Rosedene Northallerton Limited

General information

Name:

Rosedene Northallerton Ltd

Office Address:

3 Kingfisher Court Bowesfield Park TS18 3EX Stockton On Tees

Number: 04215936

Incorporation date: 2001-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rosedene Northallerton came into being in 2001 as a company enlisted under no 04215936, located at TS18 3EX Stockton On Tees at 3 Kingfisher Court. It has been in business for 23 years and its last known state is active. It has been on the market under three names. Its first official name, Crossco (612), was changed on November 20, 2001 to Warnes Nurseries Northallerton. The current name, in use since 2017, is Rosedene Northallerton Limited. The company's classified under the NACE and SIC code 88910 meaning Child day-care activities. Rosedene Northallerton Ltd released its latest accounts for the financial period up to 2022-12-31. Its most recent annual confirmation statement was released on 2023-09-27.

As suggested by the firm's executives list, since 2016 there have been two directors: John M. and Clare M..

  • Previous company's names
  • Rosedene Northallerton Limited 2017-01-04
  • Warnes Nurseries Northallerton Limited 2001-11-20
  • Crossco (612) Limited 2001-05-14

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 06 June 2016

Latest update: 3 January 2024

Clare M.

Role: Director

Appointed: 06 June 2016

Latest update: 3 January 2024

People with significant control

The companies that control this firm are: Rosedene Nurseries Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton On Tees at Bowesfield Park, TS18 3EX and was registered as a PSC under the registration number 04392463.

Rosedene Nurseries Limited
Address: 3 Kingfisher Court Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 04392463
Notified on 1 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clare M.
Notified on 6 June 2016
Ceased on 1 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John M.
Notified on 6 June 2016
Ceased on 29 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 April 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Auckland House Cophill Lane Knayton

Post code:

YO7 4BQ

City / Town:

Thirsk

HQ address,
2016

Address:

Hemlington Initiative Centre Cass House Road Hemlington

Post code:

TS8 9QW

City / Town:

Middlesbrough

Accountant/Auditor,
2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
  • 85100 : Pre-primary education
22
Company Age

Closest Companies - by postcode