Advanced company searchLink opens in new window

ROSEBERRY CARE CENTRES (ENGLAND) LTD

Company number 12231776

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Dec 2025 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2025 CS01 Confirmation statement made on 26 September 2025 with no updates
16 Dec 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2025 AA01 Current accounting period extended from 31 December 2025 to 31 March 2026
04 Aug 2025 AP01 Appointment of Mr Ashley Lloyd Worsley as a director on 1 August 2025
04 Aug 2025 AP01 Appointment of Mr Simon Andrew Worsley as a director on 1 August 2025
31 Jul 2025 AA Full accounts made up to 31 December 2024
12 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 CS01 Confirmation statement made on 26 September 2024 with no updates
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 Robin Staf Vanderschrick as a director on 16 October 2024
21 Oct 2024 TM02 Termination of appointment of Marie Summerson as a secretary 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
12 Feb 2024 CH01 Director's details changed for Robin Staf Vanderschrick on 29 January 2024
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
04 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
28 Sep 2023 AA Full 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
06 Jun 2023 TM01 Termination of appointment of Mark Dumble as a director on 2 June 2023
10 May 2023 AP01 Appointment of Robin Staf Vanderschrick as a director on 5 May 2023