logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Worsley, Andrew Frederick
    Born in March 1960
    Individual (40 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
    Worsley, Simon Andrew
    Born in October 1987
    Individual (40 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Worsley, Ashley Lloyd
    Born in October 1988
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Lodge House, Dodge Hill, Stockport, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Lambrecht, Xavier
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ 2024-10-16
    OF - Director → CIF 0
  • 2
    Rogers, Debbie Jayne
    Group Director Opererations born in January 1966
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Mcnamara, Ronald Michael
    Group Chairman-Care Homes born in June 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2018-12-20
    OF - Director → CIF 0
    Mr Ronald Michael Mcnamara
    Born in June 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Dumble, Mark
    Finance Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2023-06-02
    OF - Director → CIF 0
  • 5
    Vanderschrick, Robin Staf
    Director born in October 1996
    Individual
    Officer
    icon of calendar 2023-05-05 ~ 2024-01-22
    OF - Director → CIF 0
  • 6
    Baten, Lieven
    Director born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2024-10-16
    OF - Director → CIF 0
  • 7
    Cott, Peter
    Director born in November 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2024-10-16
    OF - Director → CIF 0
  • 8
    Mcnamara, Leanne
    Head Of H.R born in November 1983
    Individual
    Officer
    icon of calendar 2016-12-13 ~ 2018-12-20
    OF - Director → CIF 0
  • 9
    Murphy, John
    Non Executive Director born in August 1956
    Individual (68 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2021-09-22
    OF - Director → CIF 0
  • 10
    Thomas, Jean Diane
    Group Director Operations born in November 1964
    Individual
    Officer
    icon of calendar 2022-05-10 ~ 2024-10-16
    OF - Director → CIF 0
  • 11
    Summerson, Marie
    Individual
    Officer
    icon of calendar 2018-12-21 ~ 2024-01-22
    OF - Secretary → CIF 0
  • 12
    Auckland, Melanie Jane
    Chief Executive Officer born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2023-01-25
    OF - Director → CIF 0
  • 13
    Mcnamara, Elaine
    Company Director-Care Homes born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2018-12-20
    OF - Director → CIF 0
    Mrs Elaine Mcnamara
    Born in July 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    icon of address1st Floor Valley View Care Home, Old Penshaw, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    -936,661 GBP2023-12-31
    Person with significant control
    2023-05-05 ~ 2024-10-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of addressC/o Walkers Fiduciary, Caymen Corporate Centre, 27, Hospital Road, George Town, Grand Caymen, Cayman Islands
    Corporate
    Person with significant control
    2018-12-20 ~ 2023-05-05
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

CLEVELAND HEALTHCARE GROUP LIMITED

Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Administrative Expenses
-423,710 GBP2024-01-01 ~ 2024-12-31
-1,266,092 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-155,400 GBP2024-01-01 ~ 2024-12-31
-6,613 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-5,610,445 GBP2024-01-01 ~ 2024-12-31
-2,334,380 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-5,610,445 GBP2024-01-01 ~ 2024-12-31
-2,334,380 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-5,610,445 GBP2024-01-01 ~ 2024-12-31
-2,334,380 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
5,987 GBP2024-12-31
13,579 GBP2023-12-31
Fixed Assets - Investments
305 GBP2024-12-31
305 GBP2023-12-31
Fixed Assets
6,292 GBP2024-12-31
13,884 GBP2023-12-31
Debtors
304,973 GBP2024-12-31
3,703,691 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
10,361 GBP2023-12-31
Current Assets
304,973 GBP2024-12-31
3,714,052 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,872,749 GBP2023-12-31
Net Current Assets/Liabilities
-8,072,402 GBP2024-12-31
-2,158,697 GBP2023-12-31
Total Assets Less Current Liabilities
-8,066,110 GBP2024-12-31
-2,144,813 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-310,852 GBP2023-12-31
Net Assets/Liabilities
-8,066,110 GBP2024-12-31
-2,455,665 GBP2023-12-31
Equity
Called up share capital
896 GBP2024-12-31
896 GBP2023-12-31
896 GBP2022-12-31
Retained earnings (accumulated losses)
-8,067,006 GBP2024-12-31
-2,456,561 GBP2023-12-31
-122,181 GBP2022-12-31
Equity
-8,066,110 GBP2024-12-31
-2,455,665 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-5,610,445 GBP2024-01-01 ~ 2024-12-31
-2,334,380 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
7,300 GBP2024-01-01 ~ 2024-12-31
6,760 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
11,975 GBP2024-12-31
16,775 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-4,800 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
5,988 GBP2024-12-31
3,196 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
6,392 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-3,600 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
5,987 GBP2024-12-31
13,579 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
230,789 GBP2024-12-31
3,515,727 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
58,553 GBP2023-12-31
Prepayments/Accrued Income
Current
74,184 GBP2024-12-31
129,411 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
304,973 GBP2024-12-31
Current, Amounts falling due within one year
3,703,691 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
762,697 GBP2024-12-31
197,815 GBP2023-12-31
Other Remaining Borrowings
Current
300,000 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
8,906 GBP2024-12-31
90,425 GBP2023-12-31
Amounts owed to group undertakings
Current
7,093,793 GBP2024-12-31
5,469,869 GBP2023-12-31
Other Creditors
Current
200,675 GBP2024-12-31
27 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
11,304 GBP2024-12-31
114,613 GBP2023-12-31
Creditors
Current
8,377,375 GBP2024-12-31
5,872,749 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
310,852 GBP2023-12-31
Bank Borrowings
762,697 GBP2024-12-31
508,667 GBP2023-12-31
Total Borrowings
1,062,697 GBP2024-12-31
508,667 GBP2023-12-31
Current
1,062,697 GBP2024-12-31
197,815 GBP2023-12-31
Non-current
0 GBP2024-12-31
310,852 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
475 shares2024-12-31
475 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
420 shares2024-12-31
420 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Equity
Called up share capital
896 GBP2024-12-31
896 GBP2023-12-31

Related profiles found in government register
  • CLEVELAND HEALTHCARE GROUP LIMITED
    Info
    Registered number 10523656
    icon of addressThe Lodge House, Dodge Hill, Stockport, Cheshire SK4 1RD
    PRIVATE LIMITED COMPANY incorporated on 2016-12-13 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • CLEVELAND HEALTHCARE GROUP LIMITED
    S
    Registered number 1052656
    icon of address1st Floor Valley View Care Centres, Bank Lane, Penshaw, Houghton-le-spring, United Kingdom, DH4 7ER
    Private Limited Company in Companies House England And Wales, England
    CIF 1
  • CLEVELAND HEALTHCARE GROUP LIMITED
    S
    Registered number 10523656
    icon of address1st Floor Valley View Care Home, Old Penshaw, Houghton Le Spring, England, DH4 7ER
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressThe Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,159,223 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressThe Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,393,874 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThe Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of addressThe Lodge House, Dodge Hill, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.