Company NameRossa Home Care Ltd
DirectorsTamanna Anjum and Satvinder Singh Sikand
Company StatusActive
Company Number09175582
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMs Tamanna Anjum
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Mornington Crescent
Hounslow
TW5 9ST
Director NameMr Satvinder Singh Sikand
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Mornington Crescent
Hounslow
TW5 9ST

Location

Registered Address1 Mornington Crescent
Hounslow
TW5 9ST
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

2 at £1Satvinder Singh Skind
66.67%
Ordinary
1 at £1Harjit Kaur Kapoor
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

11 May 2022Delivered on: 13 May 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subject at centenary house 128 dundyvan road coatbridge t/no LAN61679.
Outstanding
11 May 2022Delivered on: 13 May 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at bennochy lodge nursing home 31 bennochy road kirkcaldy t/no FFE74755.
Outstanding
9 May 2022Delivered on: 11 May 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Bennochy lodge 31A bennochy road kirkcaldy t/no scotland FFE74755 and centenary house nursing home 128 dundyvan road coatbridge t/no scotland LAN61679.
Outstanding

Filing History

10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
13 May 2022Registration of charge 091755820003, created on 11 May 2022 (27 pages)
13 May 2022Registration of charge 091755820002, created on 11 May 2022 (27 pages)
11 May 2022Registration of charge 091755820001, created on 9 May 2022 (49 pages)
7 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 August 2018Director's details changed for Mr Satvinder Singh Skind on 14 August 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
24 September 2014Appointment of Ms Tamanna Anjum as a director on 14 August 2014 (2 pages)
24 September 2014Appointment of Ms Tamanna Anjum as a director on 14 August 2014 (2 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
(24 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 3
(24 pages)