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

RHODODENDRON GARDENS LIMITED

FRP ADVISORY TRADING LIMITED MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, SO15 2RP,
Company Registration Number
06425182
Private Limited Company
Liquidation

Company Overview

About Rhododendron Gardens Ltd
RHODODENDRON GARDENS LIMITED was founded on 2007-11-13 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Rhododendron Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHODODENDRON GARDENS LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED MOUNTBATTEN HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
SO15 2RP
Other companies in SO23
 
Previous Names
BLACKDOWN CARE LIMITED06/06/2022
TAVISTOCK CARE LIMITED22/11/2007
Filing Information
Company Number 06425182
Company ID Number 06425182
Date formed 2007-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/07/2023
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHODODENDRON GARDENS 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.

Company Officers of RHODODENDRON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
KIMBALL SMITH LIMITED
Company Secretary 2013-06-01
PAUL PHILIP STRATTON
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN STRATTON
Company Secretary 2007-11-13 2015-07-31
ANDREW JAMES CLARKE
Director 2011-04-30 2013-08-20
PETER ROBERT LITTLE
Director 2011-01-04 2011-04-30
KENNETH JOHN STRATTON
Director 2007-11-13 2010-02-10
PAUL PHILIP STRATTON
Director 2007-11-13 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PHILIP STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Director 2015-11-03 CURRENT 2008-03-27 Active
PAUL PHILIP STRATTON 62 GIFFORD TERRACE LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL PHILIP STRATTON BEECH LAWN CARE LIMITED Director 2013-08-20 CURRENT 2003-08-21 Active
PAUL PHILIP STRATTON CARE HOMES MAINTENANCE LIMITED Director 2013-08-20 CURRENT 2004-03-12 Active
PAUL PHILIP STRATTON PRIMROSE (2013) LIMITED Director 2013-08-20 CURRENT 1999-03-26 Active
PAUL PHILIP STRATTON LYMEWOOD CARE LIMITED Director 2013-08-20 CURRENT 2004-05-07 Liquidation
PAUL PHILIP STRATTON TAVISTOCK CARE LIMITED Director 2001-11-01 CURRENT 2001-10-24 Liquidation

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
2023-08-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-29Appointment of a voluntary liquidator
2023-08-29Voluntary liquidation Statement of affairs
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM Brewery House High Street Twyford Winchester SO21 1RG England
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064251820002
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06Company name changed blackdown care LIMITED\certificate issued on 06/06/22
2022-06-06CERTNMCompany name changed blackdown care LIMITED\certificate issued on 06/06/22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-13TM02Termination of appointment of Kimball Smith Limited on 2019-11-29
2020-11-13AP03Appointment of Mr Kenneth Stratton as company secretary on 2019-11-29
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-07PSC04Change of details for Mr Paul Philip Stratton as a person with significant control on 2016-11-22
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27CH01Director's details changed for Mr Paul Philip Stratton on 2016-11-21
2017-01-27CH04SECRETARY'S DETAILS CHNAGED FOR KIMBALL SMITH LIMITED on 2016-11-21
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 350000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Kings Worthy House Court Road, Kings Worthy Winchester Hampshire SO23 7QA
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM02Termination of appointment of Kenneth John Stratton on 2015-07-31
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064251820002
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0113/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED PAUL PHILIP STRATTON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2013-07-15AP04Appointment of corporate company secretary Kimball Smith Limited
2013-04-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0113/11/12 ANNUAL RETURN FULL LIST
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-09AR0113/11/11 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARKE
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-28AP01DIRECTOR APPOINTED MR PETER ROBERT LITTLE
2010-12-08DISS40DISS40 (DISS40(SOAD))
2010-12-07AR0113/11/10 FULL LIST
2010-11-02GAZ1FIRST GAZETTE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-03AR0113/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP STRATTON / 02/10/2009
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-11225PREVSHO FROM 30/11/2008 TO 31/07/2008
2008-12-16363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-22CERTNMCOMPANY NAME CHANGED TAVISTOCK CARE LIMITED CERTIFICATE ISSUED ON 22/11/07
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RHODODENDRON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-22
Resolutions for Winding-up2023-08-22
Dismissal 2018-06-01
Dismissal 2018-05-11
Petitions 2018-04-13
Proposal to Strike Off2010-11-02
Fines / Sanctions
No fines or sanctions have been issued against RHODODENDRON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding SANTANDER UK PLC
DEBENTURE 2008-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 527,015
Creditors Due Within One Year 2012-08-01 £ 497,474
Creditors Due Within One Year 2011-08-01 £ 463,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RHODODENDRON GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2013-07-31 £ 22,205
Cash Bank In Hand 2012-08-01 £ 11,616
Cash Bank In Hand 2011-08-01 £ 56,209
Current Assets 2013-07-31 £ 249,814
Current Assets 2012-08-01 £ 334,735
Current Assets 2011-08-01 £ 307,596
Debtors 2013-07-31 £ 227,609
Debtors 2012-08-01 £ 323,119
Debtors 2011-08-01 £ 251,387

Debtors and other cash assets

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

Government spend with RHODODENDRON GARDENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £27,944 Care Spot - Private (3rd)
Devon County Council 2016-9 GBP £28,404 Care Spot - Private (3rd)
Devon County Council 2016-8 GBP £47,528 Care Spot - Private (3rd)
Devon County Council 2016-7 GBP £34,643 Care Spot - Private (3rd)
Devon County Council 2016-6 GBP £35,925 Care Spot - Private (3rd)
Devon County Council 2016-5 GBP £35,925 Care Spot - Private (3rd)
Devon County Council 2016-4 GBP £35,444 Care Spot - Private (3rd)
Devon County Council 2016-3 GBP £51,000 Care Spot - Private (3rd)
Devon County Council 2016-2 GBP £34,000 Care Spot - Private (3rd)
Devon County Council 2016-1 GBP £19,551 Care Spot - Private (3rd)
Devon County Council 2015-12 GBP £45,048 Care Spot - Private (3rd)
Devon County Council 2015-11 GBP £15,016 Care Spot - Private (3rd)
Devon County Council 2015-10 GBP £29,944 Care Spot - Private (3rd)
Devon County Council 2015-9 GBP £44,846 Care Spot - Private (3rd)
Devon County Council 2015-8 GBP £31,928 Care Spot - Private (3rd)
Devon County Council 2015-7 GBP £31,928 Care Spot - Private (3rd)
Devon County Council 2015-6 GBP £29,896 Care Spot - Private (3rd)
Devon County Council 2015-5 GBP £13,581 Care Spot - Private (3rd)
Devon County Council 2015-4 GBP £27,682 Care Spot - Private (3rd)
Devon County Council 2015-3 GBP £37,181 Care Spot - Private (3rd)
Cornwall Council 2015-2 GBP £1,840 11300C-Older People / Physical Disabilities Head of Service
Devon County Council 2015-2 GBP £11,354 Care Spot - Private (3rd)
Cornwall Council 2015-1 GBP £1,840 11300C-Older People / Physical Disabilities Head of Service
Devon County Council 2015-1 GBP £23,815 Care Spot - Private (3rd)
Devon County Council 2014-12 GBP £28,612 Care Spot - Private (3rd)
Cornwall Council 2014-12 GBP £5,456 11300C-Older People / Physical Disabilities Head of Service
Devon County Council 2014-11 GBP £31,387 Care Spot - Private (3rd)
Devon County Council 2014-10 GBP £32,675
Devon County Council 2014-9 GBP £28,901
Devon County Council 2014-8 GBP £29,821
Devon County Council 2014-7 GBP £25,803
Devon County Council 2014-6 GBP £12,406
Devon County Council 2014-5 GBP £23,951
Devon County Council 2014-4 GBP £30,869
Devon County Council 2014-3 GBP £8,079
Devon County Council 2014-2 GBP £8,980
Cornwall Council 2013-11 GBP £1,845
Devon County Council 2013-10 GBP £6,929
Cornwall Council 2013-10 GBP £9,949
Devon County Council 2012-7 GBP £18,832
Devon County Council 2012-6 GBP £11,730
Devon County Council 2012-1 GBP £7,679
Plymouth City Council 2011-12 GBP £1,133 Nursing Care Private Contractors
Plymouth City Council 2011-11 GBP £4,207 Nursing Care Private Contractors
Devon County Council 2011-5 GBP £7,761
Devon County Council 2011-3 GBP £9,517
Devon County Council 2011-2 GBP £19,766
Plymouth City Council 2011-1 GBP £2,480 (Health) Long Stay
Devon County Council 2011-1 GBP £19,766
Devon County Council 2010-11 GBP £10,658
Devon County Council 2010-10 GBP £8,949

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 RHODODENDRON GARDENS 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.
Legal Notices/Action
Initiating party Event TypeDismissal
Defending partyBLACKDOWN CARE LIMITED Event Date2018-06-01
In the High Court of Justice (Chancery Division) Companies Court No 001903 of 2018 In the Matter of BLACKDOWN CARE LIMITED (Company Number 06425182 ) and in the Matter of the In the Matter Of The Inso…
 
Initiating party Event TypeDismissal
Defending partyBLACKDOWN CARE LIMITED Event Date2018-05-11
In the High Court of Justice (Chancery Division) Companies Court No 001903 of 2018 In the Matter of BLACKDOWN CARE LIMITED (Company Number 06425182 ) Principal trading address: Brewery House High Stre…
 
Initiating party Event TypePetitions
Defending partyBLACKDOWN CARE LIMITED Event Date2018-04-13
In the High Court of Justice (Chancery Division) Companies Court No 001903 of 2018 In the Matter of BLACKDOWN CARE LIMITED (Company Number 06425182 ) and in the Matter of the Insolvency Act 1986 A Pet…
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKDOWN CARE LIMITEDEvent Date2010-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHODODENDRON GARDENS 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 RHODODENDRON GARDENS 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.