Skipton On Swale
Thirsk
North Yorkshire
YO7 4SB
Director Name | Mrs Frances Louise Harding |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2019(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Levelq Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Elaine Allison |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 October 2008) |
Role | Personnel Manager (Retired) |
Correspondence Address | Nab House Hardendale, Shap Penrith Cumbria CA10 3LQ |
Director Name | Donald Charles Orourke |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 September 1994) |
Role | Solicitor |
Correspondence Address | 20-30 Baker Street Middlesbrough Cleveland TS1 2LH |
Director Name | James Rae Southall |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 1997) |
Role | Farmer |
Correspondence Address | Ayton Firs Great Ayton Middlesbrough Cleveland TS9 6JB |
Secretary Name | Donald Charles Orourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 20-30 Baker Street Middlesbrough Cleveland TS1 2LH |
Secretary Name | Mr John Hyman Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 2002) |
Role | Solicitor |
Correspondence Address | Hawthorn Leven Road Yarm Stockton On Tees Cleveland TS15 9JF |
Director Name | Mr Roger Taylor Kingdon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 October 2003) |
Role | Chief Executive |
Correspondence Address | West End Farm The Green Borrowby Thirsk North Yorkshire YO7 4QL |
Secretary Name | Mr Geoffrey Skeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sedbury East House Gilling West Richmond North Yorkshire DL10 5ER |
Director Name | Dr Penelope Mary Newman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2007) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Newby Middlesbrough Cleveland TS8 0AD |
Director Name | Dr Penelope Mary Newman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 November 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Newby In Cleveland Middlesbrough Cleveland TS8 0AD |
Director Name | Mr Jeffrey Hillyer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10a Danes Court Riccall York North Yorkshire YO19 6NP |
Director Name | Dr Jonathan Mann |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Website | www.clevelandalzheimers.co.uk |
---|---|
Telephone | 01642 611110 |
Telephone region | Middlesbrough |
Registered Address | Levelq Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2 at £1 | Cleveland Alzheimers Residential Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,158 |
Cash | £13,852 |
Current Liabilities | £160,628 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
23 March 1999 | Delivered on: 7 April 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all cleveland alzheimer's residential centre limited 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 |
---|
4 January 2021 | Cessation of Jonathan Mann as a person with significant control on 18 December 2020 (1 page) |
---|---|
4 January 2021 | Termination of appointment of Jonathan Mann as a director on 18 December 2020 (1 page) |
5 October 2020 | Audited abridged accounts made up to 30 September 2019 (7 pages) |
5 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
23 June 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 23 June 2020 (1 page) |
5 February 2020 | Satisfaction of charge 1 in full (1 page) |
29 January 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
9 July 2019 | Audited abridged accounts made up to 30 September 2018 (7 pages) |
9 July 2019 | Appointment of Dr Jonathan Mann as a director on 9 July 2019 (2 pages) |
9 July 2019 | Appointment of Mrs Frances Louise Harding as a director on 9 July 2019 (2 pages) |
30 May 2019 | Cessation of Helen Louise Lowrie as a person with significant control on 1 April 2019 (1 page) |
30 May 2019 | Notification of Frances Louise Harding as a person with significant control on 28 July 2016 (2 pages) |
4 October 2018 | Termination of appointment of Jeffrey Hillyer as a director on 2 October 2018 (1 page) |
4 October 2018 | Cessation of Jeffrey Hillyer as a person with significant control on 2 October 2018 (1 page) |
4 October 2018 | Cessation of Jeremy John Weston Spooner as a person with significant control on 2 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
1 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
27 December 2017 | Audited abridged accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Audited abridged accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 December 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 April 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 April 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 December 2012 | Termination of appointment of Penelope Newman as a director (2 pages) |
11 December 2012 | Appointment of Jeffrey Hillyer as a director (3 pages) |
11 December 2012 | Termination of appointment of Penelope Newman as a director (2 pages) |
11 December 2012 | Appointment of Jeffrey Hillyer as a director (3 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 September 2010 | Director's details changed for Dr Penelope Mary Newman on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Dr Penelope Mary Newman on 25 September 2010 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
21 January 2009 | Director appointed dr penelope mary newman (2 pages) |
21 January 2009 | Director appointed dr penelope mary newman (2 pages) |
24 December 2008 | Appointment terminated director elaine allison (1 page) |
24 December 2008 | Appointment terminated director elaine allison (1 page) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of debenture register (1 page) |
3 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 October 2005 | Return made up to 25/09/05; full list of members
|
28 October 2005 | Return made up to 25/09/05; full list of members
|
22 December 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members
|
11 October 2000 | Return made up to 25/09/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 October 1998 | Return made up to 25/09/98; change of members (6 pages) |
27 October 1998 | Return made up to 25/09/98; change of members (6 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 November 1997 | Return made up to 25/09/97; full list of members
|
17 November 1997 | Return made up to 25/09/97; full list of members
|
16 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
14 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
13 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |