ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rosebery Holdings Ltd

Rosebery Holdings Ltd is an active company incorporated on 17 May 2018 with the registered office located in West Malling, Kent. Rosebery Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11369253
Private limited company
Age
7 years
Incorporated 17 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
18 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AE
England
Address changed on 8 Aug 2025 (1 month ago)
Previous address was 1 Kings Avenue London N21 3NA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1972
Director • British • Lives in UK • Born in Dec 1962
Director • Spanish • Lives in Wales • Born in May 1971
Director • British • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carehab Investments Ltd
Mark George Ground, Dr Antonio Romero, and 3 more are mutual people.
Active
Woodrowe Healthcare Ltd
Mark George Ground, Dr Antonio Romero, and 3 more are mutual people.
Active
Cygnet Newton House Limited
Mark George Ground, Dr Antonio Romero, and 1 more are mutual people.
Active
Dunview Limited
Mark George Ground and Jennifer Dawn Gibson are mutual people.
Active
Speeds Healthcare Ltd
Mark George Ground and Jennifer Dawn Gibson are mutual people.
Active
Cygnet Learning Disabilities Limited
Mark George Ground is a mutual person.
Active
Cygnet Health Care Limited
Mark George Ground is a mutual person.
Active
Cygnet Learning Disabilities Midlands Limited
Mark George Ground is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.04K
Increased by £959 (+1128%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£542.55K
Increased by £542.29K (+207774%)
Total Liabilities
-£551.84K
Increased by £543.64K (+6622%)
Net Assets
-£9.29K
Decreased by £1.34K (+17%)
Debt Ratio (%)
102%
Decreased by 3043.5% (-97%)
Latest Activity
Accounting Period Extended
23 Days Ago on 15 Aug 2025
Registered Address Changed
1 Month Ago on 8 Aug 2025
Mrs Jennifer Dawn Gibson Details Changed
1 Month Ago on 31 Jul 2025
Kevin Newman Resigned
1 Month Ago on 31 Jul 2025
Cygnet Health Care Limited (PSC) Appointed
1 Month Ago on 31 Jul 2025
Graeme Robert Halder Resigned
1 Month Ago on 31 Jul 2025
Newman Investment Holdings Ltd (PSC) Resigned
1 Month Ago on 31 Jul 2025
Dr Antonio Romero Appointed
1 Month Ago on 31 Jul 2025
Mr Mark George Ground Appointed
1 Month Ago on 31 Jul 2025
Mrs Jennifer Dawn Gibson Appointed
1 Month Ago on 31 Jul 2025
Get Credit Report
Discover Rosebery Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 June 2025 to 31 December 2025
Submitted on 15 Aug 2025
Director's details changed for Mrs Jennifer Dawn Gibson on 31 July 2025
Submitted on 8 Aug 2025
Appointment of Dr Antonio Romero as a director on 31 July 2025
Submitted on 8 Aug 2025
Appointment of Mrs Jennifer Dawn Gibson as a director on 31 July 2025
Submitted on 8 Aug 2025
Cessation of Newman Investment Holdings Ltd as a person with significant control on 31 July 2025
Submitted on 8 Aug 2025
Notification of Cygnet Health Care Limited as a person with significant control on 31 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Graeme Robert Halder as a director on 31 July 2025
Submitted on 8 Aug 2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 8 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Kevin Newman as a director on 31 July 2025
Submitted on 8 Aug 2025
Appointment of Mr Mark George Ground as a director on 31 July 2025
Submitted on 8 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year