Company NameSteele Rose & Co Limited
Company StatusActive
Company Number03392519
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameCareware Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Darren Clive Saunders Steele
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Secretary NameMr Darren Clive Saunders Steele
StatusCurrent
Appointed27 September 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMrs Katie Eleanor Constance Steele
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2020(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteele Rose & Co Wethersfield Road
Sible Hedingham
Halstead
CO9 3LZ
Director NameMr Daniel Steele
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameRaymond John O Donnell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
Etloe
Gloucestershire
GL15 4AX
Wales
Director NameMr Arnold Harrison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage
Stratford Sub Castle
Salisbury
Wiltshire
SP1 3LH
Secretary NameRaymond John O Donnell
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
Etloe
Gloucestershire
GL15 4AX
Wales
Director NameSimon Richard Goulden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2001)
RoleConsultant
Correspondence Address3 Worcester Gardens
Nailsea
Bristol
BS48 4RJ
Director NameMark Julian Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(10 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 15 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Avondown Road
Durrington
Salisbury
Wiltshire
SP4 8JE
Secretary NameSimon Richard Goulden
NationalityBritish
StatusResigned
Appointed16 May 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleConsultant
Correspondence Address3 Worcester Gardens
Nailsea
Bristol
BS48 4RJ
Secretary NameMark Julian Steele
NationalityBritish
StatusResigned
Appointed17 April 2000(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Avondown Road
Durrington
Salisbury
Wiltshire
SP4 8JE
Director NameMrs Katie Eleanor Constance Steele
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cherrytree Farm
Blackmore End Road
Sible Hedingham
Essex
CO9 3LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesteelerose.co.uk

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Darren C.s Steele
80.34%
Ordinary
162 at £1Dean Steele
8.25%
Ordinary
143 at £1Simon Richard Goulden
7.28%
Ordinary
81 at £1Daniel Steele
4.13%
Ordinary

Financials

Year2014
Net Worth-£16,208
Cash£4,626
Current Liabilities£26,039

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 January 2021Director's details changed for Mr Darren Clive Saunders Steele on 1 February 2020 (2 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 March 2020Appointment of Mrs Katie Eleanor Constance Steele as a director on 8 March 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 December 2017Notification of Darren Clive Saunders Steele as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Darren Clive Saunders Steele as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Director's details changed for Mr Darren Clive Saunders Steele on 10 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Darren Clive Saunders Steele on 10 November 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,963
(6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,963
(6 pages)
1 March 2016Termination of appointment of Katie Eleanor Constance Steele as a director on 1 August 2015 (1 page)
1 March 2016Termination of appointment of Katie Eleanor Constance Steele as a director on 1 August 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,963
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,963
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,963
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,963
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from C/O Mr D C S Steele 9 High Street Green Sible Hedingham Halstead Essex CO9 3LH United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from C/O Mr D C S Steele 9 High Street Green Sible Hedingham Halstead Essex CO9 3LH United Kingdom on 20 February 2013 (1 page)
31 December 2012Termination of appointment of Mark Steele as a director (1 page)
31 December 2012Termination of appointment of Mark Steele as a director (1 page)
27 December 2012Termination of appointment of Arnold Harrison as a director (1 page)
27 December 2012Termination of appointment of Arnold Harrison as a director (1 page)
27 November 2012Registered office address changed from Parsonage Stratford Road, Stratford Sub Castle, Salisbury Wiltshire SP1 3LH on 27 November 2012 (1 page)
27 November 2012Appointment of Mrs Katie Eleanor Steele as a director (2 pages)
27 November 2012Registered office address changed from Parsonage Stratford Road, Stratford Sub Castle, Salisbury Wiltshire SP1 3LH on 27 November 2012 (1 page)
27 November 2012Appointment of Mrs Katie Eleanor Steele as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Appointment of Mr Darren Clive Saunders Steele as a secretary (1 page)
27 September 2012Appointment of Mr Darren Clive Saunders Steele as a secretary (1 page)
27 September 2012Termination of appointment of Mark Steele as a secretary (1 page)
27 September 2012Termination of appointment of Mark Steele as a secretary (1 page)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Previous accounting period extended from 25 December 2008 to 31 December 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Previous accounting period extended from 25 December 2008 to 31 December 2008 (3 pages)
10 August 2009Return made up to 26/06/09; full list of members (4 pages)
10 August 2009Return made up to 26/06/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Return made up to 26/06/08; full list of members (4 pages)
14 August 2008Return made up to 26/06/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 July 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 August 2005Return made up to 26/06/05; full list of members (8 pages)
22 August 2005Return made up to 26/06/05; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 26/06/04; change of members (7 pages)
15 July 2004Return made up to 26/06/04; change of members (7 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
22 July 2003Nc inc already adjusted 28/05/02 (1 page)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Nc inc already adjusted 28/05/02 (1 page)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Total exemption small company accounts made up to 25 December 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 25 December 2002 (6 pages)
11 July 2003Ad 26/12/01-25/12/02 £ si 767@1 (2 pages)
11 July 2003Ad 26/12/01-25/12/02 £ si 767@1 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
24 October 2002Total exemption full accounts made up to 25 December 2001 (10 pages)
24 October 2002Total exemption full accounts made up to 25 December 2001 (10 pages)
19 July 2002Return made up to 26/06/02; no change of members (7 pages)
19 July 2002Return made up to 26/06/02; no change of members (7 pages)
26 July 2001Total exemption full accounts made up to 25 December 2000 (12 pages)
26 July 2001Total exemption full accounts made up to 25 December 2000 (12 pages)
18 July 2001Return made up to 26/06/01; full list of members (6 pages)
18 July 2001Return made up to 26/06/01; full list of members (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
11 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Full accounts made up to 25 December 1999 (12 pages)
26 April 2000Full accounts made up to 25 December 1999 (12 pages)
27 August 1999Return made up to 26/06/99; full list of members (8 pages)
27 August 1999Return made up to 26/06/99; full list of members (8 pages)
17 August 1999Full accounts made up to 25 December 1998 (11 pages)
17 August 1999Full accounts made up to 25 December 1998 (11 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: hartfield lower densome wood woodgreen fordingbridge hampshire SP6 2BE (1 page)
22 April 1999Registered office changed on 22/04/99 from: hartfield lower densome wood woodgreen fordingbridge hampshire SP6 2BE (1 page)
23 September 1998Company name changed careware services LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed careware services LIMITED\certificate issued on 24/09/98 (2 pages)
24 July 1998Return made up to 26/06/98; full list of members (6 pages)
24 July 1998Return made up to 26/06/98; full list of members (6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 June 1997Incorporation (13 pages)
26 June 1997Incorporation (13 pages)