Company NameHumberside Care Homes Limited
Company StatusDissolved
Company Number02108321
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAnju Singh
NationalityBritish
StatusCurrent
Appointed13 February 1995(7 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Danesbury Park Road
Welwyn
Hertfordshire
AL6 9SN
Director NameJohn Robson Featherstone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Hall
Newton Le Willows
Bedale
North Yorkshire
DL8 1SW
Director NameDr Ajit Jaiswal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1990(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 1993)
RoleMedical Doctor
Correspondence Address11 Wyncote Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG
Director NameDr Arjun Singh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 1995)
RoleMedical Doctor
Correspondence AddressParklands Nursing Home
Station Road
Seaham
County Durham
SR7 0AD
Secretary NameWilliam Wilson Evans
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Secretary NamePaul Alan Brown
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 03 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Secretary NameDr Arjun Singh
NationalityBritish
StatusResigned
Appointed04 May 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressParklands Nursing Home
Station Road
Seaham
County Durham
SR7 0AD
Director NamePrativa Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2000)
RoleSales Executive Medical Doctor
Correspondence Address14 Endeavour Close
Warrior Park Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Director NamePhilip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1995(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 April 1996)
RoleOperation Director
Correspondence AddressHeath Lodge
Welwyn
Hertfordshire
AL6 9SN

Location

Registered AddressPrice Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£846,325
Gross Profit£263,219
Net Worth£510,117
Cash£10,531
Current Liabilities£209,166

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Completion of winding up (1 page)
30 January 2001Administrator's abstract of receipts and payments (3 pages)
10 December 2000Order of court to wind up (2 pages)
4 December 2000Notice of discharge of Administration Order (6 pages)
4 December 2000Order of court to wind up (1 page)
25 September 2000Director resigned (1 page)
15 September 2000Administrator's abstract of receipts and payments (3 pages)
15 February 2000Registered office changed on 15/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
5 January 2000Administrator's abstract of receipts and payments (3 pages)
9 June 1999Administrator's abstract of receipts and payments (3 pages)
4 February 1999Administrator's abstract of receipts and payments (3 pages)
14 October 1998Administrator's abstract of receipts and payments (3 pages)
27 August 1998Notice of result of meeting of creditors (3 pages)
6 March 1998Administrator's abstract of receipts and payments (4 pages)
6 March 1998Administrator's abstract of receipts and payments (4 pages)
17 April 1997Return made up to 14/12/96; no change of members (4 pages)
25 February 1997C/O re administrators proposals (1 page)
16 December 1996Registered office changed on 16/12/96 from: parklands nursing home station road seaham county durham SR7 0AD (1 page)
12 July 1996Full accounts made up to 31 December 1995 (12 pages)
10 July 1996Director resigned (1 page)
19 April 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 31 December 1993 (13 pages)
28 December 1995Full accounts made up to 31 December 1994 (12 pages)
11 December 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
20 April 1995New director appointed (4 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995Director resigned (2 pages)