Background WavePink WaveYellow Wave

ROSALYN HOLDINGS LIMITED (11656060)

ROSALYN HOLDINGS LIMITED (11656060) is a dissolved UK company. incorporated on 2 November 2018. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ROSALYN HOLDINGS LIMITED has been registered for 7 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
11656060
Status
dissolved
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
Tithe Farm Park Road, Slough, SL2 4PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSALYN HOLDINGS LIMITED

ROSALYN HOLDINGS LIMITED is an dissolved company incorporated on 2 November 2018 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ROSALYN HOLDINGS LIMITED was registered 7 years ago.(SIC: 86102)

Status

dissolved

Active since 7 years ago

Company No

11656060

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Tithe Farm Park Road Stoke Poges Slough, SL2 4PJ,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Feb 19
New Owner
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

SARAOGI, Abhinav Kumar

Active
Park Road, Stoke PogesSL2 4PJ
Born June 1996
Director
Appointed 01 Jul 2021

SARAOGI, Rachana

Active
Stoke Poges, SloughSL2 4PJ
Born February 1966
Director
Appointed 02 Nov 2018

SARAOGI, Sharad Kumar

Active
Stoke Poges, SloughSL2 4PJ
Born October 1962
Director
Appointed 02 Nov 2018

SARAOGI-PATEL, Shreeya

Active
Park Road, Stoke PogesSL2 4PJ
Born February 1992
Director
Appointed 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Park Road, SloughSL2 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mrs Rachana Saraogi

Ceased
Stoke Poges, SloughSL2 4PJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2019
Ceased 19 Jan 2024

Mr Sharad Kumar Saraogi

Ceased
Stoke Poges, SloughSL2 4PJ
Born October 1962

Nature of Control

Significant influence or control
Notified 02 Nov 2018
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
4 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 August 2025
DS01DS01
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2018
NEWINCIncorporation