Background WavePink WaveYellow Wave

ROSELAND CARE LIMITED (04191487)

ROSELAND CARE LIMITED (04191487) is an active UK company. incorporated on 2 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROSELAND CARE LIMITED has been registered for 24 years. Current directors include KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex.

Company Number
04191487
Status
active
Type
ltd
Incorporated
2 April 2001
Age
24 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSELAND CARE LIMITED

ROSELAND CARE LIMITED is an active company incorporated on 2 April 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROSELAND CARE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04191487

LTD Company

Age

24 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
28 Church Street Epsom Surrey KT7 4QB United Kingdom
From: 11 April 2012To: 13 April 2012
57 Church Street Epsom Surrey KT17 4PX
From: 2 April 2001To: 11 April 2012
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Aug 16
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MCKENNA, Claire

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 08 Dec 2025

KARLSSON, Thomas Walfrid

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1977
Director
Appointed 25 Nov 2024

O’BRIEN, Kevin Michael

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 16 Jun 2023

SEDDON, Timothy Alex

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 09 Dec 2022

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 24 Oct 2025

FAIRBAIRN, John Greenlaw, Sol

Resigned
Linden Gate, BristolBS8 3QP
Secretary
Appointed 02 Apr 2001
Resigned 16 Jun 2006

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Secretary
Appointed 26 Apr 2007
Resigned 20 Jan 2012

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 May 2020
Resigned 16 Jun 2023

MILLER, David

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 20 Jan 2012
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Secretary
Appointed 16 Jun 2006
Resigned 26 Apr 2007

REES, Sally Irene

Resigned
Regent House, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 31 May 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2001

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 30 May 2020
Resigned 11 Sept 2024

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

DONALDSON, Neil

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 31 May 2020

FAIRBAIRN, Heather Mary

Resigned
Linden Gate, BristolBS8 3QP
Born May 1959
Director
Appointed 30 Jan 2007
Resigned 12 Feb 2008

FAIRBAIRN, Heather Mary

Resigned
Linden Gate, BristolBS8 3QP
Born May 1959
Director
Appointed 02 Apr 2001
Resigned 16 Jun 2006

FAIRBAIRN, John Greenlaw, Sol

Resigned
Linden Gate, BristolBS8 3QP
Born March 1954
Director
Appointed 02 Apr 2001
Resigned 16 Jun 2006

GOODING, Jonathan Michael

Resigned
Church Street, EpsomKT17 4QB
Born August 1953
Director
Appointed 16 Jun 2006
Resigned 26 Mar 2013

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Born December 1958
Director
Appointed 26 Apr 2007
Resigned 20 Jan 2012

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 29 Feb 2012
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

OVEY, Andrew George Esmond

Resigned
Bishopgate, LondonEC2M 3XJ
Born April 1971
Director
Appointed 29 Sept 2017
Resigned 25 Jul 2019

PHILLIPS, David Christopher

Resigned
Mytten, CuckfieldRH17 5LK
Born July 1959
Director
Appointed 16 Jun 2006
Resigned 30 Oct 2008

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Born November 1951
Director
Appointed 16 Jun 2006
Resigned 26 Apr 2007

ROCHOLL, Zoe Sonia

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 30 May 2020
Resigned 28 Apr 2022

THOMAS, David Anthony

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born March 1967
Director
Appointed 24 Aug 2016
Resigned 29 Sept 2017

TRIVEDI, Hetal Dinesh

Resigned
123 Victoria Street, LondonSW1E 6RA
Born September 1978
Director
Appointed 02 Nov 2020
Resigned 11 Nov 2022

WALSH, Paul Michael

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born August 1970
Director
Appointed 29 May 2007
Resigned 03 Jun 2016

WELBY, Nigel Frankell

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born February 1951
Director
Appointed 26 Mar 2013
Resigned 29 Sept 2017

WELBY, Nigel Frankell

Resigned
Yokehurst Farm, South ChaileyBN8 4PY
Born February 1951
Director
Appointed 16 Jun 2006
Resigned 31 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2001
Resigned 02 Apr 2001

Persons with significant control

1

52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
9 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Memorandum Articles
10 October 2017
MAMA
Resolution
10 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 November 2015
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
13 April 2009
353353
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
88(2)R88(2)R
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation