CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02345874

Incorporation date

10/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corvette House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1989)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon10/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/02/2025
Notification of a person with significant control statement
dot icon11/02/2025
Cessation of Deborah Anne Sullivan as a person with significant control on 2024-01-25
dot icon11/02/2025
Cessation of Andrew George Southall as a person with significant control on 2024-01-25
dot icon11/02/2025
Cessation of Hugh Martin Mcgouran as a person with significant control on 2024-01-25
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/01/2024
Appointment of Ms Clare Elizabeth Parsons as a director on 2024-01-25
dot icon29/01/2024
Appointment of Ms Gemma Elizabeth Brooke as a director on 2024-01-25
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Cessation of Frances Louise Harding as a person with significant control on 2023-04-27
dot icon02/05/2023
Termination of appointment of Frances Louise Harding as a director on 2023-04-27
dot icon02/05/2023
Cessation of Debbie Jane Smith as a person with significant control on 2023-04-27
dot icon02/05/2023
Termination of appointment of Debbie Jane Smith as a director on 2023-04-27
dot icon19/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon12/07/2022
Notification of Deborah Anne Sullivan as a person with significant control on 2022-06-29
dot icon12/07/2022
Appointment of Ms Deborah Anne Sullivan as a director on 2022-06-29
dot icon15/02/2022
Registered office address changed from Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG England to Corvette House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2022-02-15
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/02/2022
Termination of appointment of Henry Alan Kitching as a director on 2022-01-28
dot icon10/02/2022
Cessation of Henry Alan Kitching as a person with significant control on 2022-01-27
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Termination of appointment of Geoffrey Skeoch as a secretary on 2021-09-10
dot icon08/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/01/2021
Termination of appointment of Jonathan Mann as a director on 2020-12-18
dot icon04/01/2021
Cessation of Jonathan Mann as a person with significant control on 2020-12-18
dot icon05/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon16/09/2020
Appointment of Mr Andrew George Southall as a director on 2020-09-09
dot icon15/09/2020
Notification of Andrew George Southall as a person with significant control on 2020-09-09
dot icon15/09/2020
Notification of Hugh Mcgouran as a person with significant control on 2020-09-09
dot icon15/09/2020
Notification of Debbie Jane Smith as a person with significant control on 2020-09-09
dot icon15/09/2020
Appointment of Mr Hugh Mcgouran as a director on 2020-09-09
dot icon15/09/2020
Appointment of Mrs Debbie Jane Smith as a director on 2020-09-09
dot icon23/06/2020
Registered office address changed from Kirkdale,Radcliffe Crescent Thornaby Stockton on Tees Cleveland TS17 6BS to Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 2020-06-23
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon05/02/2020
Satisfaction of charge 3 in full
dot icon05/02/2020
Satisfaction of charge 5 in full
dot icon29/01/2020
All of the property or undertaking has been released from charge 3
dot icon28/01/2020
All of the property or undertaking has been released from charge 5
dot icon05/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/05/2019
Cessation of Helen Louise Lowrie as a person with significant control on 2019-04-01
dot icon30/05/2019
Termination of appointment of Helen Louise Lowrie as a director on 2019-04-01
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon04/10/2018
Cessation of Jeremy John Weston Spooner as a person with significant control on 2018-10-02
dot icon04/10/2018
Cessation of Jeffrey Hillyer as a person with significant control on 2018-10-02
dot icon04/10/2018
Termination of appointment of Jeffrey Hillyer as a director on 2018-10-02
dot icon01/08/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon08/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon09/01/2018
Termination of appointment of Jeremy John Weston Spooner as a director on 2017-11-17
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon12/01/2017
Appointment of Frances Louise Harding as a director on 2016-07-28
dot icon31/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/05/2016
Appointment of Ms Helen Louise Lowrie as a director on 2015-11-05
dot icon18/02/2016
Annual return made up to 2016-02-10 no member list
dot icon02/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon26/02/2015
Termination of appointment of a director
dot icon23/02/2015
Annual return made up to 2015-02-10 no member list
dot icon23/02/2015
Termination of appointment of Katherine Pickover as a director on 2015-01-29
dot icon24/02/2014
Annual return made up to 2014-02-10 no member list
dot icon09/12/2013
Appointment of Jeremy John Weston Spooner as a director
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/11/2013
Termination of appointment of John Gibb as a director
dot icon06/11/2013
Termination of appointment of Penelope Newman as a director
dot icon26/02/2013
Annual return made up to 2013-02-10 no member list
dot icon15/11/2012
Termination of appointment of John Drury as a director
dot icon15/11/2012
Appointment of Mrs Katherine Pickover as a director
dot icon15/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-10 no member list
dot icon26/01/2012
Termination of appointment of Peter Newman as a director
