Northumberland Business Park
Cramlington
NE23 7RZ
Director Name | Mr Barry Garner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 17 January 1994(4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Bon Air Green Lanes St Peter Port Guernsey Channel Islands GY1 1TN |
Secretary Name | Harry Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 7 Foxlair Close Hall Farm Sunderland Tyne & Wear SR3 2XD |
Director Name | Margaret Garner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Bon Air Green Lanes St Peter Port Guernsey GY1 1TN |
Secretary Name | Margaret Garner |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 22 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Bon Air Green Lanes St Peter Port Guernsey GY1 1TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | stmartinscare.co.uk |
---|---|
Telephone | 0191 5830004 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Darnley Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,351,082 |
Net Worth | £1,637,586 |
Cash | £42,959 |
Current Liabilities | £3,517,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
16 August 2021 | Delivered on: 17 August 2021 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: Leasehold land being guisborough manor care home, middlesbrough road, guisborough, TS14 6QU under title number CE236444. For more details please refer to the instrument. Outstanding |
---|---|
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (A) by way of first legal mortgage all interests and estates in freehold, leasehold or commonhold property now or in the future belonging to it;. (B) by way of first fixed charge all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under (a) above); and. (C) all of its patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Outstanding |
27 November 2013 | Delivered on: 10 December 2013 Persons entitled: Vazon Property Holdings Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 3 December 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander and Its Subsidiary Underatkings) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 June 2023 | Delivered on: 26 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 15 April 2023 Persons entitled: Ohi UK Healthcare Properties LTD Beaucette Property Holdings Limited Corbiere Property Holdings Limited Classification: A registered charge Particulars: All land vested in or charged to the owner. All intellectual property. Outstanding |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 December 2022 | Delivered on: 7 December 2022 Persons entitled: Natwest Markets PLC (As Security Trustee) Classification: A registered charge Particulars: Leasehold land known as woodside grange care home, tedder avenue, thornaby, stockton-on-tees (TS17 9JP) registered at the land registry with title number CE236451. For more details, please refer to the instrument. Outstanding |
12 October 2010 | Delivered on: 20 October 2010 Satisfied on: 3 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 April 2003 | Delivered on: 12 April 2003 Satisfied on: 26 October 2010 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 |
20 January 1999 | Delivered on: 22 January 1999 Satisfied on: 26 October 2010 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. See the mortgage charge document for full details. Fully Satisfied |
27 March 1997 | Delivered on: 28 March 1997 Satisfied on: 21 August 1999 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
21 June 1995 | Delivered on: 27 June 1995 Satisfied on: 21 August 1999 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or motherdale limited to the chargee on any account whatsoever. Particulars: Property k/a cedars garage at the junction of ryhope road and the cedars grangetown tyne and wear DU40571 together with all moveable plant machinery equipment materials and articles on in or used in the property. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
10 August 2023 | Satisfaction of charge 028531380012 in full (1 page) |
9 August 2023 | Satisfaction of charge 028531380011 in full (1 page) |
26 July 2023 | Satisfaction of charge 028531380008 in full (1 page) |
26 July 2023 | Satisfaction of charge 028531380009 in full (1 page) |
26 July 2023 | Satisfaction of charge 028531380010 in full (1 page) |
26 June 2023 | Registration of charge 028531380013, created on 23 June 2023 (28 pages) |
15 April 2023 | Registration of charge 028531380012, created on 31 March 2023 (10 pages) |
14 April 2023 | Full accounts made up to 31 March 2022 (29 pages) |
5 April 2023 | Registration of charge 028531380011, created on 31 March 2023 (8 pages) |
17 January 2023 | Notification of Darnley Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
17 January 2023 | Change of details for Mr Kevin Pattison as a person with significant control on 6 April 2016 (2 pages) |
7 December 2022 | Registration of charge 028531380010, created on 1 December 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
7 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
17 August 2021 | Registration of charge 028531380009, created on 16 August 2021 (10 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
14 October 2019 | Satisfaction of charge 028531380007 in full (1 page) |
12 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
18 January 2019 | Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 18 January 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
5 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
10 August 2018 | Satisfaction of charge 028531380006 in full (1 page) |
18 January 2018 | Registration of charge 028531380008, created on 16 January 2018 (38 pages) |
5 January 2018 | Accounts for a medium company made up to 31 March 2017 (21 pages) |
5 January 2018 | Accounts for a medium company made up to 31 March 2017 (21 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
8 January 2017 | Accounts for a medium company made up to 31 March 2016 (20 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (24 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (24 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
25 February 2015 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
25 February 2015 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (3 pages) |
13 December 2013 | Termination of appointment of Margaret Garner as a director (1 page) |
13 December 2013 | Appointment of Mr Kevin Pattison as a director (2 pages) |
13 December 2013 | Termination of appointment of Barry Garner as a director (1 page) |
13 December 2013 | Termination of appointment of Margaret Garner as a director (1 page) |
13 December 2013 | Termination of appointment of Barry Garner as a director (1 page) |
13 December 2013 | Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Margaret Garner as a secretary (1 page) |
13 December 2013 | Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Margaret Garner as a secretary (1 page) |
13 December 2013 | Appointment of Mr Kevin Pattison as a director (2 pages) |
10 December 2013 | Registration of charge 028531380007 (51 pages) |
10 December 2013 | Registration of charge 028531380007 (51 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
4 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
4 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
3 December 2013 | Satisfaction of charge 5 in full (4 pages) |
3 December 2013 | Registration of charge 028531380006 (59 pages) |
3 December 2013 | Satisfaction of charge 5 in full (4 pages) |
3 December 2013 | Registration of charge 028531380006 (59 pages) |
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 January 2013 | Amended full accounts made up to 31 March 2012 (19 pages) |
10 January 2013 | Amended full accounts made up to 31 March 2012 (19 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Margaret Garner on 3 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Margaret Garner on 3 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Margaret Garner on 3 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 03/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 03/09/05; full list of members (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: vestry buildings 23 fawcett street sunderland tyne & wear SR1 1RH (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: vestry buildings 23 fawcett street sunderland tyne & wear SR1 1RH (1 page) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
8 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
8 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 8 red rose terrace chester-le-street co durham DH3 3LN (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 8 red rose terrace chester-le-street co durham DH3 3LN (1 page) |
11 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 September 1997 | Return made up to 14/09/97; full list of members
|
11 September 1997 | Return made up to 14/09/97; full list of members
|
8 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 March 1997 | Particulars of mortgage/charge (4 pages) |
28 March 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
6 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Return made up to 14/09/94; full list of members (8 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
16 May 1995 | Return made up to 14/09/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 January 1994 | Company name changed\certificate issued on 24/01/94 (2 pages) |
24 January 1994 | Company name changed\certificate issued on 24/01/94 (2 pages) |
14 September 1993 | Incorporation (11 pages) |
14 September 1993 | Incorporation (11 pages) |