Company NameRomsey Extra Care Limited
DirectorsPaula Broadbent and Steve Coleby
Company StatusActive
Company Number11145609
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed05 January 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NamePaula Broadbent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr James Andrew John Hathaway
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMr Jonathan Holmes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMr Antony John Walters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 St. John Street
London
EC1M 4EH
Secretary NameMiss Kate Minion
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Barnes Wallis Court Wellington Road
Cressex Business Park
High Wycombe
HP12 3PS
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 St. John Street
London
EC1M 4EH
Director NameMr Laurence Emrah Basturkmen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(2 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Paul Edward Brand
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(2 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 2021)
RoleHead Of Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

27 August 2019Delivered on: 29 August 2019
Persons entitled: Places for People Living + Limited

Classification: A registered charge
Outstanding
27 August 2019Delivered on: 29 August 2019
Persons entitled: Places for People Living + Limited

Classification: A registered charge
Particulars: Land and buildings known as nightingale lodge cupernham lane romsey.
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
2 February 2023Accounts for a small company made up to 31 December 2021 (19 pages)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
6 July 2022Memorandum and Articles of Association (34 pages)
6 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
13 December 2021Appointment of Mr Steve Coleby as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of David George Lane as a director on 30 November 2021 (1 page)
13 December 2021Satisfaction of charge 111456090002 in full (1 page)
13 December 2021Termination of appointment of Paul Edward Brand as a director on 30 November 2021 (1 page)
13 December 2021Appointment of Paula Broadbent as a director on 30 November 2021 (2 pages)
13 December 2021Satisfaction of charge 111456090001 in full (1 page)
30 November 2021Director's details changed for Mr Paul Edward Brand on 22 November 2021 (2 pages)
25 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
23 June 2021Full accounts made up to 30 June 2020 (16 pages)
8 March 2021Change of details for Morgan Sindall Later Living Llp as a person with significant control on 23 February 2021 (2 pages)
19 February 2021Termination of appointment of Laurence Emrah Basturkmen as a director on 19 February 2021 (1 page)
18 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
7 January 2021Appointment of Mr Paul Edward Brand as a director on 5 January 2021 (2 pages)
6 January 2021Appointment of Ms Clare Sheridan as a secretary on 5 January 2021 (2 pages)
6 January 2021Appointment of Mr Laurence Emrah Basturkmen as a director on 5 January 2021 (2 pages)
5 January 2021Cessation of Ashley House Plc as a person with significant control on 22 December 2020 (1 page)
5 January 2021Termination of appointment of James Andrew John Hathaway as a director on 22 December 2020 (1 page)
5 January 2021Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to Kent House 14-17 Market Place London W1W 8AJ on 5 January 2021 (1 page)
5 January 2021Notification of Morgan Sindall Later Living Llp as a person with significant control on 22 December 2020 (2 pages)
5 January 2021Termination of appointment of Antony John Walters as a director on 22 December 2020 (1 page)
7 December 2020Termination of appointment of Jonathan Holmes as a director on 3 December 2020 (1 page)
12 October 2020Termination of appointment of Kate Minion as a secretary on 12 October 2020 (1 page)
12 October 2020Director's details changed for Mr Antony John Walters on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Jonathan Holmes on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr James Andrew John Hathaway on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr David George Lane on 12 October 2020 (2 pages)
22 September 2020Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS United Kingdom to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on 22 September 2020 (1 page)
15 January 2020Cessation of Ashley House (Capital Projects) Ltd as a person with significant control on 22 July 2019 (1 page)
15 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
15 January 2020Notification of Ashley House Plc as a person with significant control on 22 July 2019 (1 page)
8 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 January 2020Statement of capital following an allotment of shares on 22 July 2019
  • GBP 100
(3 pages)
19 November 2019Appointment of Mr David George Lane as a director on 18 October 2019 (2 pages)
29 August 2019Registration of charge 111456090001, created on 27 August 2019 (50 pages)
29 August 2019Registration of charge 111456090002, created on 27 August 2019 (62 pages)
8 February 2019Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 1
(42 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 1
(42 pages)