Background WavePink WaveYellow Wave

ROSE COTTAGE NURSING CARE LIMITED (03029385)

ROSE COTTAGE NURSING CARE LIMITED (03029385) is an active UK company. incorporated on 6 March 1995. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ROSE COTTAGE NURSING CARE LIMITED has been registered for 31 years. Current directors include DAVISON, Matthew James, HEPPENSTALL, Keith Desmond.

Company Number
03029385
Status
active
Type
ltd
Incorporated
6 March 1995
Age
31 years
Address
Rose Cottage Care Home, Sheffield, S20 3GS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVISON, Matthew James, HEPPENSTALL, Keith Desmond
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE COTTAGE NURSING CARE LIMITED

ROSE COTTAGE NURSING CARE LIMITED is an active company incorporated on 6 March 1995 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ROSE COTTAGE NURSING CARE LIMITED was registered 31 years ago.(SIC: 87100)

Status

active

Active since 31 years ago

Company No

03029385

LTD Company

Age

31 Years

Incorporated 6 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

R.C. DEVELOPMENTS LIMITED
From: 6 March 1995To: 17 October 2017
Contact
Address

Rose Cottage Care Home Station Road, Halfway Sheffield, S20 3GS,

Timeline

18 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
Aug 17
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Loan Secured
Aug 20
Owner Exit
Mar 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DAVISON, Matthew James

Active
Rose Cottage Care Home, SheffieldS20 3GS
Born May 1973
Director
Appointed 31 Mar 2017

HEPPENSTALL, Keith Desmond

Active
Station Road, Halfway, SheffieldS20 3GS
Born April 1960
Director
Appointed 02 Apr 2019

BEAHAN, Michael Peter

Resigned
Brook House, Brook Mews, SheffieldS25 4BA
Secretary
Appointed 06 Mar 1995
Resigned 08 Jun 2000

HODSON, Elisabeth

Resigned
5 Rectory Close, SheffieldS31 9GL
Secretary
Appointed 08 Jun 2000
Resigned 29 Feb 2008

KIRK, Thomas Richard Harrison

Resigned
Station Road, SheffieldS20 3GU
Secretary
Appointed 01 Mar 2008
Resigned 01 Mar 2012

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Mar 1995
Resigned 06 Mar 1995

DAVIES, Gareth Matthew

Resigned
Rose Cottage Care Home, SheffieldS20 3GS
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

KIRK, Jennifer

Resigned
Rose Cottage Station Road, SheffieldS20 3GU
Born June 1956
Director
Appointed 06 Mar 1995
Resigned 31 Mar 2017

KIRK, Richard

Resigned
Rose Cottage Station Road, SheffieldS19 5GS
Born April 1956
Director
Appointed 06 Mar 1995
Resigned 24 Mar 2000

STEPNEY, Robert Adam

Resigned
Rose Cottage Care Home, SheffieldS20 3GS
Born February 1976
Director
Appointed 31 Mar 2017
Resigned 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Shalesmoor, SheffieldS3 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 30 Mar 2017
Bailey Streeet, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 30 Mar 2017

Mrs Jennifer Kirk

Ceased
Rose Cottage Care Home, SheffieldS20 3GS
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2017
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
26 September 2017
NM06NM06
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Legacy
24 July 2012
MG04MG04
Legacy
16 July 2012
MG04MG04
Legacy
21 June 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
4 October 1996
403aParticulars of Charge Subject to s859A
Legacy
4 October 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
8 June 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
288288
Legacy
12 April 1995
224224
Legacy
12 April 1995
88(2)Return of Allotment of Shares
Legacy
10 March 1995
288288
Incorporation Company
6 March 1995
NEWINCIncorporation