CLEVELAND HEALTHCARE GROUP LIMITED
Company number 10523656
- Company Overview for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- Filing history for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- People for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- Registers for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- More for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
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 Rbcare2023Bco Ltd as a person with significant control on 8 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 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Sep 2023 | AD03 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
14 Sep 2023 | AD02 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
06 Jun 2023 | TM01 | Termination of appointment of Mark Dumble as a director on 2 June 2023 | |
11 May 2023 | AP01 | Appointment of Lieven Baten as a director on 5 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 Cott as a director on 5 May 2023 | |
10 May 2023 | PSC02 | Notification of Rbcare2023Bco Ltd as a person with significant control on 5 May 2023 | |
10 May 2023 | PSC07 | Cessation of Ceres Holdings Limited as a person with significant control on 5 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from 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 | |
08 Mar 2023 | PSC02 | Notification of Ceres Holdings Limited as a person with significant control on 20 December 2018 | |
08 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Melanie Jane Auckland as a director on 25 January 2023 | |
30 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 May 2022 | AP01 | Appointment of Mrs Jean Diane Thomas as a director on 10 May 2022 | |
23 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 June 2020 | |
28 Sep 2021 | TM01 | Termination of appointment of John Murphy as a director on 22 September 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates |