CLEVELAND HEALTHCARE GROUP LIMITED

CLEVELAND HEALTHCARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLEVELAND HEALTHCARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10523656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CLEVELAND HEALTHCARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLEVELAND HEALTHCARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for CLEVELAND HEALTHCARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Full accounts made up to Dec 31, 2024

    23 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

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Nov 04, 2024 with updates

    4 pagesCS01

    Appointment of Mr Simon Andrew Worsley as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Ashley Lloyd Worsley as a director on Nov 01, 2024

    2 pagesAP01

    Cessation of Rbcare2023Bco Ltd as a person with significant control on Oct 16, 2024

    1 pagesPSC07

    Notification of Harbour Healthcare (Uk) Ltd as a person with significant control on Oct 16, 2024

    2 pagesPSC02

    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 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 Rbcare2023Bco Ltd as a person with significant control on Nov 08, 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

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

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

    1 pagesAD03

    Who are the officers of CLEVELAND HEALTHCARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORSLEY, Andrew Frederick
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    England
    Director
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    England
    EnglandBritish93632190002
    WORSLEY, Ashley Lloyd
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    Cheshire
    England
    Director
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    Cheshire
    England
    EnglandBritish313620590001
    WORSLEY, Simon Andrew
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    Cheshire
    England
    Director
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    Cheshire
    England
    EnglandBritish328664600002
    SUMMERSON, Marie
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Secretary
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    254344420001
    AUCKLAND, Melanie Jane
    Back Lane Penshaw
    DH4 7ER Houghton-Le-Spring
    1st Floor Valley View Care Centres
    United Kingdom
    Director
    Back Lane Penshaw
    DH4 7ER Houghton-Le-Spring
    1st Floor Valley View Care Centres
    United Kingdom
    United KingdomBritish253692750001
    BATEN, Lieven
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Director
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    BelgiumBelgian308900180001
    COTT, Peter
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Director
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    LiechtensteinSwiss308880630001
    DUMBLE, Mark
    Backlane
    Penshaw
    DH4 7ER Houghton Le Spring
    Top Floor Valley View Care Centre
    England
    Director
    Backlane
    Penshaw
    DH4 7ER Houghton Le Spring
    Top Floor Valley View Care Centre
    England
    United KingdomBritish206085070001
    LAMBRECHT, Xavier
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Director
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    BelgiumBelgian318698020002
    MCNAMARA, Elaine
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Director
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    EnglandBritish122288330001
    MCNAMARA, Leanne
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Director
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    EnglandBritish140813660005
    MCNAMARA, Ronald Michael
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Director
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    EnglandIrish113763930001
    MURPHY, John
    Back Lane Penshaw
    DH4 7ER Houghton-Le-Spring
    1st Floor Valley View Care Centres
    United Kingdom
    Director
    Back Lane Penshaw
    DH4 7ER Houghton-Le-Spring
    1st Floor Valley View Care Centres
    United Kingdom
    United KingdomBritish26177180004
    ROGERS, Debbie Jayne
    Back Lane Penshaw
    DH4 7ER Houghton-Le-Spring
    1st Floor Valley View Care Centres
    United Kingdom
    Director
    Back Lane Penshaw
    DH4 7ER Houghton-Le-Spring
    1st Floor Valley View Care Centres
    United Kingdom
    EnglandBritish271448800001
    THOMAS, Jean Diane
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Director
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    EnglandBritish296116890001
    VANDERSCHRICK, Robin Staf
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Director
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    BelgiumBelgian308880750001

    Who are the persons with significant control of CLEVELAND HEALTHCARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    England
    Oct 16, 2024
    Dodge Hill
    SK4 1RD Stockport
    The Lodge House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number15883852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rbcare2023bco Ltd
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    May 05, 2023
    Old Penshaw
    DH4 7ER Houghton Le Spring
    1st Floor Valley View Care Home
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number14684633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ceres Holdings Limited
    Hospital Road
    KY1-9008 George Town
    C/O Walkers Fiduciary, Caymen Corporate Centre, 27
    Grand Caymen
    Cayman Islands
    Dec 20, 2018
    Hospital Road
    KY1-9008 George Town
    C/O Walkers Fiduciary, Caymen Corporate Centre, 27
    Grand Caymen
    Cayman Islands
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredCayman Islands
    Legal AuthorityCompanies Law Of The Cayman Islands
    Place RegisteredCayman Islands
    Registration Number344866
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Elaine Mcnamara
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Dec 13, 2016
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ronald Michael Mcnamara
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Dec 13, 2016
    Kingfisher Way
    TS18 3NB Stockton On Tees
    Lakeside House
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CLEVELAND HEALTHCARE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016Dec 20, 2018The 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