Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
22 Dec 2025 |
AP01 |
Appointment of Mr Ashley Lloyd Worsley as a director on 22 December 2025
|
|
|
22 Dec 2025 |
AP01 |
Appointment of Mr Simon Andrew Worsley as a director on 22 December 2025
|
|
|
26 Sep 2025 |
AA01 |
Current accounting period extended from 30 December 2025 to 31 March 2026
|
|
|
10 Sep 2025 |
CS01 |
Confirmation statement made on 15 June 2025 with no updates
|
|
|
31 Jul 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
06 Mar 2025 |
AD04 |
Register(s) moved to registered office address The Lodge House Dodge Hill Stockport Cheshire SK4 1rd
|
|
|
29 Jan 2025 |
AD01 |
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 29 January 2025
|
|
|
20 Dec 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
01 Nov 2024 |
TM01 |
Termination of appointment of Jean Diane Thomas as a director on 1 November 2024
|
|
|
21 Oct 2024 |
TM01 |
Termination of appointment of Xavier Lambrecht as a director on 16 October 2024
|
|
|
21 Oct 2024 |
TM01 |
Termination of appointment of Peter Andreas Cott as a director on 16 October 2024
|
|
|
21 Oct 2024 |
TM01 |
Termination of appointment of Lieven Baten as a director on 16 October 2024
|
|
|
21 Oct 2024 |
AP01 |
Appointment of Mr Andrew Frederick Worsley as a director on 16 October 2024
|
|
|
26 Jun 2024 |
CS01 |
Confirmation statement made on 15 June 2024 with no updates
|
|
|
26 Jun 2024 |
CH01 |
Director's details changed for Mr Xavier Lambrecht on 15 June 2024
|
|
|
12 Jun 2024 |
AD03 |
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
|
|
|
12 Jun 2024 |
AD02 |
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
|
|
|
29 Jan 2024 |
TM02 |
Termination of appointment of Marie Summerson as a secretary on 22 January 2024
|
|
|
29 Jan 2024 |
AP01 |
Appointment of Mr Xavier Lambrecht as a director on 22 January 2024
|
|
|
29 Jan 2024 |
TM01 |
Termination of appointment of Robin Staf Vanderschrick as a director on 22 January 2024
|
|
|
17 Jan 2024 |
PSC05 |
Change of details for Cleveland Healthcare Group Limited as a person with significant control on 6 November 2023
|
|
|
06 Nov 2023 |
AD01 |
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 6 November 2023
|
|
|
29 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
29 Jun 2023 |
CS01 |
Confirmation statement made on 15 June 2023 with no updates
|
|
|
06 Jun 2023 |
TM01 |
Termination of appointment of Mark Dumble as a director on 2 June 2023
|
|