ROSEBERRY CARE CENTRES WAKEFIELD LIMITED: Filings

  • Overview

    Company NameROSEBERRY CARE CENTRES WAKEFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09831780
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ROSEBERRY CARE CENTRES WAKEFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Dec 30, 2025 to Mar 31, 2026

    1 pagesAA01

    Appointment of Mr Ashley Lloyd Worsley as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Simon Andrew Worsley as a director on Aug 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Register(s) moved to registered office address The Lodge House Dodge Hill Stockport Cheshire SK4 1rd

    1 pagesAD04

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Jean Diane Thomas as a director on Oct 16, 2024

    1 pagesTM01

    Termination of appointment of Xavier Lambrecht as a director on Oct 16, 2024

    1 pagesTM01

    Termination of appointment of Peter Andreas Cott as a director on Oct 16, 2024

    1 pagesTM01

    Termination of appointment of Lieven Baten as a director on Oct 16, 2024

    1 pagesTM01

    Appointment of Mr Andrew Frederick Worsley as a director on Oct 16, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Xavier Lambrecht on Jun 18, 2024

    2 pagesCH01

    Termination of appointment of Marie Summerson as a secretary on Jan 22, 2024

    1 pagesTM02

    Appointment of Mr Xavier Lambrecht as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Robin Staf Vanderschrick as a director on Jan 22, 2024

    1 pagesTM01

    Change of details for Cleveland Healthcare Group Limited as a person with significant control on Nov 06, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

    1 pagesAD03

    Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

    1 pagesAD02

    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