ROSEBERRY CARE CENTRES WAKEFIELD LIMITED
Overview
| Company Name | ROSEBERRY CARE CENTRES WAKEFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09831780 |
| 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 ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is ROSEBERRY CARE CENTRES WAKEFIELD LIMITED located?
| Registered Office Address | The Lodge House Dodge Hill SK4 1RD Stockport Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Current accounting period extended from Dec 30, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Appointment of Mr Ashley Lloyd Worsley as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Worsley as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Register(s) moved to registered office address The Lodge House Dodge Hill Stockport Cheshire SK4 1rd | 1 pages | AD04 | ||
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 Jan 29, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Jean Diane Thomas as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Xavier Lambrecht as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Andreas Cott as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lieven Baten as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Frederick Worsley as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Xavier Lambrecht on Jun 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of Marie Summerson as a secretary on Jan 22, 2024 | 1 pages | TM02 | ||
Appointment of Mr Xavier Lambrecht as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robin Staf Vanderschrick as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Change of details for Cleveland Healthcare Group Limited as a person with significant control on Nov 06, 2023 | 2 pages | PSC05 | ||
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 Nov 06, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD03 | ||
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD02 | ||
Who are the officers of ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WORSLEY, Andrew Frederick | Director | Dodge Hill SK4 1RD Stockport The Lodge House England | England | British | 93632190002 | |||||
| WORSLEY, Ashley Lloyd | Director | Dodge Hill SK4 1RD Stockport The Lodge House Cheshire England | England | British | 313620590001 | |||||
| WORSLEY, Simon Andrew | Director | Dodge Hill SK4 1RD Stockport The Lodge House Cheshire England | England | British | 328664600002 | |||||
| SUMMERSON, Marie | Secretary | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | 201940330002 | |||||||
| AUCKLAND, Melanie Jane | Director | Valley View Care Centres Back Lane DH4 7ER Penshaw Roseberry Care Centres Wakefield Ltd 1st Floor Houghton-Le-Spring United Kingdom | United Kingdom | British | 253692750001 | |||||
| BATEN, Lieven | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Belgium | Belgian | 308881340001 | |||||
| COTT, Peter Andreas | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Liechtenstein | Swiss | 308881380001 | |||||
| DUMBLE, Mark | Director | Brook Street W1K 5EH London 84 England | United Kingdom | British | 206085070001 | |||||
| LAMBRECHT, Xavier | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Belgium | Belgian | 318699220002 | |||||
| MCNAMARA, Elaine | Director | Welbury DL6 2SF Northallerton Applegarth Manor North Yorkshire United Kingdom | England | British | 122288330001 | |||||
| MCNAMARA, Leanne | Director | Kingfisher Way TS18 3NB Stockton-On-Tees Lakeside House England | England | British | 140813660005 | |||||
| MCNAMARA, Ronald Michael | Director | Welbury DL6 2SF Northallerton Applegarth Manor North Yorkshire United Kingdom | United Kingdom | British | 201940320001 | |||||
| MURPHY, John | Director | Valley View Care Centres Back Lane DH4 7ER Penshaw Roseberry Care Centres Wakefield Ltd 1st Floor Houghton-Le-Spring United Kingdom | United Kingdom | British | 26177180004 | |||||
| ROGERS, Debbie Jayne | Director | Valley View Care Centres Back Lane DH4 7ER Penshaw Roseberry Care Centres Wakefield Ltd 1st Floor Houghton-Le-Spring United Kingdom | England | British | 271448800001 | |||||
| THOMAS, Jean Diane | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | England | British | 296116890001 | |||||
| VANDERSCHRICK, Robin Staf | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Belgium | Belgian | 308881440001 |
Who are the persons with significant control of ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cleveland Healthcare Group Limited | Jan 01, 2017 | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Michael Mcnamara | Oct 01, 2016 | Valley View Care Centres Back Lane DH4 7ER Penshaw Roseberry Care Centres Wakefield Ltd 1st Floor Houghton-Le-Spring United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2019 | Jan 09, 2019 | 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