Company NameGosforth Park Care Homes Limited
DirectorsBaldish Meena Dhugga and Ravinder Singh Dhugga
Company StatusActive
Company Number02280682
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Baldish Meena Dhugga
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceU K
Correspondence AddressClementhorpe House
Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director NameMr Ravinder Singh Dhugga
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClementhorpe House Preston Park
North Shields
Tyne & Wear
NE29 9JR
Secretary NameMr Baldish Meena Dhugga
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceU K
Correspondence AddressClementhorpe House
Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director NameSurinder Kaur Dhugga
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressClementhorpe House
Preston Park
North Shields
NE29 9JR
Director NameJaidev Singh Dhugga
Date of BirthDecember 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed31 March 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2005)
RoleInvestment Property Owner
Correspondence AddressClementhorpe House
Preston Park
North Shields
NE29 9JR

Contact

Telephone0191 2170090
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSpaceworks, North East Care Homes
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

50 at £1Baldish Dhugga
50.00%
Ordinary
50 at £1Ravinder Singh Dhugga
50.00%
Ordinary

Financials

Year2014
Net Worth£139,150
Cash£38
Current Liabilities£111,698

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

29 January 1993Delivered on: 5 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land together with dwellinghouse and premises erected thereon and k/as gibson cottage, north gosforth, wideopen, newcastle upon tyne.
Outstanding
6 March 1989Delivered on: 13 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of woodlands park, wideopen tyne and wear t/n's ty 147246 and ty 62771.
Outstanding
21 September 1988Delivered on: 29 September 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 July 2017Change of details for Mrs Meena Baldish Dhugga as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mrs Meena Baldish Dhugga as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Ravinder Singh Dhugga as a person with significant control on 1 July 2016 (2 pages)
29 July 2017Change of details for Mr Ravinder Singh Dhugga as a person with significant control on 1 July 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Registered office address changed from C/O Marsden Rock Care Limited Spaceworks North East Care Homes Benton Park Road Gosforth Newcastle upon Tyne NE7 7LX England to Spaceworks, North East Care Homes Benton Park Road Newcastle upon Tyne NE7 7LX on 29 August 2014 (1 page)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders (5 pages)
29 August 2014Registered office address changed from C/O Marsden Rock Care Limited Spaceworks North East Care Homes Benton Park Road Gosforth Newcastle upon Tyne NE7 7LX England to Spaceworks, North East Care Homes Benton Park Road Newcastle upon Tyne NE7 7LX on 29 August 2014 (1 page)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders (5 pages)
23 December 2013Registered office address changed from Clementhorpe House Preston Park North Shields Tyne and Wear NE29 9JR on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Clementhorpe House Preston Park North Shields Tyne and Wear NE29 9JR on 23 December 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Director's details changed for Mr Ravinder Singh Dhugga on 27 July 2012 (2 pages)
5 September 2013Director's details changed for Mr Ravinder Singh Dhugga on 27 July 2012 (2 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 26 July 2009 (5 pages)
8 April 2010Annual return made up to 26 July 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Return made up to 26/07/08; full list of members (4 pages)
10 June 2009Return made up to 26/07/08; full list of members (4 pages)
5 May 2009Director's change of particulars / ravinder singh dhugga / 04/05/2009 (1 page)
5 May 2009Return made up to 26/07/07; full list of members (4 pages)
5 May 2009Director's change of particulars / ravinder singh dhugga / 04/05/2009 (1 page)
5 May 2009Return made up to 26/07/07; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Order of court to rescind winding up (5 pages)
9 July 2008Order of court to rescind winding up (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 November 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 September 2006Order of court to wind up (1 page)
4 September 2006Order of court to wind up (1 page)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
25 April 2006Return made up to 26/07/05; full list of members (7 pages)
25 April 2006Return made up to 26/07/05; full list of members (7 pages)
28 March 2006Registered office changed on 28/03/06 from: great north rd north gosforth newcastle upon tyne NE13 6PL (1 page)
28 March 2006Registered office changed on 28/03/06 from: great north rd north gosforth newcastle upon tyne NE13 6PL (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
2 November 2004Accounts for a small company made up to 30 June 2002 (6 pages)
2 November 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 November 2004Accounts for a small company made up to 30 June 2001 (7 pages)
2 November 2004Accounts for a small company made up to 30 June 2001 (7 pages)
2 November 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 November 2004Accounts for a small company made up to 30 June 2002 (6 pages)
8 September 2004Return made up to 26/07/04; full list of members (8 pages)
8 September 2004Return made up to 26/07/04; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 30 June 2000 (5 pages)
2 June 2003Accounts for a small company made up to 30 June 2000 (5 pages)
18 February 2003Strike-off action suspended (1 page)
18 February 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
3 October 2001Return made up to 26/07/99; full list of members (7 pages)
3 October 2001Return made up to 26/07/99; full list of members (7 pages)
3 October 2001Return made up to 26/07/00; full list of members (7 pages)
3 October 2001Return made up to 26/07/00; full list of members (7 pages)
3 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
16 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 December 1998Return made up to 26/07/98; full list of members (6 pages)
3 December 1998Return made up to 26/07/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 February 1998Return made up to 26/07/97; full list of members (6 pages)
6 February 1998Return made up to 26/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 August 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Return made up to 26/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Return made up to 26/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1993Particulars of mortgage/charge (3 pages)
5 February 1993Particulars of mortgage/charge (3 pages)
17 May 1991Accounts for a small company made up to 30 June 1990 (5 pages)
17 May 1991Accounts for a small company made up to 30 June 1990 (5 pages)
31 October 1990Accounts for a small company made up to 30 June 1989 (5 pages)
31 October 1990Accounts for a small company made up to 30 June 1989 (5 pages)
14 December 1988Memorandum and Articles of Association (5 pages)
14 December 1988Memorandum and Articles of Association (5 pages)