Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSS HEALTHCARE LIMITED
Company Information for

ROSS HEALTHCARE LIMITED

NOVA HOUSE HALL FARM WAY, SMALLEY, ILKESTON, DE7 6JS,
Company Registration Number
03815444
Private Limited Company
Active

Company Overview

About Ross Healthcare Ltd
ROSS HEALTHCARE LIMITED was founded on 1999-07-28 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Ross Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROSS HEALTHCARE LIMITED
 
Legal Registered Office
NOVA HOUSE HALL FARM WAY
SMALLEY
ILKESTON
DE7 6JS
Other companies in ST7
 
Filing Information
Company Number 03815444
Company ID Number 03815444
Date formed 1999-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 07:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSS HEALTHCARE LIMITED
The following companies were found which have the same name as ROSS HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSS HEALTHCARE INC. 510 - 1040 West Georgia Street Vancouver British Columbia V6E 4H1 Active Company formed on the 2006-10-23
Ross Healthcare, Inc. 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2016-03-11
Ross Healthcare Staffing LLC Delaware Unknown
ROSS HEALTHCARE INC. 300 5RH AVE. SOUTH, SUITE 101-330 NAPLES FL 34102 Inactive Company formed on the 2009-06-01
ROSS HEALTHCARE SERVICES INCORPORATED California Unknown
ROSS HEALTHCARE CONSULTING GROUP LLC New Jersey Unknown

Company Officers of ROSS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER OAKES
Company Secretary 2008-10-30
STEVEN CHRISTOPHER OAKES
Director 2008-10-30
MARIKO BARBARA PRATAP
Director 2005-03-23
ROGER WILLIAM MOHAN PRATAP
Director 1999-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA JAYNE HART
Director 2003-09-01 2016-08-01
SALLY-ANNE ANNE FREESTONE
Director 2006-11-15 2009-09-29
NICHOLAS ROBERT TURNER
Company Secretary 2007-07-02 2008-10-30
NICHOLAS ROBERT TURNER
Director 2007-07-02 2008-10-30
ROGER WILLIAM MOHAN PRATAP
Company Secretary 2006-11-15 2007-07-02
BHOOM RAJ PRATAP
Company Secretary 1999-07-28 2006-11-15
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-07-28 1999-07-28
L & A REGISTRARS LIMITED
Nominated Director 1999-07-28 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER OAKES BERKLEY CARE 3 LIMITED Company Secretary 2008-10-30 CURRENT 2006-12-19 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE LTD. Company Secretary 2008-10-30 CURRENT 2001-01-05 Active
STEVEN CHRISTOPHER OAKES EASTFIELD HOUSE LIMITED Company Secretary 2008-10-30 CURRENT 2002-06-07 Active - Proposal to Strike off
STEVEN CHRISTOPHER OAKES MILTON ERNEST LIMITED Company Secretary 2008-10-30 CURRENT 2002-09-11 Active
STEVEN CHRISTOPHER OAKES MAJESTIC NUMBER ONE LIMITED Company Secretary 2008-10-30 CURRENT 2000-10-16 Active - Proposal to Strike off
STEVEN CHRISTOPHER OAKES MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
STEVEN CHRISTOPHER OAKES BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
STEVEN CHRISTOPHER OAKES FERNHILL HOUSE LIMITED Director 2014-10-30 CURRENT 2014-07-30 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
STEVEN CHRISTOPHER OAKES MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE HOLDINGS 1 LIMITED Director 2013-10-28 CURRENT 2011-12-28 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
STEVEN CHRISTOPHER OAKES MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
STEVEN CHRISTOPHER OAKES MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
STEVEN CHRISTOPHER OAKES BERKLEY CARE 3 LIMITED Director 2008-10-30 CURRENT 2006-12-19 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE LTD. Director 2008-10-30 CURRENT 2001-01-05 Active
STEVEN CHRISTOPHER OAKES MILTON ERNEST LIMITED Director 2008-10-30 CURRENT 2002-09-11 Active
MARIKO BARBARA PRATAP CHERRY CAPITAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MARIKO BARBARA PRATAP PASSION PUBS LIMITED Director 2008-04-17 CURRENT 2008-03-26 Active
MARIKO BARBARA PRATAP EASTFIELD HOUSE LIMITED Director 2005-03-23 CURRENT 2002-06-07 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
ROGER WILLIAM MOHAN PRATAP FERNHILL HOUSE LIMITED Director 2014-11-10 CURRENT 2014-07-30 Active
