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
Rosecare Homes Limited
Rosecare Homes Limited is a dissolved company incorporated on 24 February 2000 with the registered office located in Leicester, Leicestershire. Rosecare Homes Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 September 2024
(12 months ago)
Was
24 years old
at the time of dissolution
Following
liquidation
Company No
03932868
Private limited company
Age
25 years
Incorporated
24 February 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 January 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rosecare Homes Limited
Contact
Address
1001 Melton Road
Syston
Leicester
LE7 2BE
England
Same address for the past
4 years
Companies in LE7 2BE
Telephone
01332204123
Email
Available in Endole App
Website
Andrinhouse.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Mohan Singh Gill
Director • Secretary • Businessman • British • Lives in Gb-eng • Born in Feb 1954
Mr Kuldip Singh Hoonjan
Director • PSC • Accountant • British • Lives in England • Born in Jan 1952
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
Berrystead Nursing And Residential Home Limited
Mr Mohan Singh Gill and are mutual people.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£1.97K
Decreased by £45.8K (-96%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£1.34M
Increased by £126.53K (+10%)
Total Liabilities
-£1.37M
Increased by £125.1K (+10%)
Net Assets
-£23.86K
Increased by £1.43K (-6%)
Debt Ratio (%)
102%
Decreased by 0.3% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
12 Months Ago on 16 Sep 2024
Winding Up Completed
1 Year 3 Months Ago on 16 Jun 2024
Court Order to Wind Up
2 Years 5 Months Ago on 13 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 8 Months Ago on 11 Jan 2023
Compulsory Strike-Off Suspended
3 Years Ago on 12 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 22 Mar 2022
Full Accounts Submitted
4 Years Ago on 30 Apr 2021
Confirmation Submitted
4 Years Ago on 9 Mar 2021
Registered Address Changed
4 Years Ago on 27 Jan 2021
Full Accounts Submitted
5 Years Ago on 13 Mar 2020
Get Alerts
Get Credit Report
Discover Rosecare Homes 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
Final Gazette dissolved following liquidation
Submitted on 16 Sep 2024
Completion of winding up
Submitted on 16 Jun 2024
Order of court to wind up
Submitted on 13 Apr 2023
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2023
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 22 Mar 2022
Total exemption full accounts made up to 31 March 2020
Submitted on 30 Apr 2021
Confirmation statement made on 2 January 2021 with no updates
Submitted on 9 Mar 2021
Registered office address changed from 43 Belper Road Derby Derbyshire DE1 3EP to 1001 Melton Road Syston Leicester LE7 2BE on 27 January 2021
Submitted on 27 Jan 2021
Total exemption full accounts made up to 31 March 2019
Submitted on 13 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs