THE ROSEMARY FOUNDATION LIMITED
Overview
Company Name | THE ROSEMARY FOUNDATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03390218 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ROSEMARY FOUNDATION LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE ROSEMARY FOUNDATION LIMITED located?
Registered Office Address | The Engine House 77 Station Road GU32 3FQ Petersfield Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE ROSEMARY FOUNDATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE ROSEMARY FOUNDATION LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for THE ROSEMARY FOUNDATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Termination of appointment of Sarah Catherine Pook as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Penelope Ann Mileham as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Edward John Wilton as a director on May 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Termination of appointment of Jeremy Michael De Halpert as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Henry Gale as a director on Apr 05, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Appointment of Mr Patrick Mcgibbon as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robina Helen Talbot-Ponsonby as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Anthony Edward Causton as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 29 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Catherine Pook as a director on Jan 07, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 29 pages | AA | ||
Appointment of Mrs Elspeth Dixon as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1 the Old Stables Langrish Petersfield Hampshire GU32 1RJ England to 35 Lavant Street Petersfield GU32 3EL | 1 pages | AD02 | ||
Appointment of Dr Andrew Francis Harold Holden as a director on Mar 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Patricia Frances Golding as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of THE ROSEMARY FOUNDATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Elspeth | Director | Lavant Street GU32 3EL Petersfield 35 England | England | British | Retired | 260913540001 | ||||
GALE, Keith Henry | Director | East Hill Drive GU33 7RR Liss 2 England | England | British | Retired | 200772090001 | ||||
HAWORTH, Gillian | Director | Bordean GU32 1ES Petersfield Hebberdens Hampshire England | United Kingdom | British | Retired | 194089920001 | ||||
HOLDEN, Andrew Francis Harold, Dr | Director | 77 Station Road GU32 3FQ Petersfield The Engine House Hampshire United Kingdom | England | British | Doctor Of Medicine | 161403910001 | ||||
MCGIBBON, Patrick Joseph | Director | High Street SO32 3NH Meonstoke Dairy Cottage Hampshire United Kingdom | United Kingdom | British | It Professional | 38171890003 | ||||
MILEHAM, Penelope Ann, Dr | Director | Lavant Street GU32 3EL Petersfield 35 Lavant Street England | England | British | Doctor | 323049030001 | ||||
ENGLISH, Michael George Edmund | Secretary | 11 Arran Close PO6 3UD Portsmouth Hampshire | British | Retired | 79040680001 | |||||
HACKETT, Christopher | Nominee Secretary | 76 Clare Gardens GU31 4UE Petersfield Hampshire | British | 900005630001 | ||||||
RUBRA, Carl | Secretary | Ports House The Causeway GU31 4LN Petersfield Hampshire | British | 53541840001 | ||||||
BLACKMAN, Linda June | Director | 35 Lavant Street Petersfield GU32 3EL Hampshire | England | British | Retired | 65621410001 | ||||
BOUCHER, Jillian Mary | Director | 6 Greenway Lane Buriton GU31 5SX Petersfield Hampshire | British | Nurse Auxillary | 65621470001 | |||||
BYE, Maeve | Director | 18 Worsley Street PO4 9PR Southsea Hampshire | British | Rgn | 53542070001 | |||||
BYE, Vernon | Director | 18 Worsley Street PO4 9PR Southsea Hampshire | British | Councillor | 70951410001 | |||||
CAUSTON, Anthony Edward | Director | 77 Station Road GU32 3FQ Petersfield The Engine House Hampshire United Kingdom | England | British | Manager | 105575800002 | ||||
CONSTANT, Stella Mary | Director | 12 Ridge Close PO8 0NW Clanfield Hampshire | British | Counsellor | 53541940001 | |||||
COTSELL, Julie Beldon | Director | 25 Southdown Road Horndean PO8 0ET Waterlooville Hampshire | British | Rgn | 53542000001 | |||||
CRAWFORD, Susan Jeanette | Director | Gloucester Close GU32 3AX Petersfield 11 Hampshire England | England | British | Justice Of The Peace | 194090260001 | ||||
DE HALPERT, Jeremy Michael, Rear Admiral Sir | Director | Froxfield GU32 1DH Petersfield Carpenter's Cottage Hampshire England | England | British | Retired | 83784430001 | ||||
ENGLISH, Michael George Edmund | Director | 35 Lavant Street Petersfield GU32 3EL Hampshire | England | British | Retired | 79040680001 | ||||
GOLDING, Patricia Frances, Dr | Director | 77 Station Road GU32 3FQ Petersfield The Engine House Hampshire United Kingdom | England | British | Retired | 56337260001 | ||||
LOUDEN, Terence Edmund, The Reverend | Director | 35 Lavant Street Petersfield GU32 3EL Hampshire | England | British | Clergyman | 22521120001 | ||||
O'BRYAN-TEAR, Charles Gillies | Director | 35 Lavant Street Petersfield GU32 3EL Hampshire | England | British | Medical Director | 207131210001 | ||||
PETTEGREE, Barbara Jean | Director | 10 Vectis Close Four Marks GU34 5AB Alton Hampshire | British | Rgn | 53542030002 | |||||
POOK, Sarah Catherine | Director | 35 Lavant Street GU32 3EL Petersfield 35 England | England | British | Financial Controller | 189522810002 | ||||
SMITH, Joan Grace | Director | 35 Lavant Street Petersfield GU32 3EL Hampshire | England | British | Retired | 77347670001 | ||||
TALBOT-PONSONBY, Robina Helen | Director | 77 Station Road GU32 3FQ Petersfield The Engine House Hampshire United Kingdom | United Kingdom | British | Hoteliere | 57105560001 | ||||
WELLS, Paula | Director | High Barn Hawkley GU33 6NH Liss Hampshire | British | Fund Raiser | 77521690001 | |||||
WILTON, Christopher Edward John | Director | Parsonage Close GU32 2AL Petersfield 4 Hampshire England | United Kingdom | British | Financial Adviser | 108894830002 | ||||
WOJCIAK, Leslie | Director | 2 Rose Cottages Gabriels Farm Park Lane SO21 1QV Twyford Hampshire | British | Book Keeper | 53542130001 | |||||
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED | Nominee Director | 1st Floor Offices 1 Lavant Street GU32 3EL Petersfield Hampshire | 900015660001 |
What are the latest statements on persons with significant control for THE ROSEMARY FOUNDATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0