ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rosemary Homes C.I.C

Rosemary Homes C.I.C is an active company incorporated on 26 February 2020 with the registered office located in St. Helens, Merseyside. Rosemary Homes C.I.C was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12484977
Private limited company
Community Interest Company (CIC)
Age
5 years
Incorporated 26 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 354 days
Dated 4 September 2023 (2 years ago)
Next confirmation dated 4 September 2024
Was due on 18 September 2024 (11 months ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 647 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 9 months ago)
Contact
Address
45a Junction Lane
St. Helens
WA9 3JN
England
Address changed on 4 Sep 2023 (2 years ago)
Previous address was , Flat 46 Felbridge Court High Street, Feltham, TW13 4BZ, England
Telephone
07445 664950
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Catering Equipment Co. Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Samurai School Of Martial ARTS Limited
Davis Acquisitions Ltd is a mutual person.
Active
Inno Site Services Limited
Davis Acquisitions Ltd is a mutual person.
Active
Cityman Cars Limited
Davis Acquisitions Ltd is a mutual person.
Active
Xperteach Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Car Parts (GB) Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Iloveboilers Ltd
Davis Acquisitions Ltd is a mutual person.
Active
The Indian Palace (Haydock) Limited
Davis Acquisitions Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £32.61K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Decreased by £32.61K (-100%)
Total Liabilities
-£51.68K
Increased by £564 (+1%)
Net Assets
-£51.68K
Decreased by £33.17K (+179%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 9 Feb 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Davis Acquisitions Ltd Appointed
2 Years Ago on 4 Sep 2023
Jasbir Singh Bawa Resigned
2 Years Ago on 4 Sep 2023
Davis Acquisitions Ltd (PSC) Appointed
2 Years Ago on 4 Sep 2023
Jasbir Singh Bawa (PSC) Resigned
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 26 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Feb 2023
Get Credit Report
Discover Rosemary Homes C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Confirmation statement made on 4 September 2023 with updates
Submitted on 4 Sep 2023
Registered office address changed from , Flat 46 Felbridge Court High Street, Feltham, TW13 4BZ, England to 45a Junction Lane St. Helens WA9 3JN on 4 September 2023
Submitted on 4 Sep 2023
Cessation of Jasbir Singh Bawa as a person with significant control on 4 September 2023
Submitted on 4 Sep 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 4 September 2023
Submitted on 4 Sep 2023
Termination of appointment of Jasbir Singh Bawa as a director on 4 September 2023
Submitted on 4 Sep 2023
Appointment of Davis Acquisitions Ltd as a director on 4 September 2023
Submitted on 4 Sep 2023
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 45a Junction Lane St. Helens WA9 3JN on 26 March 2023
Submitted on 26 Mar 2023
Confirmation statement made on 10 February 2023 with no updates
Submitted on 10 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year