OHI ROSE GARDEN LTD - LONDON
Company Profile | Company Filings |
Overview
OHI ROSE GARDEN LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
OHI ROSE GARDEN LTD was incorporated 23 years ago on 26/01/2001 and has the registered number: 04148365. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OHI ROSE GARDEN LTD was incorporated 23 years ago on 26/01/2001 and has the registered number: 04148365. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OHI ROSE GARDEN LTD - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ARNOLD & PORTER KAYE SCHOLER (UK) LLP
LONDON
EC2N 1HQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TOVIC LIMITED (until 03/04/2018)
TOVIC LIMITED (until 03/04/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT STEPHENSON | Dec 1963 | American | Director | 2018-03-01 | CURRENT |
MR DANIEL JAMES BOOTH | Oct 1963 | American | Director | 2018-03-01 | CURRENT |
MR NEAL ALEXANDER BALLEW | May 1985 | American | Director | 2021-06-11 | CURRENT |
MR DANIEL BOOTH | Secretary | 2018-03-01 | CURRENT | ||
IAN ROBERT SINNOTT | Dec 1946 | British | Director | 2001-01-26 UNTIL 2016-11-21 | RESIGNED |
MR MICHAEL RITZ | Sep 1968 | American | Director | 2018-03-01 UNTIL 2020-08-15 | RESIGNED |
MRS CAREY KATE FAULKNER | Sep 1975 | British | Director | 2017-07-12 UNTIL 2018-03-01 | RESIGNED |
MRS JOSIE CLARE AGGETT | Nov 1973 | British | Director | 2017-07-12 UNTIL 2018-03-01 | RESIGNED |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 2001-01-26 UNTIL 2001-01-26 | RESIGNED |
ANNE MARIE SINNOTT MBE | British | Secretary | 2001-01-26 UNTIL 2016-04-17 | RESIGNED | |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 2001-01-26 UNTIL 2001-01-26 | RESIGNED | |
CAREY FAULKNER | Secretary | 2016-07-01 UNTIL 2018-03-01 | RESIGNED | ||
JOSIE CLARE AGGETT | Secretary | 2016-07-01 UNTIL 2018-03-01 | RESIGNED | ||
ANNE MARIE SINNOTT MBE | British | Director | 2001-01-26 UNTIL 2016-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ohi Uk Healthcare Properties Ltd | 2018-03-01 | London | Ownership of shares 75 to 100 percent | |
Mrs Josie Clare Aggett | 2017-06-02 - 2018-03-01 | 11/1973 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Carey Kate Faulkner | 2017-06-02 - 2018-03-01 | 9/1975 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ian Robert Sinnott | 2016-04-06 - 2016-11-21 | 12/1946 | Sherborne Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tovic Limited - Period Ending 2017-05-31 | 2017-10-11 | 31-05-2017 | £288,630 Cash £929,783 equity |
Tovic Limited - Period Ending 2016-05-31 | 2016-09-16 | 31-05-2016 | £123,092 Cash £691,407 equity |
Tovic Limited - Period Ending 2015-05-31 | 2015-10-27 | 31-05-2015 | £150,377 Cash £505,546 equity |
Tovic Limited - Period Ending 2014-05-31 | 2015-01-16 | 31-05-2014 | £167,147 Cash £536,184 equity |