ROGER WILLIAM MOHAN PRATAP CHERRY CAPITAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 1 LIMITED Director 2013-10-28 CURRENT 2011-12-28 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
ROGER WILLIAM MOHAN PRATAP PASSION PUBS LIMITED Director 2008-04-17 CURRENT 2008-03-26 Active
ROGER WILLIAM MOHAN PRATAP BERKLEY CARE 3 LIMITED Director 2007-04-10 CURRENT 2006-12-19 Active
ROGER WILLIAM MOHAN PRATAP MILTON ERNEST LIMITED Director 2002-09-20 CURRENT 2002-09-11 Active
ROGER WILLIAM MOHAN PRATAP EASTFIELD HOUSE LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE LTD. Director 2001-01-05 CURRENT 2001-01-05 Active
ROGER WILLIAM MOHAN PRATAP MAJESTIC NUMBER ONE LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28DIRECTOR APPOINTED MISS ANGELA JAYNE BOXALL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARIKO BARBARA PRATAP
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Holly Villa 27 Crewe Road Alsager Stoke-on-Trent ST7 2EY
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038154440018
2022-09-26CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-08-21CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440020
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-23MR05
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ERICA JAYNE HART
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 038154440015
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 038154440012
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-04-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0128/07/15 FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440019
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0128/07/14 FULL LIST
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM MAJESTIC HOUSE 34 MANSFIELD ROAD HEANOR DERBYSHIRE DE75 7AQ
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440015
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440016
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440018
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440017
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440014
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440013
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-21RES13RE APPROVAL OF CONSENT LETTER AND CROSS GUARANTEE 13/11/2013
2013-11-05RES13DEED OD ACCESSION TO AN UNLIMITED INTER COMPANY GUARANTEE DATED 20/01/13 IN FAVOUR OF THE ROYAL BANK OF SCTTLAND 28/10/2013
2013-09-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154440012
2013-07-29AR0128/07/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-24AR0128/07/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-08AR0128/07/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-28AR0128/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER OAKES / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM MOHAN PRATAP / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIKO BARBARA PRATAP / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JAYNE HART / 28/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER OAKES / 28/07/2010
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FREESTONE
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-19288aDIRECTOR AND SECRETARY APPOINTED STEVEN CHRISTOPHER OAKES
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS TURNER
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARIKO PRATAP / 15/08/2008
2008-08-18363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-08-21363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-04288bSECRETARY RESIGNED
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-09-07363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-12363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06288aNEW DIRECTOR APPOINTED
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-20363aRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-04-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ROSS HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Outstanding LLOYDS BANK PLC
2014-03-22 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
2014-03-22 Outstanding LLOYDS BANK PLC
2014-03-22 Outstanding LLOYDS BANK PLC
2014-03-22 Outstanding LLOYDS BANK PLC
2014-03-18 Outstanding LLOYDS BANK PLC
2014-02-27 Outstanding LLOYDS BANK PLC
