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
Rolichel Care Services Ltd
Rolichel Care Services Ltd is a dissolved company incorporated on 22 April 2020 with the registered office located in Tipton, West Midlands. Rolichel Care Services Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2025
(8 months ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12567797
Private limited company
Age
5 years
Incorporated
22 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 January 2024
(1 year 10 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rolichel Care Services Ltd
Contact
Update Details
Address
Biz Hub Rm 208n
Biz Hub, Castlemill
Tipton
DY4 7UF
England
Address changed on
11 Oct 2023
(2 years 1 month ago)
Previous address was
Biz Hub Castlemill Rm 208N Biz Hub, Castlemill Burnt Tree Tipton DY4 7UF England
Companies in DY4 7UF
Telephone
0333 5774667
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Rosemary Chidimma Opara
Director • Healthcare Proffesional • Nigerian • Lives in England • Born in Feb 1983
Mrs Rosemary Chidimma Opara
PSC • Nigerian • Lives in England • Born in Feb 1983
Mrs Linda Nwokoro
PSC • British • Lives in England • Born in Dec 1983
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
Ascendia Academy Ltd
Rosemary Chidimma Opara is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£2.95K
Increased by £2.09K (+243%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£4.18K
Increased by £2.09K (+100%)
Total Liabilities
-£5.32K
Decreased by £14.6K (-73%)
Net Assets
-£1.14K
Increased by £16.69K (-94%)
Debt Ratio (%)
127%
Decreased by 825.84% (-87%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Months Ago on 18 Feb 2025
Voluntary Strike-Off Suspended
9 Months Ago on 14 Jan 2025
Voluntary Gazette Notice
11 Months Ago on 3 Dec 2024
Application To Strike Off
11 Months Ago on 20 Nov 2024
Solantin Mispa Atem Resigned
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Ms Solantin Mispa Atem Appointed
1 Year 10 Months Ago on 14 Jan 2024
Linda Nwokoro (PSC) Appointed
1 Year 10 Months Ago on 6 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 11 Oct 2023
Get Alerts
Get Credit Report
Discover Rolichel Care Services Ltd'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 via voluntary strike-off
Submitted on 18 Feb 2025
Voluntary strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 3 Dec 2024
Application to strike the company off the register
Submitted on 20 Nov 2024
Termination of appointment of Solantin Mispa Atem as a secretary on 26 February 2024
Submitted on 5 Mar 2024
Certificate of change of name
Submitted on 4 Feb 2024
Confirmation statement made on 4 January 2024 with updates
Submitted on 1 Feb 2024
Notification of Linda Nwokoro as a person with significant control on 6 January 2024
Submitted on 1 Feb 2024
Appointment of Ms Solantin Mispa Atem as a secretary on 14 January 2024
Submitted on 1 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 24 Jan 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