dot icon26/01/2012
Termination of appointment of Dennis Lister as a director
dot icon01/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/05/2011
Appointment of John Gerard Gibb as a director
dot icon17/02/2011
Annual return made up to 2011-02-10 no member list
dot icon17/02/2011
Director's details changed for Dr Penelope Mary Newman on 2010-10-01
dot icon10/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-10 no member list
dot icon08/03/2010
Director's details changed for Mr Dennis Henry Lister on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr Penelope Mary Newman on 2010-03-08
dot icon08/03/2010
Director's details changed for Peter Newman on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr Jonathan Mann on 2010-03-08
dot icon08/03/2010
Director's details changed for Henry Alan Kitching on 2010-03-08
dot icon08/03/2010
Director's details changed for Dr John Drury on 2010-03-08
dot icon08/03/2010
Director's details changed for Jeffrey Hillyer on 2010-03-08
dot icon17/12/2009
Termination of appointment of Christine Dawson as a director
dot icon05/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon29/07/2009
Appointment terminated director patricia preece
dot icon23/02/2009
Annual return made up to 10/02/09
dot icon19/01/2009
Director appointed dennis henry lister
dot icon19/01/2009
Director appointed dr john drury
dot icon19/01/2009
Director appointed dr jonathan mann
dot icon24/12/2008
Appointment terminated director elaine allison
dot icon24/12/2008
Director appointed patricia preece
dot icon04/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director allan brown
dot icon20/02/2008
Annual return made up to 10/02/08
dot icon14/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/09/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon23/05/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/02/2007
Annual return made up to 10/02/07
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon28/09/2006
Director resigned
dot icon14/03/2006
Annual return made up to 10/02/06
dot icon02/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon14/03/2005
Annual return made up to 10/02/05
dot icon26/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/03/2004
Annual return made up to 10/02/04
dot icon03/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/09/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Annual return made up to 10/02/03
dot icon21/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/08/2002
New secretary appointed
dot icon06/07/2002
Secretary resigned;director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon12/03/2002
Annual return made up to 10/02/02
dot icon09/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon05/10/2001
New director appointed
dot icon07/03/2001
Annual return made up to 10/02/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
Director resigned
dot icon14/03/2000
Annual return made up to 10/02/00
dot icon14/03/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Annual return made up to 10/02/99
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon18/03/1998
Director resigned
dot icon10/03/1998
Annual return made up to 10/02/98
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon24/07/1997
Director resigned
dot icon18/03/1997
Annual return made up to 10/02/97
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon18/03/1996
Annual return made up to 10/02/96
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
New director appointed
dot icon16/02/1995
Annual return made up to 10/02/95
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon04/10/1994
Director resigned
dot icon01/06/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Auditor's resignation
dot icon16/05/1994
Director resigned
dot icon26/02/1994
Director resigned
dot icon26/02/1994
Annual return made up to 10/02/94
dot icon23/11/1993
Director resigned
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/07/1993
Full accounts made up to 1993-03-31
dot icon22/03/1993
Annual return made up to 10/02/93
dot icon13/11/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon08/09/1992
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon14/05/1992
Registered office changed on 14/05/92 from: the poplars,st barnabas rd linthorpe middlesbrough cleveland TS5 6BZ
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Annual return made up to 10/02/92
dot icon05/07/1991
New director appointed
dot icon17/06/1991
Annual return made up to 10/02/91
dot icon14/06/1991
Full accounts made up to 1991-03-31
dot icon03/06/1991
New director appointed
dot icon19/11/1990
Annual return made up to 22/05/90
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon10/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Deborah Anne
Director
29/06/2022 - Present
7
Mrs Debbie Jane Smith
Director
09/09/2020 - 27/04/2023
-
Harding, Frances Louise
Director
28/07/2016 - 27/04/2023
3
Parsons, Clare Elizabeth
Director
25/01/2024 - Present
-
Brooke, Gemma Elizabeth
Director
25/01/2024 - Present
2

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED is an(a) Active company incorporated on 10/02/1989 with the registered office located at Corvette House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED?

toggle

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED is currently Active. It was registered on 10/02/1989 .

Where is CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED located?

toggle

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED is registered at Corvette House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX.

What does CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED do?

toggle

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.