Background WavePink WaveYellow Wave

CLEVELAND HEALTHCARE GROUP LIMITED (10523656)

CLEVELAND HEALTHCARE GROUP LIMITED (10523656) is an active UK company. incorporated on 13 December 2016. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CLEVELAND HEALTHCARE GROUP LIMITED has been registered for 9 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
10523656
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND HEALTHCARE GROUP LIMITED

CLEVELAND HEALTHCARE GROUP LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CLEVELAND HEALTHCARE GROUP LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10523656

LTD Company

Age

9 Years

Incorporated 13 December 2016

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 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
1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom
From: 16 January 2019To: 10 May 2023
Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom
From: 13 December 2016To: 16 January 2019
Timeline

34 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jul 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
Owner Exit
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
4
Funding
23
Officers
6
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 Nov 2024

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 01 Nov 2024

SUMMERSON, Marie

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Secretary
Appointed 21 Dec 2018
Resigned 22 Jan 2024

AUCKLAND, Melanie Jane

Resigned
Back Lane Penshaw, Houghton-Le-SpringDH4 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

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

DUMBLE, Mark

Resigned
Backlane, Houghton Le SpringDH4 7ER
Born October 1967
Director
Appointed 13 Dec 2016
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
Kingfisher Way, Stockton On TeesTS18 3NB
Born July 1965
Director
Appointed 13 Dec 2016
Resigned 20 Dec 2018

MCNAMARA, Leanne

Resigned
Kingfisher Way, Stockton On TeesTS18 3NB
Born November 1983
Director
Appointed 13 Dec 2016
Resigned 20 Dec 2018

MCNAMARA, Ronald Michael

Resigned
Kingfisher Way, Stockton On TeesTS18 3NB
Born June 1959
Director
Appointed 13 Dec 2016
Resigned 20 Dec 2018

MURPHY, John

Resigned
Back Lane Penshaw, Houghton-Le-SpringDH4 7ER
Born August 1956
Director
Appointed 21 Dec 2018
Resigned 22 Sept 2021

ROGERS, Debbie Jayne

Resigned
Back Lane Penshaw, Houghton-Le-SpringDH4 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

5

1 Active
4 Ceased
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
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 05 May 2023
Ceased 16 Oct 2024
Hospital Road, George TownKY1-9008

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2018
Ceased 05 May 2023

Mrs Elaine Mcnamara

Ceased
Kingfisher Way, Stockton On TeesTS18 3NB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2016
Ceased 20 Dec 2018

Mr Ronald Michael Mcnamara

Ceased
Kingfisher Way, Stockton On TeesTS18 3NB
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
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 Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
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 Group
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 Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 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
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
23 February 2022
RP04CS01RP04CS01
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 Group
2 July 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
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement
29 June 2020
CS01Confirmation Statement
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
2 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2017
SH10Notice of Particulars of Variation
Resolution
30 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Incorporation Company
13 December 2016
NEWINCIncorporation