Advanced company searchLink opens in new window

CLEVELAND HEALTHCARE GROUP LIMITED

Company number 10523656

Filter by category


Confirmation statement filters

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)
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