ROSEBERRY CARE CENTRES (ENGLAND) LTD
Company number 12231776
- Company Overview for ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)
- Filing history for ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)
- People for ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)
- Charges for ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)
- Registers for ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)
- More for ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)
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 | |
01 Nov 2024 | TM01 | Termination of appointment of Jean Diane Thomas as a director on 1 November 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
21 Oct 2024 | TM01 | Termination of appointment of Peter Andreas Cott as a director on 16 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Robin Staf Vanderschrick as a director on 16 October 2024 | |
21 Oct 2024 | TM02 | Termination of appointment of Marie Summerson as a secretary 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 | |
12 Feb 2024 | CH01 | Director's details changed for Robin Staf Vanderschrick on 29 January 2024 | |
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 | |
04 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
28 Sep 2023 | AA | Full 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 | |
06 Jun 2023 | TM01 | Termination of appointment of Mark Dumble as a director on 2 June 2023 | |
10 May 2023 | AP01 | Appointment of Robin Staf Vanderschrick as a director on 5 May 2023 | |
10 May 2023 | AP01 | Appointment of Peter Andreas Cott as a director on 5 May 2023 | |
10 May 2023 | AP01 | Appointment of Lieven Baten as a director on 5 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from First Floor, Valley View Care Centres Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER England to 84 Brook Street London W1K 5EH on 10 May 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Melanie Jane Auckland as a director on 25 January 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
23 May 2022 | AP01 | Appointment of Mrs Jean Diane Thomas as a director on 10 May 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates |