Company NameCounty Life Homes Limited
Company StatusActive
Company Number02651119
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Clare Swanson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Secretary NameMrs Clare Swanson
NationalityBritish
StatusCurrent
Appointed03 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Glanton Pyke
Glanton, Alnwick
Northumberland
NE66 4BB
Director NameMr Michael Alexander Pattison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Wyatt Court Blagdon Estate
Newcastle Upon Tyne
NE13 6BF

Contact

Websitewww.countylife.co.uk/
Telephone01670 785691
Telephone regionMorpeth

Location

Registered Address2 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address Matches5 other UK companies use this postal address

Shareholders

9k at £1Claire Swanson
45.00%
Ordinary
9k at £1John Stewart Richardson Swanson
45.00%
Ordinary
2k at £1Michael Alexander Pattison
10.00%
Ordinary

Financials

Year2014
Net Worth£103,457
Cash£21,483
Current Liabilities£811,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 August 2003Delivered on: 20 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The building contract and all rights and benefits arising out of or in connection with any breach or default by the contracting parties. See the mortgage charge document for full details.
Outstanding
18 August 2003Delivered on: 20 August 2003
Persons entitled: Yorkshire 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: The f/h land at townfoot rothbury northumberland NE65 7SN t/no ND121602.
Outstanding
15 July 2003Delivered on: 17 July 2003
Satisfied on: 28 April 2009
Persons entitled: Hammer Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a rothbury motors site townfoot rothbury t/n ND121602.
Fully Satisfied
16 June 2003Delivered on: 3 July 2003
Satisfied on: 28 April 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hotspur hotel bondgate without alnwick northumberland.
Fully Satisfied
19 April 2002Delivered on: 25 April 2002
Satisfied on: 28 April 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at beadnell towers hotel beadnell northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 February 2001Delivered on: 22 February 2001
Satisfied on: 28 April 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at wellstrand rothbury northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 April 2000Delivered on: 4 May 2000
Satisfied on: 28 April 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the dwellinghouse and garden at 26 st helen's street corbridge northumberland.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 March 2000Delivered on: 19 April 2000
Satisfied on: 7 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at st.helens street, corbridge, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 May 2005Delivered on: 19 May 2005
Satisfied on: 28 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a christ church forest hall newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 September 1999Delivered on: 25 September 1999
Satisfied on: 14 May 2012
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 January 2022Registered office address changed from The Hall Glanton Pyke Glanton Northumberland NE66 4BB to 2 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 18 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
(5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
(5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Secretary's details changed for Mrs Clare Swanson on 8 October 2012 (1 page)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Mrs Clare Swanson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Clare Swanson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Clare Swanson on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mrs Clare Swanson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Clare Swanson on 8 October 2012 (1 page)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Mr Michael Alexander Pattison on 12 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Michael Alexander Pattison on 12 October 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Director's details changed for Mrs Claire Swanson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael Alexander Pattison on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr John Stewart Richardson Swanson on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mrs Claire Swanson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael Alexander Pattison on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr John Stewart Richardson Swanson on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Return made up to 03/10/08; full list of members (4 pages)
18 December 2008Return made up to 03/10/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 03/10/07; no change of members (7 pages)
26 October 2007Return made up to 03/10/07; no change of members (7 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 October 2005Return made up to 03/10/05; full list of members (7 pages)
13 October 2005Return made up to 03/10/05; full list of members (7 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
8 November 2004Return made up to 03/10/04; full list of members (7 pages)
8 November 2004Return made up to 03/10/04; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 November 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 October 2002Return made up to 03/10/02; full list of members (7 pages)
21 October 2002Return made up to 03/10/02; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
13 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2001New director appointed (2 pages)
12 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
12 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
17 October 2000Return made up to 03/10/00; full list of members (6 pages)
17 October 2000Return made up to 03/10/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
27 September 1999Full accounts made up to 30 November 1998 (10 pages)
27 September 1999Full accounts made up to 30 November 1998 (10 pages)
25 September 1999Particulars of mortgage/charge (4 pages)
25 September 1999Particulars of mortgage/charge (4 pages)
18 August 1999£ nc 1000/100000 09/08/99 (1 page)
18 August 1999Ad 09/08/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
18 August 1999Ad 09/08/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
18 August 1999£ nc 1000/100000 09/08/99 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1999Company name changed the swanson enterprise company l imited\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed the swanson enterprise company l imited\certificate issued on 17/05/99 (2 pages)
28 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 December 1997Return made up to 03/10/97; full list of members (6 pages)
9 December 1997Return made up to 03/10/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
5 November 1996Return made up to 03/10/96; no change of members (5 pages)
5 November 1996Return made up to 03/10/96; no change of members (5 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 November 1995Return made up to 03/10/95; full list of members (6 pages)
1 November 1995Return made up to 03/10/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 November 1991Memorandum and Articles of Association (8 pages)
12 November 1991Memorandum and Articles of Association (8 pages)