ROSEBERRY CARE CENTRES WAKEFIELD LIMITED: Filings
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 |
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 | ||
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