- Company Overview for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- Filing history for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- People for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- Charges for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- More for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
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) |
---|---|---|---|
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 | |
24 May 2023 | PSC02 | Notification of Cleveland Healthcare Group Limited as a person with significant control on 1 January 2017 | |
24 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2023 | |
10 May 2023 | AP01 | Appointment of Robin Staf Vanderschrick as a director on 5 May 2023 | |
10 May 2023 | AP01 | Appointment of Peter Andreas Cott as a director on 5 May 2023 | |
10 May 2023 | AP01 | Appointment of Lieven Baten as a director on 5 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from Roseberry Care Centres Gb Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom to 84 Brook Street London W1K 5EH on 10 May 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Melanie Jane Auckland as a director on 25 January 2023 | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
23 May 2022 | AP01 | Appointment of Mrs Jean Diane Thomas as a director on 10 May 2022 | |
20 Jan 2022 | MR04 | Satisfaction of charge 062816740012 in full | |
28 Sep 2021 | TM01 | Termination of appointment of John Murphy as a director on 22 September 2021 | |
02 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
28 Oct 2020 | TM01 | Termination of appointment of Debbie Jayne Rogers as a director on 30 September 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr John Murphy on 1 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Melanie Jane Auckland on 1 August 2020 |