Background WavePink WaveYellow Wave

ROCHE RETIREMENT LIVING LTD (11043995)

ROCHE RETIREMENT LIVING LTD (11043995) is an active UK company. incorporated on 2 November 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROCHE RETIREMENT LIVING LTD has been registered for 8 years. Current directors include ROCHE, Colleen Elizabeth, ROCHE, Patrick William, ROCHE, Patrick Joseph.

Company Number
11043995
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Unit 1, Manor Court, Leeds, LS11 8LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROCHE, Colleen Elizabeth, ROCHE, Patrick William, ROCHE, Patrick Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHE RETIREMENT LIVING LTD

ROCHE RETIREMENT LIVING LTD is an active company incorporated on 2 November 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROCHE RETIREMENT LIVING LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11043995

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ROCHE PROPERTY PARTNERSHIP LTD
From: 2 November 2017To: 7 February 2019
Contact
Address

Unit 1, Manor Court Manor Hill Lane Leeds, LS11 8LQ,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Nov 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
Mar 23
Loan Cleared
May 23
Director Joined
Oct 23
New Owner
Feb 24
New Owner
Jun 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ROCHE, Colleen Elizabeth

Active
Manor Hill Lane, LeedsLS11 8LQ
Born May 1959
Director
Appointed 02 Nov 2017

ROCHE, Patrick William

Active
Manor Hill Lane, LeedsLS11 8LQ
Born February 1991
Director
Appointed 05 Oct 2023

ROCHE, Patrick Joseph

Active
Manor Hill Lane, LeedsLS11 8LQ
Born October 1957
Director
Appointed 02 Nov 2017

Persons with significant control

3

Mr Patrick William Roche

Active
Manor Hill Lane, LeedsLS11 8LQ
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024

Mrs Colleen Elizabeth Roche

Active
Manor Hill Lane, LeedsLS11 8LQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017

Mr Patrick Joseph Roche

Active
Manor Hill Lane, LeedsLS11 8LQ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Resolution
7 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation