Company Information for ROSE CONSULTING LTD
ORCHARD YARD, LOW ROAD, CHURCH LENCH, WORCESTERSHIRE, WR11 4UH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ROSE CONSULTING LTD | |
Legal Registered Office | |
ORCHARD YARD LOW ROAD CHURCH LENCH WORCESTERSHIRE WR11 4UH Other companies in GL20 | |
Company Number | 06437460 | |
---|---|---|
Company ID Number | 06437460 | |
Date formed | 2007-11-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929854765 |
Last Datalog update: | 2025-01-05 12:54:15 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ROSE CONSULTING, INC. | 98 MILL PLAIN RD New York DANBURY CT 06811 | Active | Company formed on the 1949-04-28 |
![]() |
ROSE CONSULTING, LLC | 15872 Quarry Hill Drive Parker CO 80134 | Voluntarily Dissolved | Company formed on the 2001-12-18 |
![]() |
Rose Consulting Inc. | 1150 Sandstone Dr Unit A Vail CO 81657 | Delinquent | Company formed on the 2014-09-30 |
![]() |
Rose Consulting, LLC | 68450 US HWY 50 W FOWLER CO 81039-9630 | Voluntarily Dissolved | Company formed on the 2005-12-14 |
![]() |
Rose Consulting LLC | 604 Detroit St. Denver CO 80206 | Delinquent | Company formed on the 2009-12-01 |
![]() |
ROSE CONSULTING INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2010-04-30 |
![]() |
ROSE CONSULTING GROUP PTY LTD | Strike-off action in progress | Company formed on the 2015-03-03 | |
![]() |
ROSE CONSULTING PTY LIMITED | NSW 2040 | Active | Company formed on the 2001-06-29 |
![]() |
ROSE CONSULTING SERVICES PTY. LTD. | NSW 2251 | Strike-off action in progress | Company formed on the 2015-02-06 |
![]() |
ROSE CONSULTING GROUP INC. | 1100 HIDDEN VALLEY DR APT 9102 ROUND ROCK TX 78665 | Forfeited | Company formed on the 2016-11-30 |
![]() |
ROSE CONSULTING LLC | Delaware | Unknown | |
ROSE CONSULTING, LLC | 6118 BARBARA ST. JUPITER FL 33458 | Active | Company formed on the 2014-09-05 | |
ROSE CONSULTING GROUP, LLC | 306 PONTE VEDRA BLVD PONTE VEDRA FL 32082 | Inactive | Company formed on the 2015-02-16 | |
ROSE CONSULTING COMPANIES, INC. | 9899 SAVONA WINDS DRIVE DELRAY BEACH FL 33446 | Inactive | Company formed on the 1996-01-18 | |
ROSE CONSULTING GROUP INC. | 2727 W. OAKRIDGE RD 3-3 ORLANDO FL 32809 | Inactive | Company formed on the 2006-12-11 | |
ROSE CONSULTING, INC. | 28501 SW 161ST AVENUE HOMESTEAD FL 33033 | Inactive | Company formed on the 2002-03-06 | |
ROSE CONSULTING COMPANIES, INC. | 5258 LINTON BLVD. DELRAY BEACH FL 33484 | Inactive | Company formed on the 1984-08-23 | |
![]() |
ROSE CONSULTING SERVICES LTD. | British Columbia | Active | Company formed on the 2017-11-10 |
![]() |
ROSE CONSULTING LLC | 3919 W SUBLETT RD ARLINGTON TX 76017 | Active | Company formed on the 2018-03-26 |
![]() |
Rose Consulting | 25 Ash St Windsor CO 80550 | Delinquent | Company formed on the 2012-12-28 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG MICHAEL HIBBERT |
||
CHRISTOPHER PAUL LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN BALLARD |
Director | ||
PETER CHARLES DANN |
Company Secretary | ||
JOHN WOODCOCK |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIORITY SPACE (KIRKLEATHAM) LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Active | |
PRIORITY SPACE (CRAMLINGTON) LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
COLLOCO LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
TREBBI CONTINUUM LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
PRIORITY SPACE (VILLA REAL) LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
FERNIE GREAVES HOLLAND LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
BARRACLOUGH ENGLISH & WRIGHT LIMITED | Director | 2016-06-01 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
CUNNIFF DESIGN LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
TREBBI ENGINEERING LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
TREBBI ARCHITECTURE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
TREBBI MANAGEMENT LIMITED | Director | 2015-09-27 | CURRENT | 2015-09-27 | Active | |
SOVEREIGN ASSET SOLUTIONS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
CRUCIBLE LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
FERNIE GREAVES LIMITED | Director | 2014-10-30 | CURRENT | 2001-01-24 | Liquidation | |
AXXO CONSULTING LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
TREBBI INTERNATIONAL LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
PIECE REGEN LIMITED | Director | 2012-09-01 | CURRENT | 2011-08-16 | Active | |
MICHAEL SELF PARTNERSHIP LIMITED | Director | 2012-05-10 | CURRENT | 1993-08-27 | Active | |
TREBBI LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
ROCKINGHAM ENTERPRISES LIMITED | Director | 2011-03-21 | CURRENT | 2006-08-16 | Active | |
FHPP LIMITED | Director | 2009-10-01 | CURRENT | 2009-01-05 | Active | |
VICTORIA QUAYS MANAGEMENT COMPANY LIMITED | Director | 2009-04-09 | CURRENT | 1993-12-14 | Active | |
ROSCOE RISK MANAGEMENT LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-05 | Active | |
RIXIL SERVICES LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-03 | Active | |
MONAGHANS LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
ROSCOE DEVELOPMENT MANAGEMENT LIMITED | Director | 2007-04-06 | CURRENT | 2002-02-20 | Active | |
WHITE DESIGN (UK) LIMITED | Director | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
TREBBI (UK) LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active | |
CITY & PROVINCIAL DEVELOPMENTS LIMITED | Director | 2001-05-10 | CURRENT | 2001-05-10 | Liquidation | |
MONAGHANS LIMITED | Director | 2016-01-01 | CURRENT | 2007-12-17 | Active | |
AXXO CONSULTING LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-04 | Active | |
PERSHORE INDOOR TENNIS CENTRE LIMITED | Director | 2005-03-24 | CURRENT | 2004-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Jamie Marc Loughlin as a person with significant control on 2024-12-19 | ||
CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/06/24 FROM The Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL LOWE | ||
CESSATION OF CHRISTOPHER PAUL LOWE AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Robert John Hoyle as a person with significant control on 2023-09-29 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MARC LOUGHLIN | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AAMD | Amended small company accounts made up to 2019-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL LOWE | |
PSC07 | CESSATION OF MONAGHANS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL HIBBERT | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BALLARD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DANN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/08/2010 | |
RES13 | DIRECTORS CONFLICT OF INTEREST 10/08/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 26/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BALLARD / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN BALLARD | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED CRAIG MICHAEL HIBBERT | |
88(2) | AD 01/12/08 GBP SI 99@1=99 GBP IC 100/199 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM CLIFTON-CRICK SHARP & CO. 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL LOWE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-12-31 | £ 60,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 85,000 |
Creditors Due Within One Year | 2012-12-31 | £ 144,436 |
Creditors Due Within One Year | 2011-12-31 | £ 134,114 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ROSE CONSULTING LTD
Cash Bank In Hand | 2012-12-31 | £ 54,769 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 19,132 |
Current Assets | 2012-12-31 | £ 165,399 |
Current Assets | 2011-12-31 | £ 133,528 |
Debtors | 2012-12-31 | £ 110,630 |
Debtors | 2011-12-31 | £ 114,396 |
Tangible Fixed Assets | 2012-12-31 | £ 1,098 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Other Env Services |
Brighton & Hove City Council | |
|
CAP Other Env Services |
Brighton & Hove City Council | |
|
CAP Other Env Services |
Brighton & Hove City Council | |
|
CAP Other Env Services |
Brighton & Hove City Council | |
|
CAP Other Env Services |
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.
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. |