HAVEN ROSE RESIDENTIAL CARE HOME LTD

Register to unlock more data on OkredoRegister

HAVEN ROSE RESIDENTIAL CARE HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609887

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 High Street, Kintyre House, Fareham PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon01/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon04/09/2023
Registration of charge 066098870003, created on 2023-08-25
dot icon01/09/2023
Termination of appointment of Shahnaaz Joommun as a secretary on 2023-08-25
dot icon01/09/2023
Termination of appointment of Abdool Mahmood Joommun as a director on 2023-08-25
dot icon01/09/2023
Termination of appointment of Shahnaaz Joommun as a director on 2023-08-25
dot icon01/09/2023
Notification of The Roath Group Limited as a person with significant control on 2023-08-25
dot icon01/09/2023
Registered office address changed from 33 Landguard Road Shirley Southampton Hampshire SO15 5DL to 70 High Street Kintyre House Fareham PO16 7BB on 2023-09-01
dot icon01/09/2023
Cessation of Abdool Mahmood Joommun as a person with significant control on 2023-08-25
dot icon01/09/2023
Cessation of Shahnaaz Joommun as a person with significant control on 2023-08-25
dot icon01/09/2023
Satisfaction of charge 1 in full
dot icon30/08/2023
Appointment of Mr Simon Singh Roath as a director on 2023-08-25
dot icon30/08/2023
Appointment of Mr Peter Singh Roath as a director on 2023-08-25
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Compulsory strike-off action has been discontinued
dot icon24/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon07/10/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/07/2017
Notification of Shahnaaz Joommun as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Abdool Mahmood Joommun as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 2012-07-30
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Abdool Mahmood Joommun on 2010-06-03
dot icon15/06/2010
Director's details changed for Mrs Shahnaaz Joommun on 2010-06-03
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon23/06/2009
Return made up to 03/06/09; full list of members
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2008
Director's change of particulars / abdool joommun / 15/12/2008
dot icon15/12/2008
Director's change of particulars / mahmood joommun / 15/12/2008
dot icon05/12/2008
Director and secretary's change of particulars / shahnaaz joommun / 30/11/2008
dot icon05/12/2008
Director and secretary's change of particulars / shahnaz joommun / 30/11/2008
dot icon03/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£750.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
291.73K
-
0.00
750.00
-
2022
12
291.73K
-
0.00
750.00
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

291.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

750.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joommun, Shahnaaz
Director
03/06/2008 - 25/08/2023
-
Joommun, Abdool Mahmood
Director
03/06/2008 - 25/08/2023
-
Roath, Simon Singh
Director
25/08/2023 - Present
18
Roath, Peter Singh
Director
25/08/2023 - Present
21
Joommun, Shahnaaz
Secretary
03/06/2008 - 25/08/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVEN ROSE RESIDENTIAL CARE HOME LTD

HAVEN ROSE RESIDENTIAL CARE HOME LTD is an(a) Active company incorporated on 03/06/2008 with the registered office located at 70 High Street, Kintyre House, Fareham PO16 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN ROSE RESIDENTIAL CARE HOME LTD?

toggle

HAVEN ROSE RESIDENTIAL CARE HOME LTD is currently Active. It was registered on 03/06/2008 .

Where is HAVEN ROSE RESIDENTIAL CARE HOME LTD located?

toggle

HAVEN ROSE RESIDENTIAL CARE HOME LTD is registered at 70 High Street, Kintyre House, Fareham PO16 7BB.

What does HAVEN ROSE RESIDENTIAL CARE HOME LTD do?

toggle

HAVEN ROSE RESIDENTIAL CARE HOME LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does HAVEN ROSE RESIDENTIAL CARE HOME LTD have?

toggle

HAVEN ROSE RESIDENTIAL CARE HOME LTD had 12 employees in 2022.

What is the latest filing for HAVEN ROSE RESIDENTIAL CARE HOME LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.