Background WavePink WaveYellow Wave

ROSLISTON LIMITED (08985794)

ROSLISTON LIMITED (08985794) is an active UK company. incorporated on 8 April 2014. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ROSLISTON LIMITED has been registered for 11 years. Current directors include GOLDSTEIN, Alan.

Company Number
08985794
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
1st Floor, Cloister House, Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLDSTEIN, Alan
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSLISTON LIMITED

ROSLISTON LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ROSLISTON LIMITED was registered 11 years ago.(SIC: 87300)

Status

active

Active since 11 years ago

Company No

08985794

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

1st Floor, Cloister House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG
From: 8 April 2014To: 5 March 2019
Timeline

13 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
May 16
Loan Cleared
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDSTEIN, Alan

Active
New Bailey Street, ManchesterM3 5FS
Born January 1981
Director
Appointed 08 Apr 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Apr 2014
Resigned 08 Apr 2014

Persons with significant control

8

2 Active
6 Ceased

Mrs Sarah Michelle Goldstein

Active
New Bailey Street, ManchesterM3 5FS
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018

James David Hassan

Ceased
New Bailey Street, ManchesterM3 5FS
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

David Dennis Cuby

Ceased
New Bailey Street, ManchesterM3 5FS
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Subash Malkani

Ceased
New Bailey Street, ManchesterM3 5FS
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Adrian Gerard Olivero

Ceased
New Bailey Street, ManchesterM3 5FS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Maurice Albert Perera

Ceased
New Bailey Street, ManchesterM3 5FS
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

William Damian Cid De La Paz

Ceased
New Bailey Street, ManchesterM3 5FS
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Alan Goldstein

Active
New Bailey Street, ManchesterM3 5FS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Incorporation Company
8 April 2014
NEWINCIncorporation