CLEVELAND HEALTHCARE GROUP LIMITED
Overview
| Company Name | CLEVELAND HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10523656 |
| 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 CLEVELAND HEALTHCARE GROUP LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is CLEVELAND HEALTHCARE GROUP 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 CLEVELAND HEALTHCARE GROUP 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 CLEVELAND HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for CLEVELAND HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2024 | 23 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 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Simon Andrew Worsley as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ashley Lloyd Worsley as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Cessation of Rbcare2023Bco Ltd as a person with significant control on Oct 16, 2024 | 1 pages | PSC07 | ||
Notification of Harbour Healthcare (Uk) Ltd as a person with significant control on Oct 16, 2024 | 2 pages | PSC02 | ||
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 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 Rbcare2023Bco Ltd as a person with significant control on Nov 08, 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 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD03 | ||
Who are the officers of CLEVELAND HEALTHCARE GROUP 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 | 254344420001 | |||||||
| AUCKLAND, Melanie Jane | Director | Back Lane Penshaw DH4 7ER Houghton-Le-Spring 1st Floor Valley View Care Centres 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 | 308900180001 | |||||
| COTT, Peter | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Liechtenstein | Swiss | 308880630001 | |||||
| DUMBLE, Mark | Director | Backlane Penshaw DH4 7ER Houghton Le Spring Top Floor Valley View Care Centre England | United Kingdom | British | 206085070001 | |||||
| LAMBRECHT, Xavier | Director | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Belgium | Belgian | 318698020002 | |||||
| MCNAMARA, Elaine | Director | Kingfisher Way TS18 3NB Stockton On Tees Lakeside House United Kingdom | England | British | 122288330001 | |||||
| MCNAMARA, Leanne | Director | Kingfisher Way TS18 3NB Stockton On Tees Lakeside House United Kingdom | England | British | 140813660005 | |||||
| MCNAMARA, Ronald Michael | Director | Kingfisher Way TS18 3NB Stockton On Tees Lakeside House United Kingdom | England | Irish | 113763930001 | |||||
| MURPHY, John | Director | Back Lane Penshaw DH4 7ER Houghton-Le-Spring 1st Floor Valley View Care Centres United Kingdom | United Kingdom | British | 26177180004 | |||||
| ROGERS, Debbie Jayne | Director | Back Lane Penshaw DH4 7ER Houghton-Le-Spring 1st Floor Valley View Care Centres 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 | 308880750001 |
Who are the persons with significant control of CLEVELAND HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harbour Healthcare (Uk) Ltd | Oct 16, 2024 | Dodge Hill SK4 1RD Stockport The Lodge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbcare2023bco Ltd | May 05, 2023 | Old Penshaw DH4 7ER Houghton Le Spring 1st Floor Valley View Care Home England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ceres Holdings Limited | Dec 20, 2018 | Hospital Road KY1-9008 George Town C/O Walkers Fiduciary, Caymen Corporate Centre, 27 Grand Caymen Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elaine Mcnamara | Dec 13, 2016 | Kingfisher Way TS18 3NB Stockton On Tees Lakeside House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Michael Mcnamara | Dec 13, 2016 | Kingfisher Way TS18 3NB Stockton On Tees Lakeside House United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLEVELAND HEALTHCARE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | Dec 20, 2018 | 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