Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ross Healthcare Limited
Ross Healthcare Limited is an active company incorporated on 28 July 1999 with the registered office located in Ilkeston, Derbyshire. Ross Healthcare Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03815444
Private limited company
Age
26 years
Incorporated
28 July 1999
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 July 2025
(3 months ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Ross Healthcare Limited
Contact
Update Details
Address
Nova House Hall Farm Way
Smalley
Ilkeston
DE7 6JS
England
Address changed on
5 Jan 2023
(2 years 10 months ago)
Previous address was
Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY
Companies in DE7 6JS
Telephone
01270878883
Email
Available in Endole App
Website
Majesticare.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Steven Christopher Oakes
Director • Secretary • British • Lives in UK • Born in Mar 1971
Ms Angela Jayne Boxall
Director • British • Lives in England • Born in May 1975
Mr Roger William Mohan Pratap
Director • British • Lives in UK • Born in Mar 1970
Majesticare Holdings 1 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Majesticare Ltd
Steven Christopher Oakes and are mutual people.
Active
Majesticare Holdings 1 Limited
Steven Christopher Oakes, Mr Roger William Mohan Pratap, and 1 more are mutual people.
Active
Majesticare (Evesham) Holdings Limited
Steven Christopher Oakes, Mr Roger William Mohan Pratap, and 1 more are mutual people.
Active
Majesticare (Evesham) Limited
Steven Christopher Oakes, Mr Roger William Mohan Pratap, and 1 more are mutual people.
Active
Majesticare Holdings 6 Limited
Steven Christopher Oakes and Mr Roger William Mohan Pratap are mutual people.
Active
Care England
Ms Angela Jayne Boxall is a mutual person.
Active
PP5 Ltd
Steven Christopher Oakes is a mutual person.
Active
Majesticare Haddenham Limited
Ms Angela Jayne Boxall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£86.33K
Increased by £6.22K (+8%)
Turnover
£5.47M
Increased by £794.14K (+17%)
Employees
155
Increased by 11 (+8%)
Total Assets
£14.5M
Increased by £1.24M (+9%)
Total Liabilities
-£7.91M
Increased by £1.22M (+18%)
Net Assets
£6.59M
Increased by £12.23K (0%)
Debt Ratio (%)
55%
Increased by 4.14% (+8%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 4 Sep 2025
Charge Satisfied
1 Month Ago on 4 Sep 2025
Charge Satisfied
1 Month Ago on 4 Sep 2025
Charge Satisfied
1 Month Ago on 4 Sep 2025
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Roger William Mohan Pratap (PSC) Resigned
1 Year 3 Months Ago on 30 Jul 2024
Get Alerts
Get Credit Report
Discover Ross Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 5 in full
Submitted on 4 Sep 2025
Satisfaction of charge 6 in full
Submitted on 4 Sep 2025
Satisfaction of charge 7 in full
Submitted on 4 Sep 2025
Satisfaction of charge 038154440015 in full
Submitted on 4 Sep 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 18 Aug 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Oct 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Cessation of Roger William Mohan Pratap as a person with significant control on 30 July 2024
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs