CLEVELAND HEALTHCARE GROUP LIMITED
Company number 10523656
- Company Overview for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- Filing history for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- People for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- Registers for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- More for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from 1st Floor Valley View Care Home Old Penshaw Houghton Le Spring DH4 7ER England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 29 January 2025 | |
20 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
01 Nov 2024 | AP01 | Appointment of Mr Simon Andrew Worsley as a director on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Ashley Lloyd Worsley as a director on 1 November 2024 | |
21 Oct 2024 | PSC07 | Cessation of Rbcare2023Bco Ltd as a person with significant control on 16 October 2024 | |
21 Oct 2024 | PSC02 | Notification of Harbour Healthcare (Uk) Ltd as a person with significant control on 16 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Jean Diane Thomas as a director on 16 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Xavier Lambrecht as a director on 16 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Peter Cott as a director on 16 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Lieven Baten as a director on 16 October 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr Andrew Frederick Worsley as a director on 16 October 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
26 Jun 2024 | CH01 | Director's details changed for Mr Xavier Lambrecht on 18 June 2024 | |
29 Jan 2024 | TM02 | Termination of appointment of Marie Summerson as a secretary on 22 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Xavier Lambrecht as a director on 22 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Robin Staf Vanderschrick as a director on 22 January 2024 | |
17 Jan 2024 | PSC05 | Change of details for Rbcare2023Bco Ltd as a person with significant control on 8 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH England to 1st Floor Valley View Care Home Old Penshaw Houghton Le Spring DH4 7ER on 6 November 2023 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Sep 2023 | AD03 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
14 Sep 2023 | AD02 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
06 Jun 2023 | TM01 | Termination of appointment of Mark Dumble as a director on 2 June 2023 | |
11 May 2023 | AP01 | Appointment of Lieven Baten as a director on 5 May 2023 |