Company NameSt. Martin's Care Limited
DirectorKevin Pattison
Company StatusActive
Company Number02853138
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin Pattison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Barry Garner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed17 January 1994(4 months after company formation)
Appointment Duration19 years, 10 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey Channel Islands
GY1 1TN
Secretary NameHarry Garner
NationalityBritish
StatusResigned
Appointed17 January 1994(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address7 Foxlair Close
Hall Farm
Sunderland
Tyne & Wear
SR3 2XD
Director NameMargaret Garner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed22 October 2002(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey
GY1 1TN
Secretary NameMargaret Garner
NationalityBritish,
StatusResigned
Appointed22 October 2002(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey
GY1 1TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitestmartinscare.co.uk
Telephone0191 5830004
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Darnley Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,351,082
Net Worth£1,637,586
Cash£42,959
Current Liabilities£3,517,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

16 August 2021Delivered 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 2018Delivered 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 2013Delivered 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 2013Delivered 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 2023Delivered on: 26 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2023Delivered 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 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2022Delivered 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 2010Delivered 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 2003Delivered 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 1999Delivered 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 1997Delivered 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 1995Delivered 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

Filing History

17 October 2023Full accounts made up to 31 March 2023 (28 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
10 August 2023Satisfaction of charge 028531380012 in full (1 page)
9 August 2023Satisfaction of charge 028531380011 in full (1 page)
26 July 2023Satisfaction of charge 028531380008 in full (1 page)
26 July 2023Satisfaction of charge 028531380009 in full (1 page)
26 July 2023Satisfaction of charge 028531380010 in full (1 page)
26 June 2023Registration of charge 028531380013, created on 23 June 2023 (28 pages)
15 April 2023Registration of charge 028531380012, created on 31 March 2023 (10 pages)
14 April 2023Full accounts made up to 31 March 2022 (29 pages)
5 April 2023Registration of charge 028531380011, created on 31 March 2023 (8 pages)
17 January 2023Notification of Darnley Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
17 January 2023Change of details for Mr Kevin Pattison as a person with significant control on 6 April 2016 (2 pages)
7 December 2022Registration of charge 028531380010, created on 1 December 2022 (10 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (30 pages)
7 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
17 August 2021Registration of charge 028531380009, created on 16 August 2021 (10 pages)
8 October 2020Full accounts made up to 31 March 2020 (26 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (26 pages)
14 October 2019Satisfaction of charge 028531380007 in full (1 page)
12 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
18 January 2019Registered 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 2019Full accounts made up to 31 March 2018 (23 pages)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
10 August 2018Satisfaction of charge 028531380006 in full (1 page)
18 January 2018Registration of charge 028531380008, created on 16 January 2018 (38 pages)
5 January 2018Accounts for a medium company made up to 31 March 2017 (21 pages)
5 January 2018Accounts for a medium company made up to 31 March 2017 (21 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 January 2017Accounts for a medium company made up to 31 March 2016 (20 pages)
8 January 2017Accounts for a medium company made up to 31 March 2016 (20 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (24 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (24 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
25 February 2015Accounts for a medium company made up to 31 March 2014 (16 pages)
25 February 2015Accounts for a medium company made up to 31 March 2014 (16 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (3 pages)
13 December 2013Termination of appointment of Margaret Garner as a director (1 page)
13 December 2013Appointment of Mr Kevin Pattison as a director (2 pages)
13 December 2013Termination of appointment of Barry Garner as a director (1 page)
13 December 2013Termination of appointment of Margaret Garner as a director (1 page)
13 December 2013Termination of appointment of Barry Garner as a director (1 page)
13 December 2013Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY on 13 December 2013 (1 page)
13 December 2013Termination of appointment of Margaret Garner as a secretary (1 page)
13 December 2013Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY on 13 December 2013 (1 page)
13 December 2013Termination of appointment of Margaret Garner as a secretary (1 page)
13 December 2013Appointment of Mr Kevin Pattison as a director (2 pages)
10 December 2013Registration of charge 028531380007 (51 pages)
10 December 2013Registration of charge 028531380007 (51 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
4 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
3 December 2013Satisfaction of charge 5 in full (4 pages)
3 December 2013Registration of charge 028531380006 (59 pages)
3 December 2013Satisfaction of charge 5 in full (4 pages)
3 December 2013Registration of charge 028531380006 (59 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
10 January 2013Amended full accounts made up to 31 March 2012 (19 pages)
10 January 2013Amended full accounts made up to 31 March 2012 (19 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Margaret Garner on 3 September 2010 (2 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Margaret Garner on 3 September 2010 (2 pages)
16 September 2010Director's details changed for Margaret Garner on 3 September 2010 (2 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 03/09/09; full list of members (4 pages)
17 September 2009Return made up to 03/09/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 03/09/08; full list of members (4 pages)
22 September 2008Return made up to 03/09/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 03/09/07; full list of members (3 pages)
27 September 2007Return made up to 03/09/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Return made up to 03/09/06; full list of members (3 pages)
29 September 2006Return made up to 03/09/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 03/09/05; full list of members (3 pages)
6 October 2005Return made up to 03/09/05; full list of members (3 pages)
6 October 2005Registered office changed on 06/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
6 October 2005Registered office changed on 06/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
14 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
16 September 2004Return made up to 03/09/04; full list of members (7 pages)
16 September 2004Return made up to 03/09/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 September 2003Return made up to 03/09/03; full list of members (7 pages)
16 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 December 2002Registered office changed on 20/12/02 from: vestry buildings 23 fawcett street sunderland tyne & wear SR1 1RH (1 page)
20 December 2002Registered office changed on 20/12/02 from: vestry buildings 23 fawcett street sunderland tyne & wear SR1 1RH (1 page)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
8 September 2002Return made up to 03/09/02; full list of members (6 pages)
8 September 2002Return made up to 03/09/02; full list of members (6 pages)
8 September 2002Registered office changed on 08/09/02 from: 8 red rose terrace chester-le-street co durham DH3 3LN (1 page)
8 September 2002Registered office changed on 08/09/02 from: 8 red rose terrace chester-le-street co durham DH3 3LN (1 page)
11 December 2001Full accounts made up to 31 March 2001 (13 pages)
11 December 2001Full accounts made up to 31 March 2001 (13 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Return made up to 14/09/00; full list of members (6 pages)
22 September 2000Return made up to 14/09/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full accounts made up to 31 March 1996 (8 pages)
8 April 1997Full accounts made up to 31 March 1996 (8 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 14/09/95; no change of members (6 pages)
6 September 1995Return made up to 14/09/95; no change of members (6 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
16 May 1995Return made up to 14/09/94; full list of members (8 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
16 May 1995Return made up to 14/09/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 January 1994Company name changed\certificate issued on 24/01/94 (2 pages)
24 January 1994Company name changed\certificate issued on 24/01/94 (2 pages)
14 September 1993Incorporation (11 pages)
14 September 1993Incorporation (11 pages)