Company NameRosscare Property Management Company Limited
Company StatusActive
Company Number03100228
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs John Christopher Venning
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
40 Lonsdale Road
London
SW13 9EB
Director NameMrs Frances Anne Ronaldson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(11 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleDesigner Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Lonsdale Road
Barnes
SW13 9EB
Director NameMr Michael Edward Hughes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(17 years after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 40a Lonsdale Road
Lonsdale Road
London
SW13 9EB
Secretary NameMr Shahied Mohammed Abrahams
StatusCurrent
Appointed22 February 2013(17 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address40 Lonsdale Road
Flat 2
London
Surrey
SW13 9EB
Director NameMs Vanessa Elizabeth Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lonsdale Road
Flat 2
London
Surrey
SW13 9EB
Director NameJessie Jo Davis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 2001)
RoleProduction Assistant
Correspondence Address40a Lonsdale Road
Barnes
London
SW13 9EB
Director NameDavid Alan Trott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 2004)
RoleSalesman
Correspondence AddressFlat 3 40 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameAllison Elizabeth Rodger
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 1998)
RoleFashion Designer
Correspondence AddressFlat 1 40 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameNicholas Stuart Cronk
NationalityBritish
StatusResigned
Appointed24 July 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 1 40 Lonsdale Road
London
SW13 9EB
Director NameHarry Pot
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed25 May 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2004)
RoleTelevision Producer
Correspondence Address40a Lonsdale Road
Barnes
London
SW13 9EB
Director NameJason Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2007)
RoleChartered Accountant
Correspondence AddressFla 1 40 Lonsdale Road
London
SW13 9EB
Secretary NameSuzanna Trott
NationalityBritish
StatusResigned
Appointed13 December 2002(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressThe Coach House
52a Queens Road
London
SW14 8PJ
Director NameMs Kerry Riches
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(8 years, 5 months after company formation)
Appointment Duration9 years (resigned 24 February 2013)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address40a Lonsdale Road
London
SW13 9EB
Director NameJane Dundas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2007)
RoleSet Decorator
Correspondence AddressFlat 3
40 Lonsdale Road
London
SW13 9EB
Secretary NameJane Dundas
NationalityBritish
StatusResigned
Appointed09 February 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2007)
RoleDesigner
Correspondence AddressFlat 3
40 Lonsdale Road
London
SW13 9EB
Director NameMr Robert Ewan Corlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2010)
RoleRadio
Correspondence AddressFlat 3 40 Lonsdale Eoad
Barnes
London
SW13 9EB
Secretary NameMs Kerry Riches
NationalityBritish
StatusResigned
Appointed01 April 2007(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address40a Lonsdale Road
London
SW13 9EB
Director NameMrs Deborah Hart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(16 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 2012)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
40a Lonsale Road
London
SW13 9EB
Director NameMs Kerry Riches
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(17 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Lonsdale Road
London
SW13 9EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wonderfulworkshops.org
Email address[email protected]

Location

Registered Address40 Lonsdale Road
Flat 2
London
Surrey
SW13 9EB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,988
Cash£1,736
Current Liabilities£2,298

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 February 2023Termination of appointment of Michael Edward Hughes as a director on 25 November 2022 (1 page)
9 February 2023Appointment of Mr Massimo Sirolla as a director on 25 November 2022 (2 pages)
25 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
10 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 November 2013Appointment of Ms Vanessa Elizabeth Clark as a director (2 pages)
18 November 2013Appointment of Ms Vanessa Elizabeth Clark as a director (2 pages)
14 November 2013Termination of appointment of Kerry Riches as a director (1 page)
14 November 2013Termination of appointment of Kerry Riches as a director (1 page)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(7 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(7 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 March 2013Appointment of Ms Kerry Riches as a director (2 pages)
4 March 2013Appointment of Ms Kerry Riches as a director (2 pages)
25 February 2013Appointment of Mr Shahied Mohammed Abrahams as a secretary (2 pages)
25 February 2013Registered office address changed from Garden Flat 40a Lonsale Road London SW13 9EB on 25 February 2013 (1 page)
25 February 2013Appointment of Mr Shahied Mohammed Abrahams as a secretary (2 pages)
25 February 2013Termination of appointment of Kerry Riches as a secretary (1 page)
25 February 2013Termination of appointment of Kerry Riches as a secretary (1 page)
25 February 2013Registered office address changed from Garden Flat 40a Lonsale Road London SW13 9EB on 25 February 2013 (1 page)
24 February 2013Termination of appointment of Kerry Riches as a secretary (1 page)
24 February 2013Termination of appointment of Kerry Riches as a secretary (1 page)
24 February 2013Termination of appointment of Kerry Riches as a director (1 page)
24 February 2013Termination of appointment of Kerry Riches as a director (1 page)
31 January 2013Appointment of Mr Michael Edward Hughes as a director (2 pages)
31 January 2013Termination of appointment of Deborah Hart as a director (1 page)
31 January 2013Termination of appointment of Deborah Hart as a director (1 page)
31 January 2013Appointment of Mr Michael Edward Hughes as a director (2 pages)
12 September 2012Appointment of Mrs Deborah Hart as a director (2 pages)
12 September 2012Appointment of Mrs Deborah Hart as a director (2 pages)
3 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
30 August 2010Director's details changed for Frances Anne Ronaldson on 1 August 2010 (2 pages)
30 August 2010Director's details changed for Frances Anne Ronaldson on 1 August 2010 (2 pages)
30 August 2010Director's details changed for John Christopher Venning on 1 August 2010 (2 pages)
30 August 2010Termination of appointment of Robert Corlett as a director (1 page)
30 August 2010Termination of appointment of Robert Corlett as a director (1 page)
30 August 2010Director's details changed for John Christopher Venning on 1 August 2010 (2 pages)
30 August 2010Director's details changed for Frances Anne Ronaldson on 1 August 2010 (2 pages)
30 August 2010Director's details changed for Kerry Riches on 1 August 2010 (2 pages)
30 August 2010Director's details changed for Kerry Riches on 1 August 2010 (2 pages)
30 August 2010Director's details changed for John Christopher Venning on 1 August 2010 (2 pages)
30 August 2010Director's details changed for Kerry Riches on 1 August 2010 (2 pages)
14 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Return made up to 08/09/08; full list of members (5 pages)
11 December 2008Return made up to 08/09/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 October 2007Return made up to 08/09/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/10/07
(8 pages)
8 October 2007Return made up to 08/09/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/10/07
(8 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New secretary appointed (1 page)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
25 September 2006Return made up to 08/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
(9 pages)
25 September 2006Return made up to 08/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
(9 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
15 September 2005Return made up to 08/09/05; full list of members (9 pages)
15 September 2005Return made up to 08/09/05; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 September 2004Return made up to 08/09/04; full list of members (8 pages)
9 September 2004Return made up to 08/09/04; full list of members (8 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
8 September 2003Return made up to 08/09/03; full list of members (9 pages)
8 September 2003Return made up to 08/09/03; full list of members (9 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
23 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 September 2001Director resigned (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (2 pages)
4 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 40 lonsdale road barnes london SW13 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 40 lonsdale road barnes london SW13 (1 page)
8 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 November 1999Return made up to 08/09/99; full list of members (8 pages)
26 November 1999Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 December 1997Ad 01/10/96--------- £ si 2@1 (2 pages)
11 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
11 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
11 December 1997Ad 01/10/96--------- £ si 2@1 (2 pages)
11 December 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
11 December 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
20 October 1997Return made up to 08/09/97; full list of members (6 pages)
20 October 1997Return made up to 08/09/97; full list of members (6 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 November 1995Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 November 1995Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 September 1995Incorporation (34 pages)
8 September 1995Incorporation (34 pages)