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)
02 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
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
02 Jul 2020 AP01 Appointment of Mrs Debbie Jayne Rogers as a director on 1 July 2020
30 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jun 2020 CS01 27/06/20 Statement of Capital gbp 895.01
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/2022.
19 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders consent 14/10/2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 895.01
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 808.01
19 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
16 Jan 2019 AP03 Appointment of Miss Marie Summerson as a secretary on 21 December 2018
16 Jan 2019 AP01 Appointment of Mrs Melanie Jane Auckland as a director on 21 December 2018
16 Jan 2019 AP01 Appointment of Mr John Murphy as a director on 21 December 2018
16 Jan 2019 AD01 Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom to 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 16 January 2019
07 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
02 Jan 2019 TM01 Termination of appointment of Leanne Mcnamara as a director on 20 December 2018
02 Jan 2019 TM01 Termination of appointment of Ronald Michael Mcnamara as a director on 20 December 2018
02 Jan 2019 TM01 Termination of appointment of Elaine Mcnamara as a director on 20 December 2018
02 Jan 2019 PSC07 Cessation of Ronald Michael Mcnamara as a person with significant control on 20 December 2018
02 Jan 2019 PSC07 Cessation of Elaine Mcnamara as a person with significant control on 20 December 2018
14 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates