BEATRICE ROSE CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

BEATRICE ROSE CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074011

Incorporation date

15/03/2004

Size

Medium

Contacts

Registered address

Registered address

Willowbrook House St. Arvans Crescent, St. Mellons, Cardiff CF3 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon21/04/2026
Certificate of change of name
dot icon29/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon27/03/2026
Termination of appointment of Alexandra Cornford as a director on 2026-03-13
dot icon27/03/2026
Appointment of Mrs Alexandra Victoria Cornford as a director on 2026-03-13
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon27/05/2023
Termination of appointment of Angela Frances Kelly as a director on 2023-01-06
dot icon27/05/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon26/11/2018
Registration of charge 050740110015, created on 2018-11-26
dot icon16/10/2018
Registration of charge 050740110014, created on 2018-10-16
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Director's details changed for Mrs Alexandra Dobbs on 2016-10-08
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/03/2017
Director's details changed for Mrs Angela Frances Kelly on 2016-11-10
dot icon17/03/2017
Director's details changed for Mrs Victoria Keenan on 2016-11-10
dot icon23/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/01/2016
Satisfaction of charge 050740110011 in full
dot icon25/01/2016
Satisfaction of charge 6 in full
dot icon25/01/2016
Satisfaction of charge 050740110010 in full
dot icon22/01/2016
Satisfaction of charge 7 in full
dot icon21/01/2016
Registration of charge 050740110013, created on 2016-01-21
dot icon19/01/2016
Registration of charge 050740110012, created on 2016-01-12
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/11/2014
Appointment of Mrs Alexandra Dobbs as a director on 2014-08-01
dot icon05/11/2014
Appointment of Mrs Victoria Keenan as a director on 2014-08-01
dot icon04/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/11/2013
Registration of charge 050740110011
dot icon16/11/2013
Registration of charge 050740110010
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Stephen Addicott as a director
dot icon24/09/2012
Registered office address changed from Willowbrook House St Arvans Crescent St Mellons Cardiff CF3 0EF on 2012-09-24
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/07/2010
Termination of appointment of Andrew Morris as a director
dot icon01/07/2010
Termination of appointment of Andrew Morris as a secretary
dot icon01/07/2010
Resolutions
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mrs Angela Frances Kelly on 2010-03-15
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 15/03/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from construction house, dumballs road, cardiff south glamorgan CF10 6JE
dot icon13/03/2009
Director appointed mrs angela frances kelly
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2008
Appointment terminated director phillip cliffe
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2008
Return made up to 15/03/08; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/08/2007
Return made up to 15/03/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2007
Particulars of mortgage/charge
dot icon30/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2006
Return made up to 15/03/06; full list of members
dot icon10/06/2006
Particulars of mortgage/charge
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Ad 04/10/05--------- £ si 2@1=2 £ ic 2/4
dot icon13/10/2005
Certificate of change of name
dot icon07/06/2005
Return made up to 15/03/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

164
2022
change arrow icon-99.76 % *

* during past year

Cash in Bank

£2,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
144
1.39M
-
0.00
829.45K
-
2022
164
1.58M
-
5.46M
2.00K
-
2022
164
1.58M
-
5.46M
2.00K
-

Employees

2022

Employees

164 Ascended14 % *

Net Assets(GBP)

1.58M £Ascended13.56 % *

Total Assets(GBP)

-

Turnover(GBP)

5.46M £Ascended- *

Cash in Bank(GBP)

2.00K £Descended-99.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornford, Alexandra
Director
13/03/2026 - Present
11
Cornford, Alexandra
Director
01/08/2014 - 13/03/2026
11
Keenan, Victoria
Director
01/08/2014 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2004 - 15/03/2004
99600
Kelly, Angela Frances
Director
01/04/2008 - 06/01/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

141
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About BEATRICE ROSE CARE GROUP LIMITED

BEATRICE ROSE CARE GROUP LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at Willowbrook House St. Arvans Crescent, St. Mellons, Cardiff CF3 0FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 164 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATRICE ROSE CARE GROUP LIMITED?

toggle

BEATRICE ROSE CARE GROUP LIMITED is currently Active. It was registered on 15/03/2004 .

Where is BEATRICE ROSE CARE GROUP LIMITED located?

toggle

BEATRICE ROSE CARE GROUP LIMITED is registered at Willowbrook House St. Arvans Crescent, St. Mellons, Cardiff CF3 0FD.

What does BEATRICE ROSE CARE GROUP LIMITED do?

toggle

BEATRICE ROSE CARE GROUP LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BEATRICE ROSE CARE GROUP LIMITED have?

toggle

BEATRICE ROSE CARE GROUP LIMITED had 164 employees in 2022.

What is the latest filing for BEATRICE ROSE CARE GROUP LIMITED?

toggle

The latest filing was on 21/04/2026: Certificate of change of name.