Advanced company searchLink opens in new window

CLEVELAND HEALTHCARE GROUP LIMITED

Company number 10523656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 808.01
19 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
16 Jan 2019 AP03 Appointment of Miss Marie Summerson as a secretary on 21 December 2018
16 Jan 2019 AP01 Appointment of Mrs Melanie Jane Auckland as a director on 21 December 2018
16 Jan 2019 AP01 Appointment of Mr John Murphy as a director on 21 December 2018
16 Jan 2019 AD01 Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom to 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 16 January 2019
07 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
02 Jan 2019 TM01 Termination of appointment of Leanne Mcnamara as a director on 20 December 2018
02 Jan 2019 TM01 Termination of appointment of Ronald Michael Mcnamara as a director on 20 December 2018
02 Jan 2019 TM01 Termination of appointment of Elaine Mcnamara as a director on 20 December 2018
02 Jan 2019 PSC07 Cessation of Ronald Michael Mcnamara as a person with significant control on 20 December 2018
02 Jan 2019 PSC07 Cessation of Elaine Mcnamara as a person with significant control on 20 December 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
22 Dec 2017 PSC01 Notification of Elaine Mcnamara as a person with significant control on 13 December 2016
22 Dec 2017 PSC01 Notification of Ronald Michael Mcnamara as a person with significant control on 13 December 2016
07 Apr 2017 CH01 Director's details changed for Miss Leanne Mcnamara on 1 April 2017
02 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 SH10 Particulars of variation of rights attached to shares
30 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 500
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 1