ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED - HOUGHTON LE SPRING
Company Profile | Company Filings |
Overview
ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED is a Private Limited Company from HOUGHTON LE SPRING ENGLAND and has the status: Active.
ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED was incorporated 11 years ago on 04/01/2013 and has the registered number: 08348099. The accounts status is SMALL and accounts are next due on 30/09/2024.
ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED was incorporated 11 years ago on 04/01/2013 and has the registered number: 08348099. The accounts status is SMALL and accounts are next due on 30/09/2024.
ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED - HOUGHTON LE SPRING
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR VALLEY VIEW CARE HOME
HOUGHTON LE SPRING
DH4 7ER
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR XAVIER LAMBRECHT | Jun 1969 | Belgian | Director | 2024-01-22 | CURRENT |
MRS JEAN DIANE THOMAS | Nov 1964 | British | Director | 2022-05-10 | CURRENT |
PETER ANDREAS COTT | Nov 1971 | Swiss | Director | 2023-05-05 | CURRENT |
LIEVEN BATEN | Jul 1981 | Belgian | Director | 2023-05-05 | CURRENT |
MRS DEBBIE JAYNE ROGERS | Jan 1966 | British | Director | 2020-07-01 UNTIL 2020-09-30 | RESIGNED |
JOHN MURPHY | Aug 1956 | British | Director | 2018-12-21 UNTIL 2021-09-22 | RESIGNED |
MR RONALD MICHAEL MCNAMARA | Jun 1959 | Irish | Director | 2013-01-04 UNTIL 2018-12-20 | RESIGNED |
MISS LEANNE MCNAMARA | Nov 1983 | British | Director | 2017-01-09 UNTIL 2018-08-07 | RESIGNED |
MRS ELAINE MCNAMARA | Jul 1965 | British | Director | 2013-01-04 UNTIL 2018-12-20 | RESIGNED |
MR MARK DUMBLE | Oct 1967 | British | Director | 2013-01-04 UNTIL 2023-06-02 | RESIGNED |
MRS ALISON BOOTE | Apr 1963 | British | Director | 2013-01-04 UNTIL 2015-02-25 | RESIGNED |
MRS MELANIE JANE AUCKLAND | Feb 1967 | British | Director | 2018-12-21 UNTIL 2023-01-25 | RESIGNED |
MISS MARIE SUMMERSON | Secretary | 2018-12-21 UNTIL 2024-01-22 | RESIGNED | ||
MARK DUMBLE | Secretary | 2013-01-04 UNTIL 2018-12-21 | RESIGNED | ||
ROBIN STAF VANDERSCHRICK | Oct 1996 | Belgian | Director | 2023-05-05 UNTIL 2024-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ronald Michael Mcnamara | 2017-01-04 - 2018-12-20 | 7/1965 | Penshaw Houghton-Le-Spring | Ownership of shares 75 to 100 percent |
Cleveland Healthcare Group Limited | 2017-01-01 | Houghton Le Spring |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roseberry Care Centres (Yorkshire) Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £293,031 Cash £142,957 equity |
Roseberry Care Centres (Yorkshire) Limited - Period Ending 2021-12-31 | 2022-07-01 | 31-12-2021 | £401,586 Cash £162,304 equity |
Roseberry Care Centres (Yorkshire) Limited - Period Ending 2020-12-31 | 2021-07-01 | 31-12-2020 | £184,866 Cash £146,583 equity |
Roseberry Care Centres (Yorkshire) Limited - Period Ending 2019-12-31 | 2020-07-01 | 31-12-2019 | £51,307 Cash £98,601 equity |