Background WavePink WaveYellow Wave

GEORGIA ROSE RESIDENTIAL CARE LIMITED (03844562)

GEORGIA ROSE RESIDENTIAL CARE LIMITED (03844562) is an active UK company. incorporated on 20 September 1999. with registered office in Lewisham. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. GEORGIA ROSE RESIDENTIAL CARE LIMITED has been registered for 26 years. Current directors include CROSS, Andrew Colin.

Company Number
03844562
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
15 Linden Court Steele Road, Lewisham, SE13 6BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
CROSS, Andrew Colin
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGIA ROSE RESIDENTIAL CARE LIMITED

GEORGIA ROSE RESIDENTIAL CARE LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Lewisham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. GEORGIA ROSE RESIDENTIAL CARE LIMITED was registered 26 years ago.(SIC: 86102)

Status

active

Active since 26 years ago

Company No

03844562

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 28/8

Overdue

3 years overdue

Last Filed

Made up to 29 February 2020 (6 years ago)
Submitted on 22 November 2021 (4 years ago)
Period: 1 March 2019 - 29 February 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2022
Period: 1 March 2020 - 28 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 22 August 2021 (4 years ago)
Submitted on 29 September 2021 (4 years ago)

Next Due

Due by 5 September 2022
For period ending 22 August 2022

Previous Company Names

FELLERIDGE LIMITED
From: 20 September 1999To: 12 October 1999
Contact
Address

15 Linden Court Steele Road Lewisham, SE13 6BS,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE
From: 20 September 1999To: 11 November 2021
Timeline

11 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jan 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CROSS, Andrew Colin

Active
102 Lee High Road, LewishamSE13 5PT
Born January 1947
Director
Appointed 09 Aug 2021

COOMBS, Venetia Anne

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 17 Jul 2006
Resigned 10 Oct 2009

CURLEWIS, Ralph Herbert

Resigned
24 Burntwick Drive, SittingbourneME9 7DX
Secretary
Appointed 05 Oct 1999
Resigned 20 Oct 1999

SMITH, Mark Peter

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 13 Apr 2011
Resigned 29 Jul 2021

SMITH, Mark

Resigned
3 Camellia Close, MargateCT9 5BX
Secretary
Appointed 20 Oct 1999
Resigned 23 Dec 2004

BLUE RIDGE SECRETARIAL LIMITED

Resigned
St Georges House, St Georges Business Park, SittingbourneME10 3TB
Corporate secretary
Appointed 23 Dec 2004
Resigned 17 Jul 2006

BUSINESS ASSIST LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 05 Oct 1999

BEAN, Jaqueline Mary

Resigned
44 Coronation Road, CowesPO31 7JY
Born September 1955
Director
Appointed 20 Oct 1999
Resigned 15 Nov 1999

BEAN, John Victor, Reverend Canon

Resigned
23 Seldon Avenue, RydePO33 1NS
Born December 1925
Director
Appointed 15 Nov 1999
Resigned 23 Dec 2004

COOMBS, Venetia Anne

Resigned
Romney Place, MaidstoneME15 6LE
Born March 1970
Director
Appointed 13 Apr 2011
Resigned 29 Jul 2021

GREEN, Rosalind Mary

Resigned
MaidstoneME15 6LE
Born July 1962
Director
Appointed 01 Jan 2018
Resigned 29 Jul 2021

SMITH, Mark Peter

Resigned
Romney Place, MaidstoneME15 6LE
Born February 1968
Director
Appointed 05 Oct 1999
Resigned 10 Oct 2009

NEWCO FORMATIONS LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee director
Appointed 20 Sept 1999
Resigned 05 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Colin Cross

Active
102 Lee High Road, LewishamSE13 5PT
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2020
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

94

Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
21 September 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
17 August 2005
288cChange of Particulars
Legacy
18 April 2005
287Change of Registered Office
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
6 April 2001
287Change of Registered Office
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288cChange of Particulars
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1999
NEWINCIncorporation