Background WavePink WaveYellow Wave

ROSEBERRY CARE CENTRES WAKEFIELD LIMITED (09831780)

ROSEBERRY CARE CENTRES WAKEFIELD LIMITED (09831780) is an active UK company. incorporated on 20 October 2015. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ROSEBERRY CARE CENTRES WAKEFIELD LIMITED has been registered for 10 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
09831780
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEBERRY CARE CENTRES WAKEFIELD LIMITED

ROSEBERRY CARE CENTRES WAKEFIELD LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ROSEBERRY CARE CENTRES WAKEFIELD LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09831780

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Previous Addresses

1st Floor Valley View Care Home Old Penshaw Houghton Le Spring DH4 7ER England
From: 6 November 2023To: 29 January 2025
84 Brook Street London W1K 5EH England
From: 10 May 2023To: 6 November 2023
Roseberry Care Centres Wakefield Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom
From: 14 September 2016To: 10 May 2023
Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE United Kingdom
From: 20 October 2015To: 14 September 2016
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jun 16
Director Joined
Feb 17
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
May 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 16 Oct 2024

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 01 Aug 2025

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 01 Aug 2025

SUMMERSON, Marie

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Secretary
Appointed 20 Oct 2015
Resigned 22 Jan 2024

AUCKLAND, Melanie Jane

Resigned
Valley View Care Centres, PenshawDH4 7ER
Born February 1967
Director
Appointed 21 Dec 2018
Resigned 25 Jan 2023

BATEN, Lieven

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born July 1981
Director
Appointed 05 May 2023
Resigned 16 Oct 2024

COTT, Peter Andreas

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born November 1971
Director
Appointed 05 May 2023
Resigned 16 Oct 2024

DUMBLE, Mark

Resigned
Brook Street, LondonW1K 5EH
Born October 1967
Director
Appointed 21 Dec 2018
Resigned 02 Jun 2023

LAMBRECHT, Xavier

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born June 1969
Director
Appointed 22 Jan 2024
Resigned 16 Oct 2024

MCNAMARA, Elaine

Resigned
Welbury, NorthallertonDL6 2SF
Born July 1965
Director
Appointed 20 Oct 2015
Resigned 20 Dec 2018

MCNAMARA, Leanne

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born November 1983
Director
Appointed 09 Jan 2017
Resigned 07 Aug 2018

MCNAMARA, Ronald Michael

Resigned
Welbury, NorthallertonDL6 2SF
Born June 1956
Director
Appointed 20 Oct 2015
Resigned 20 Dec 2018

MURPHY, John

Resigned
Valley View Care Centres, PenshawDH4 7ER
Born August 1956
Director
Appointed 21 Dec 2018
Resigned 22 Sept 2021

ROGERS, Debbie Jayne

Resigned
Valley View Care Centres, PenshawDH4 7ER
Born January 1966
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2020

THOMAS, Jean Diane

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born November 1964
Director
Appointed 10 May 2022
Resigned 16 Oct 2024

VANDERSCHRICK, Robin Staf

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born October 1996
Director
Appointed 05 May 2023
Resigned 22 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Old Penshaw, Houghton Le SpringDH4 7ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Mr Ronald Michael Mcnamara

Ceased
Valley View Care Centres, PenshawDH4 7ER
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

72

Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
12 March 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Incorporation Company
20 October 2015
NEWINCIncorporation