ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rothcare Estates Limited

Rothcare Estates Limited is an active company incorporated on 7 March 2000 with the registered office located in Leicester, Leicestershire. Rothcare Estates Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03941902
Private limited company
Age
25 years
Incorporated 7 March 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 19 Mar 2025 (7 months ago)
Previous address was
Telephone
01472597274
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
Director • Ceo • British • Lives in England • Born in Jan 1972
Director • Finance Director • British • Lives in UK • Born in Jan 1979
Castlecare Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coxlease School Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Castle Homes Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Castle Homes Care Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Progress Care And Education Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Strathmore College Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Quantum Care (UK) Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Castlecare Cymru Limited
Charles Edward Coney, Samantha Rosemary Jane Booth, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£4.88M
Decreased by £1.01M (-17%)
Total Liabilities
-£1.65M
Decreased by £493K (-23%)
Net Assets
£3.23M
Decreased by £519K (-14%)
Debt Ratio (%)
34%
Decreased by 2.56% (-7%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Registers Moved To Inspection Address
7 Months Ago on 19 Mar 2025
Inspection Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Castlecare Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 1 Sep 2024
Ryan David Jervis Resigned
1 Year 4 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 4 Months Ago on 17 Jun 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 29 May 2024
Get Credit Report
Discover Rothcare Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 2 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 2 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 2 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 2 Jun 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 19 Mar 2025
Change of details for Castlecare Holdings Limited as a person with significant control on 1 September 2024
Submitted on 19 Mar 2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 19 Mar 2025
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year