General information

Name:

Cleveden Care Ltd

Office Address:

Teesdale Lodge Nursing Home Radcliffe Crescent ,thornaby TS17 6BS Stockton-on-tees

Number: 02817448

Incorporation date: 1993-05-13

End of financial year: 30 June

Category: Private Limited Company

Contact information

Phones:

Description

Data updated on:

Cleveden Care Limited was set up as Private Limited Company, that is based in Teesdale Lodge Nursing Home, Radcliffe Crescent,thornaby in Stockton-on-tees. The headquarters' postal code is TS17 6BS. This business has been thirty one years on the market. The business reg. no. is 02817448. This business's SIC code is 86900 which stands for Other human health activities. 2021-06-30 is the last time when account status updates were filed.

One of the tasks of Cleveden Care is to provide health care services. It has one location in Cleveland County. Teesdale Lodge Nursing Home in Stockton On Tees has operated since 19th November 2010, and provides home care with nursing. The company caters for the needs of older people, patients with physical disabilities and younger adults. For further information, please call the following phone number: 01642612821. All the information concerning the firm can also be obtained on the company's website www.cleveden-care.co.uk. The firm joined HSCA on 2010-11-19. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

10 transactions have been registered in 2015 with a sum total of £30,174. In 2014 there was a similar number of transactions (exactly 16) that added up to £38,591. The Council conducted 11 transactions in 2013, this added up to £29,938. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 54 transactions and issued invoices for £128,394. Cooperation with the Middlesbrough Council council covered the following areas: Private Contractors.

Currently, there seems to be only one director in the company: Stuart G. (since 2021-04-24). The firm had been supervised by Janet G. till April 2021. Furthermore a different director, including Terrence C. resigned in 2021.

Financial data based on annual reports

Company staff

Stuart G.

Role: Director

Appointed: 24 April 2021

Latest update: 12 January 2024

People with significant control

Stuart G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Stuart G.
Notified on 1 August 2021
Nature of control:
over 1/2 to 3/4 of shares
Janet G.
Notified on 12 June 2019
Ceased on 1 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard C.
Notified on 12 June 2019
Ceased on 1 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gavin S.
Notified on 6 April 2017
Ceased on 12 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith T.
Notified on 6 April 2017
Ceased on 12 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12 December 2012
Annual Accounts 6 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 January 2014

Cleveden Care Limited Health Care Provider

Provider address

Address

Teesdale Lodge Nursing Home, Radcliffe Crescent, Thornaby

City

Stockton On Tees

County

Cleveland

Postal code

TS17 6BS

Provider info

HSCA start date

Fri, 19th Nov 2010

Contact data

Phone

01642612821

website

www.cleveden-care.co.uk

Teesdale Lodge Nursing Home in Stockton On Tees
Address Radcliffe Crescent Thornaby, Stockton On Tees, TS17 6BS
Location Cleveland, Stockton-on-Tees, North East
Start date Fri, 19th Nov 2010
Phone 01642612821
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • older people
  • patients with physical disabilities
  • younger adults
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2018 (AA)
filed on: 31st, January 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Cleadon Tower Cleadon

Post code:

SR6 7PG

City / Town:

Sunderland

HQ address,
2013

Address:

Cleadon Tower Cleadon

Post code:

SR6 7PG

City / Town:

Sunderland

HQ address,
2014

Address:

Cleadon Tower Cleadon

Post code:

SR6 7PG

City / Town:

Sunderland

HQ address,
2015

Address:

Cleadon Tower Cleadon

Post code:

SR6 7PG

City / Town:

Sunderland

HQ address,
2016

Address:

Cleadon Tower Cleadon

Post code:

SR6 7PG

City / Town:

Sunderland

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 10 £ 30 174.01
2015-04-13 13/04/2015_240 £ 4 642.48 Partnership Payments
2015-05-11 11/05/2015_263 £ 4 606.20 Partnership Payments
2015-07-06 06/07/2015_189 £ 3 755.09 Partnership Payments
2014 Middlesbrough Council 16 £ 38 591.12
2014-06-09 09/06/2014_263 £ 3 755.72 Partnership Payments
2014-07-07 07/07/2014_327 £ 3 755.72 Partnership Payments
2014-08-04 04/08/2014_238 £ 3 755.72 Partnership Payments
2013 Middlesbrough Council 11 £ 29 937.73
2013-02-18 18/02/2013_275 £ 9 260.26 Partnership Payments
2013-04-15 15/04/2013_287 £ 6 438.59 Private Contractors
2013-06-10 10/06/2013_230 £ 3 679.57 Partnership Payments
2012 Middlesbrough Council 15 £ 27 447.18
2012-11-26 26/11/2012_297 £ 2 555.78 Partnership Payments
2012-04-16 16/04/2012_248 £ 2 046.96 Partnership Payments
2012-05-14 14/05/2012_299 £ 2 030.68 Partnership Payments
2011 Middlesbrough Council 2 £ 2 243.52
2011-12-19 1700704905 £ 1 121.76 Partnership Payments
2011-11-28 1700695214 £ 1 121.76 Partnership Payments

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
30
Company Age

Closest Companies - by postcode