2013-09-06 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-12 Outstanding QUERCUS (NURSING HOMES) LIMITED QUERCUS (NURSING HOMES NO.2)LIMITED
LEGAL CHARGE 2010-03-06 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-01 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-25 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-06 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-06 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-06 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-15 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-31 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-16 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSS HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of ROSS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSS HEALTHCARE LIMITED
Trademarks
We have not found any records of ROSS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROSS HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £17,673 Private Contractors & Other Agencies
Somerset County Council 2017-3 GBP £35,455 Private Contractors & Other Agencies
Somerset County Council 2016-7 GBP £14,705 Private Contractors & Other Agencies
Somerset County Council 2016-6 GBP £14,705 Private Contractors & Other Agencies
Somerset County Council 2016-3 GBP £92,559 Private Contractors & Other Agencies
Somerset County Council 2016-2 GBP £21,945 Private Contractors & Other Agencies
Somerset County Council 2016-1 GBP £29,233 Private Contractors & Other Agencies
Somerset County Council 2015-12 GBP £27,364 Private Contractors & Other Agencies
Somerset County Council 2015-11 GBP £27,066 Private Contractors & Other Agencies
Somerset County Council 2015-10 GBP £25,056 Private Contractors & Other Agencies
Somerset County Council 2015-9 GBP £25,279 Private Contractors & Other Agencies
Somerset County Council 2015-8 GBP £25,376 Private Contractors & Other Agencies
Somerset County Council 2015-7 GBP £19,876 Private Contractors & Other Agencies
Somerset County Council 2015-6 GBP £24,937 Private Contractors & Other Agencies
Somerset County Council 2015-5 GBP £46,620 Private Contractors & Other Agencies
Somerset County Council 2015-4 GBP £34,741 Private Contractors & Other Agencies
Central Bedfordshire Council 2015-3 GBP £1,723 Nursing Home Payments
Somerset County Council 2015-3 GBP £27,623 Private Contractors & Other Agencies
Central Bedfordshire Council 2015-2 GBP £1,664 Nursing Home Payments
Somerset County Council 2015-2 GBP £23,878 Private Contractors & Other Agencies
Central Bedfordshire Council 2015-1 GBP £1,664 Nursing Care Contribution
Somerset County Council 2015-1 GBP £42,714 Private Contractors & Other Agencies
Central Bedfordshire Council 2014-12 GBP £1,664 Nursing Home Payments
Somerset County Council 2014-12 GBP £44,840 Private Contractors & Other Agencies
Central Bedfordshire Council 2014-11 GBP £1,664 Nursing Home Payments
Somerset County Council 2014-11 GBP £43,074 Private Contractors & Other Agencies
Central Bedfordshire Council 2014-10 GBP £1,664 Nursing Care Contribution
Central Bedfordshire Council 2014-9 GBP £1,664 Nursing Care Contribution
Central Bedfordshire Council 2014-8 GBP £1,664 Nursing Care Contribution
Central Bedfordshire Council 2014-7 GBP £3,327 Nursing Home Payments
Cheshire East Council 2014-6 GBP £25,759
Central Bedfordshire Council 2014-6 GBP £1,672 Nursing Home Payments
Cheshire East Council 2014-5 GBP £44,589
South Gloucestershire Council 2014-5 GBP £1,314 Permanent Residential
Central Bedfordshire Council 2014-5 GBP £1,643 Nursing Home Payments
Cheshire East Council 2014-4 GBP £48,053
South Gloucestershire Council 2014-4 GBP £1,307 Permanent Residential
Central Bedfordshire Council 2014-4 GBP £1,680 Nursing Home Payments
South Gloucestershire Council 2014-3 GBP £1,293 Permanent Residential
Cheshire East Council 2014-3 GBP £48,053
Cheshire East Council 2014-2 GBP £29,864
South Gloucestershire Council 2014-2 GBP £1,293 Permanent Residential
South Gloucestershire Council 2014-1 GBP £2,493 Permanent Residential
Cheshire East Council 2014-1 GBP £51,518
Cheshire East Council 2013-12 GBP £80,184
South Gloucestershire Council 2013-12 GBP £1,293 Residential Permanent
South Gloucestershire Council 2013-11 GBP £1,293 Residential Permanent
Cheshire East Council 2013-11 GBP £14,848 Nursing Homes
Worcestershire County Council 2013-11 GBP £39,513 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-10 GBP £19,180 Third Party Payments Purchase of Long Term Care
Cheshire East Council 2013-10 GBP £92,270
South Gloucestershire Council 2013-10 GBP £2,585 Residential Permanent
Cheshire East Council 2013-9 GBP £43,475
Worcestershire County Council 2013-9 GBP £17,615 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2013-9 GBP £1,293 Residential Homes
Worcestershire County Council 2013-8 GBP £23,013 Adult & Community Servs - Other
Cheshire East Council 2013-8 GBP £44,589
South Gloucestershire Council 2013-8 GBP £1,293 Residential Homes
Cheshire East Council 2013-7 GBP £42,163
Worcestershire County Council 2013-7 GBP £24,436 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2013-7 GBP £1,306 Residential Homes
Worcestershire County Council 2013-6 GBP £21,024 Third Party Payments Purchase of Long Term Care
Cheshire East Council 2013-6 GBP £36,758
Gloucestershire County Council 2013-6 GBP £2,393
South Gloucestershire Council 2013-6 GBP £1,288 Residential Homes
Worcestershire County Council 2013-5 GBP £16,884 Third Party Payments Purchase of Long Term Care
Cheshire East Council 2013-5 GBP £36,758
Northamptonshire County Council 2013-5 GBP £2,000 Third Party Payments
South Gloucestershire Council 2013-5 GBP £1,288 Residential Homes
Gloucestershire County Council 2013-5 GBP £1,500
Worcestershire County Council 2013-4 GBP £15,200 Adult & Community Servs - Other
Cheshire East Council 2013-4 GBP £33,293
Northamptonshire County Council 2013-4 GBP £2,000 Third Party Payments
South Gloucestershire Council 2013-4 GBP £1,286 Residential Homes
Worcestershire County Council 2013-3 GBP £20,051 Third Party Payments Purchase of Long Term Care
Cheshire East Council 2013-3 GBP £35,293
South Gloucestershire Council 2013-3 GBP £1,280 Residential Homes
Northamptonshire County Council 2013-3 GBP £4,000 Third Party Payments
Solihull Metropolitan Borough Council 2013-3 GBP £1,084 ASC - Residential Care Permanent
Worcestershire County Council 2013-2 GBP £18,313 Third Party Payments Purchase of Long Term Care
Cheshire East Council 2013-2 GBP £3,465
South Gloucestershire Council 2013-2 GBP £1,280 Residential Homes
Solihull Metropolitan Borough Council 2013-2 GBP £1,200 ASC - Residential Care Permanent
Worcestershire County Council 2013-1 GBP £18,324 Receipts Sales Long Term Residents
South Gloucestershire Council 2013-1 GBP £1,280 Residential Homes
Northamptonshire County Council 2013-1 GBP £4,071 Third Party Payments
Cheshire East Council 2013-1 GBP £34,756
Solihull Metropolitan Borough Council 2013-1 GBP £1,200 ASC - Residential Care Permanent
South Gloucestershire Council 2012-12 GBP £1,280 Residential Homes
Solihull Metropolitan Borough Council 2012-12 GBP £1,161 ASC - Residential Care Permanent
Northamptonshire County Council 2012-12 GBP £2,143 Third Party Payments
Worcestershire County Council 2012-12 GBP £44,544 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-11 GBP £1,280 Residential Homes
Worcestershire County Council 2012-11 GBP £26,122 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2012-11 GBP £3,019 ASC - Residential Care Permanent
Northamptonshire County Council 2012-10 GBP £2,214 Third Party Payments
Worcestershire County Council 2012-10 GBP £14,183 Receipts Sales Long Term Residents
South Gloucestershire Council 2012-10 GBP £2,560 Residential Homes
Northamptonshire County Council 2012-9 GBP £2,143 Third Party Payments
Worcestershire County Council 2012-9 GBP £16,542 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-9 GBP £1,280 Residential Homes
Northamptonshire County Council 2012-8 GBP £2,214 Third Party Payments
Worcestershire County Council 2012-8 GBP £12,793 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-8 GBP £1,280 Residential Homes
Worcestershire County Council 2012-7 GBP £13,900 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-7 GBP £1,280 Residential Homes
Northamptonshire County Council 2012-7 GBP £2,214 Third Party Payments
Worcestershire County Council 2012-6 GBP £11,243 Third Party Payments Purchase of Long Term Care
Northamptonshire County Council 2012-6 GBP £2,143 Third Party Payments
South Gloucestershire Council 2012-6 GBP £1,280 Residential Homes
Worcestershire County Council 2012-5 GBP £15,963 Third Party Payments Purchase of Long Term Care
Northamptonshire County Council 2012-5 GBP £2,214 Third Party Payments
South Gloucestershire Council 2012-5 GBP £1,280 Residential Homes
Worcestershire County Council 2012-4 GBP £11,243 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-4 GBP £960 Residential Homes
Northamptonshire County Council 2012-4 GBP £10,857 Third Party Payments
Worcestershire County Council 2012-3 GBP £11,119 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-3 GBP £1,265 Residential Homes
Worcestershire County Council 2012-2 GBP £13,684 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2012-2 GBP £1,265 Residential Homes
South Gloucestershire Council 2012-1 GBP £1,265 Residential Homes
Worcestershire County Council 2012-1 GBP £21,932 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2011-12 GBP £1,265 Residential Homes
Worcestershire County Council 2011-12 GBP £10,422 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-11 GBP £1,265 Residential Homes
Worcestershire County Council 2011-11 GBP £9,358 Receipts Sales Long Term Residents
Worcestershire County Council 2011-10 GBP £13,416 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-10 GBP £1,265 Residential Homes
Worcestershire County Council 2011-9 GBP £10,256 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-9 GBP £1,265 Residential Homes
Worcestershire County Council 2011-8 GBP £11,399 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-8 GBP £1,265 Residential Homes
Worcestershire County Council 2011-7 GBP £10,514 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-7 GBP £1,265 Residential Homes
Worcestershire County Council 2011-6 GBP £12,121 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-6 GBP £1,265 Residential Homes
Worcestershire County Council 2011-5 GBP £12,906 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-5 GBP £1,265 Residential Homes
Worcestershire County Council 2011-4 GBP £4,801 Receipts Sales Long Term Residents
South Gloucestershire Council 2011-4 GBP £1,271 Residential Homes
Worcestershire County Council 2011-3 GBP £20,277 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2011-3 GBP £1,287 Residential Homes
Plymouth City Council 2011-3 GBP £1,523 Nursing Care Private Contractors
Worcestershire County Council 2011-2 GBP £11,884 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2011-2 GBP £1,287 Residential Homes
Plymouth City Council 2011-2 GBP £3,045 Nursing Care Private Contractors
Worcestershire County Council 2011-1 GBP £14,317 Third Party Payments Purchase of Long Term Care
South Gloucestershire Council 2011-1 GBP £1,287 Residential Homes
Plymouth City Council 2011-1 GBP £1,523 Nursing Care Private Contractors
Worcestershire County Council 2010-12 GBP £27,029 Receipts Sales Long Term Residents
Worcestershire County Council 2010-11 GBP £23,398 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-10 GBP £20,704 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-9 GBP £25,081 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-8 GBP £27,922 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-7 GBP £45,440 Adult & Community Servs - Other
Worcestershire County Council 2010-6 GBP £12,403 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-5 GBP £17,909 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-4 GBP £26,829 Third Party Payments Purchase of RespiteCare
Reading Borough Council 2010-2 GBP £2,222
Reading Borough Council 2010-1 GBP £2,460
Reading Borough Council 2009-12 GBP £2,460
Reading Borough Council 2009-11 GBP £2,381
Reading Borough Council 2009-10 GBP £2,460
Reading Borough Council 2009-9 GBP £2,381
Reading Borough Council 2009-8 GBP £2,460
Reading Borough Council 2009-7 GBP £2,460
Reading Borough Council 2009-6 GBP £2,381
Reading Borough Council 2009-5 GBP £2,460
Reading Borough Council 2009-4 GBP £2,382
Bristol City Council 0-0 GBP £1,070
Cheshire East Council 0-0 GBP £433,988 Nursing Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROSS HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSS HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.