CLEVELAND HEALTHCARE GROUP LIMITED - HOUGHTON LE SPRING
Company Profile | Company Filings |
Overview
CLEVELAND HEALTHCARE GROUP LIMITED is a Private Limited Company from HOUGHTON LE SPRING ENGLAND and has the status: Active.
CLEVELAND HEALTHCARE GROUP LIMITED was incorporated 7 years ago on 13/12/2016 and has the registered number: 10523656. The accounts status is GROUP and accounts are next due on 30/09/2024.
CLEVELAND HEALTHCARE GROUP LIMITED was incorporated 7 years ago on 13/12/2016 and has the registered number: 10523656. The accounts status is GROUP and accounts are next due on 30/09/2024.
CLEVELAND HEALTHCARE GROUP LIMITED - HOUGHTON LE SPRING
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 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 |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBIN STAF VANDERSCHRICK | Oct 1996 | Belgian | Director | 2023-05-05 | CURRENT |
MRS JEAN DIANE THOMAS | Nov 1964 | British | Director | 2022-05-10 | CURRENT |
PETER COTT | Nov 1971 | Swiss | Director | 2023-05-05 | CURRENT |
LIEVEN BATEN | Jul 1981 | Belgian | Director | 2023-05-05 | CURRENT |
MISS MARIE SUMMERSON | Secretary | 2018-12-21 | CURRENT | ||
JOHN MURPHY | Aug 1956 | British | Director | 2018-12-21 UNTIL 2021-09-22 | RESIGNED |
MR RONALD MICHAEL MCNAMARA | Jun 1959 | Irish | Director | 2016-12-13 UNTIL 2018-12-20 | RESIGNED |
MISS LEANNE MCNAMARA | Nov 1983 | British | Director | 2016-12-13 UNTIL 2018-12-20 | RESIGNED |
MRS ELAINE MCNAMARA | Jul 1965 | British | Director | 2016-12-13 UNTIL 2018-12-20 | RESIGNED |
MR MARK DUMBLE | Oct 1967 | British | Director | 2016-12-13 UNTIL 2023-06-02 | RESIGNED |
MRS MELANIE JANE AUCKLAND | Feb 1967 | British | Director | 2018-12-21 UNTIL 2023-01-25 | RESIGNED |
MRS DEBBIE JAYNE ROGERS | Jan 1966 | British | Director | 2020-07-01 UNTIL 2020-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rbcare2023bco Ltd | 2023-05-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ceres Holdings Limited | 2018-12-20 - 2023-05-05 | George Town Grand Caymen |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mrs Elaine Mcnamara | 2016-12-13 - 2018-12-20 | 7/1965 | Stockton On Tees | Ownership of shares 25 to 50 percent |
Mr Ronald Michael Mcnamara | 2016-12-13 - 2018-12-20 | 6/1959 | Stockton On Tees | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cleveland Healthcare Group Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £8,510 Cash £-121,285 equity |
Cleveland Healthcare Group Limited - Period Ending 2021-12-31 | 2022-07-01 | 31-12-2021 | £41,402 Cash £33,202 equity |
Cleveland Healthcare Group Limited - Period Ending 2020-12-31 | 2021-07-03 | 31-12-2020 | £300,009 Cash £-1,673,326 equity |
Cleveland Healthcare Group Limited - Period Ending 2019-12-31 | 2020-07-01 | 31-12-2019 | £72 Cash £-1,669,447 equity |