Background WavePink WaveYellow Wave

ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776)

ROSEBERRY CARE CENTRES (ENGLAND) LTD (12231776) is an active UK company. incorporated on 27 September 2019. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. ROSEBERRY CARE CENTRES (ENGLAND) LTD has been registered for 6 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
12231776
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 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, 87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEBERRY CARE CENTRES (ENGLAND) LTD

ROSEBERRY CARE CENTRES (ENGLAND) LTD is an active company incorporated on 27 September 2019 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 and 2 other business activities. ROSEBERRY CARE CENTRES (ENGLAND) LTD was registered 6 years ago.(SIC: 87100, 87200, 87300)

Status

active

Active since 6 years ago

Company No

12231776

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 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
First Floor, Valley View Care Centres Old Penshaw Houghton Le Spring Tyne and Wear DH4 7ER England
From: 27 September 2019To: 10 May 2023
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
May 20
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 Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 27 Sept 2019
Resigned 16 Oct 2024

AUCKLAND, Melanie Jane

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born February 1967
Director
Appointed 27 Sept 2019
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 27 Sept 2019
Resigned 02 Jun 2023

MURPHY, John

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born August 1956
Director
Appointed 27 Sept 2019
Resigned 22 Sept 2021

ROGERS, Debbie Jayne

Resigned
Old 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 01 Nov 2024

VANDERSCHRICK, Robin Staf

Resigned
Old Penshaw, Houghton Le SpringDH4 7ER
Born October 1996
Director
Appointed 05 May 2023
Resigned 16 Oct 2024

Persons with significant control

1

Bank Lane, 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 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

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
13 October 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 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
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
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
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination 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
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
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Incorporation Company
27 September 2019
NEWINCIncorporation