASHBRIDGE, Anthony Frederick, CURRY, John Cyril, CURRY, Margaret Rose, HAMILTON, Lorraine, POULSON, Richard James, SOUTHWORTH, David Brian, WATSON, David Charles
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEPARK TRUST LIMITED

ROSEPARK TRUST LIMITED is an active company incorporated on 22 October 1975 with the registered office located in Goole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ROSEPARK TRUST LIMITED was registered 50 years ago.(SIC: 88100)

Status

active

Active since 50 years ago

Company No

01230836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 22 October 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

42 Willow Garth Eastrington Goole, DN14 7QP,

Previous Addresses

3 Wellingtonia House Hellyer Close North Ferriby HU14 3JD England
From: 23 February 2023To: 25 November 2024
14 Turners Lane North Ferriby East Yorkshire HU14 3DF
From: 30 April 2015To: 23 February 2023
The Old Stables Dale Road Welton Brough East Riding of Yorkshire HU15 1PE
From: 14 February 2013To: 30 April 2015
C/O Frazer Clark Louis Pearlman Centre Goulton Street Hull North Humberside HU3 4DL
From: 22 October 1975To: 14 February 2013
Timeline

31 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Oct 75
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

WATSON, David Charles

Active
Willow Garth, GooleDN14 7QP
Secretary
Appointed 13 Nov 2024

ASHBRIDGE, Anthony Frederick

Active
Burnaby Close, BeverleyHU17 7ET
Born January 1957
Director
Appointed 17 May 2017

CURRY, John Cyril

Active
Mount View, North FerribyHU14 3JG
Born December 1946
Director
Appointed 17 Feb 2023

CURRY, Margaret Rose

Active
Mount View, North FerribyHU14 3JG
Born February 1945
Director
Appointed 17 May 2017

HAMILTON, Lorraine

Active
Hawson Close, ScarboroughYO11 3QW
Born March 1961
Director
Appointed 17 May 2017

POULSON, Richard James

Active
High Street, HullHU11 4TR
Born September 1956
Director
Appointed 17 Feb 2023

SOUTHWORTH, David Brian

Active
Spaldington, GooleDN14 7NJ
Born March 1959
Director
Appointed 17 Feb 2023

WATSON, David Charles

Active
Willow Garth, GooleDN14 7QP
Born April 1957
Director
Appointed 13 Nov 2024

BURLEY, Brian Godfrey

Resigned
Hellyer Close, North FerribyHU14 3JD
Secretary
Appointed 17 Feb 2023
Resigned 13 Nov 2024

DEAKIN, William George

Resigned
Turners Lane, North FerribyHU14 3DF
Secretary
Appointed 01 Jan 2015
Resigned 17 Feb 2023

HALLER, Patricia Ann

Resigned
59 Davenport Avenue, HessleHU13 0RN
Secretary
Appointed N/A
Resigned 01 Mar 2012

THOMPSON, Christine

Resigned
Dale Road, BroughHU15 1PE
Secretary
Appointed 01 Mar 2012
Resigned 28 Feb 2015

BURLEY, Brian Godfrey

Resigned
Hellyer Close, North FerribyHU14 3JD
Born December 1942
Director
Appointed 17 May 2017
Resigned 13 Nov 2024

CLARK, Peter Donald

Resigned
8 Summergangs Road, HullHU8 8LP
Born April 1956
Director
Appointed 09 Apr 1997
Resigned 30 Sept 1999

CUMMING, John Douglas

Resigned
Beech Drive, North FerribyHU14 3DH
Born May 1934
Director
Appointed 22 Jul 1999
Resigned 27 May 2021

DAGWELL, Christine Jose

Resigned
7 Corby Park, North FerribyHU14 3BA
Born January 1950
Director
Appointed 03 Mar 2006
Resigned 28 Feb 2007

DAGWELL-THOMPSON, Christine Jose

Resigned
Corby Park, North FerribyHU14 3BA
Born September 1942
Director
Appointed 17 May 2017
Resigned 23 Feb 2026

DALGLEISH, William Craig

Resigned
Dandelions Cherry Tree Lane, HullHU12 8JZ
Born September 1921
Director
Appointed N/A
Resigned 02 Mar 1993

DEAKIN, William George

Resigned
Turners Lane, North FerribyHU14 3DF
Born June 1942
Director
Appointed 17 May 2017
Resigned 17 Feb 2023

DEAKIN, William

Resigned
Turners Lane, North FerribyHU14 3DF
Born January 1950
Director
Appointed 01 Oct 2010
Resigned 17 May 2017

EARNSHAW, James Donald

Resigned
118 Northfield, North FerribyHU14 3RB
Born July 1928
Director
Appointed 22 Jul 1999
Resigned 12 Nov 2004

HALLER, Patricia Ann

Resigned
59 Davenport Avenue, HessleHU13 0RN
Born July 1938
Director
Appointed N/A
Resigned 01 Mar 2012

HORSLEY, Margaret Patricia

Resigned
83 Northfield, North FerribyHU14 3RG
Born August 1921
Director
Appointed 22 Jul 1999
Resigned 31 Jan 2008

HUDSON, Anthony Phillip

Resigned
West Ella Road, Kirk EllaHU10 7RN
Born November 1936
Director
Appointed 12 Nov 2004
Resigned 28 Aug 2019

MUNRO HILL, Mary, Dr

Resigned
2 South Glebe, DriffieldYO25 9ST
Born June 1943
Director
Appointed 12 Nov 2004
Resigned 01 Jan 2013

NORMAN, Gordon Charles

Resigned
Copandale Road, BeverleyHU17 7BN
Born December 1946
Director
Appointed 28 Feb 2010
Resigned 19 May 2021

RHODES, Valerie

Resigned
Turners Lane, North FerribyHU14 3DF
Born February 1951
Director
Appointed 17 May 2017
Resigned 02 Nov 2022

RICHARDSON, Jacqueline Gay

Resigned
Sykes Close, North FerribyHU14 3GD
Born September 1947
Director
Appointed 17 May 2017
Resigned 31 Jul 2017

STRACHAN, Malcolm Maxwell

Resigned
Rylstone, HessleHU13 0EX
Born August 1925
Director
Appointed 02 Mar 1992
Resigned 09 Apr 1997

THOMPSON, Charles Christopher

Resigned
Dale Road, BroughHU15 1PE
Born July 1934
Director
Appointed 17 May 2017
Resigned 23 Feb 2026

THOMPSON, Charles Christopher

Resigned
Dale Road, BroughHU15 1PE
Born January 1950
Director
Appointed 01 Jan 2011
Resigned 17 May 2017

THOMPSON, Christine

Resigned
Turners Lane, North FerribyHU14 3DF
Born September 1942
Director
Appointed 10 Nov 2006
Resigned 17 May 2017

YOUNG, John Robert

Resigned
15 Elmfield Drive, CottinghamHU16 4AR
Born December 1928
Director
Appointed N/A
Resigned 12 Nov 2004
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Resolution
6 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2017
CC04CC04
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 2001
AAAnnual Accounts
Resolution
8 February 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
21 March 2000
AAAnnual Accounts
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 March 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 September 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
287Change of Registered Office
Accounts With Made Up Date
15 March 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 June 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
16 April 1991
363aAnnual Return
Accounts With Made Up Date
12 March 1991
AAAnnual Accounts
Accounts With Made Up Date
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Made Up Date
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Legacy
25 June 1986
288288
Accounts With Made Up Date
16 December 1979
AAAnnual Accounts
Accounts With Made Up Date
15 December 1979
AAAnnual Accounts
Accounts With Made Up Date
25 July 1977
AAAnnual Accounts
Incorporation Company
22 October 1975
NEWINCIncorporation