Company NameNorthumbria Care Limited
Company StatusActive
Company Number03059054
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Varinder Kumar
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Blandford Road
North Shields
Tyne & Wear
NE29 8NU
Secretary NameMr Ashok Kumar
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Churchill Street
Wallsend
Tyne & Wear
NE28 7TL
Director NameMr Ashok Kumar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Churchill Street
Wallsend
Tyne & Wear
NE28 7TL
Director NameMr Philip Damien Carey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2b North Sands Business Centre
Sunderland
Tyne & Wear
SR6 0QA
Director NameMr Lawrence Daniel Carey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Longhirst
Morpeth
Northumberland
NE61 3LJ
Director NameLawrence Philip Carey
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(7 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Durham Riding Farm
Prudhoe
Northumberland
NE42 5NX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitespringfieldcarehomes.co.uk
Email address[email protected]
Telephone0191 5120613
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAnalysis House
117-119 Sea Road
Sunderland
Tyne & Wear
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.4k at £1Philip Carey
44.93%
Ordinary
1.7k at £1Askok Kumar
22.47%
Ordinary
1.7k at £1Varinder Kumar
22.47%
Ordinary
196 at £1Philip Carey
2.59%
Ordinary H-j
100 at £1Karen Wilson
1.32%
Ordinary H-j
100 at £1Pauline Gilkerson
1.32%
Ordinary H-j
98 at £1Lawrence Philip Carey
1.29%
Ordinary E
97 at £1Askok Kumar
1.28%
Ordinary F
97 at £1Varinder Kumar
1.28%
Ordinary G
40 at £1Philip Carey
0.53%
Ordinary A
20 at £1Askok Kumar
0.26%
Ordinary A
20 at £1Varinder Kumar
0.26%
Ordinary A

Financials

Year2014
Net Worth£838,470
Cash£158,914
Current Liabilities£337,958

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

7 April 2004Delivered on: 21 April 2004
Persons entitled: National Westminster 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: Properties k/a springfield gardens residential care home (formerly k/a philadelphia nursing home bunker hill success road houghton le spring tyne & wear t/n TY312651, springfield house residential care home (land lying to the south of success road philadelphia houghton le spring tyne & wear t/n TY223290, land on the north east side of success road philadelphia t/n TY341995 for further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 2000Delivered on: 14 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 November 1999Delivered on: 6 December 1999
Satisfied on: 28 January 2009
Persons entitled: Sun Bank PLC

Classification: Commercial 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 philadelphia nursing home and springfield house residential home and land adjoining bunker hill houghton le spring tyne & wear DH4 4TN. The proceeds of insurance in respect of the property the goodwill of the business carried on by the company at the property. The benefit of all guarantees warranties relating to the property as set out in the legal charge. Floating charge all the undertaking and assets of the company.
Fully Satisfied
5 February 1997Delivered on: 12 February 1997
Satisfied on: 20 October 2000
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: 15 thorp cottages barmoor ryton tyne & wear t/n TY37223 together with all fixtures fittings plant and machinery the goodwill of the business and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 November 1996Delivered on: 5 December 1996
Satisfied on: 20 October 2000
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: Land to the south of success road philadelphia houghton le spring tyne and wear t/no TY223290. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 27 June 1995
Satisfied on: 20 October 2000
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: Philadelphia nursing home, success road, philadelphia, houghton le spring, tyne & wear t/nos. TY259350 and major part of TY241865. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
5 June 1995Delivered on: 8 June 1995
Satisfied on: 20 October 2000
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

Filing History

30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 12 March 2019 with updates (7 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,580
(8 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,580
(8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,580
(8 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,580
(8 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,580
(8 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,580
(8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Director's details changed for Philip Damien Carey on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Philip Damien Carey on 19 March 2012 (2 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
12 March 2012Termination of appointment of Lawrence Carey as a director (1 page)
12 March 2012Termination of appointment of Lawrence Carey as a director (1 page)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
17 September 2010Director's details changed for Lawrence Philip Carey on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
17 September 2010Director's details changed for Lawrence Philip Carey on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Lawrence Philip Carey on 1 August 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 November 2009Registered office address changed from Springfield House Bunker Hill Houghton Le Spring Tyne & Wear DH4 4TN on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Springfield House Bunker Hill Houghton Le Spring Tyne & Wear DH4 4TN on 11 November 2009 (1 page)
8 September 2009Return made up to 01/08/09; full list of members (7 pages)
8 September 2009Return made up to 01/08/09; full list of members (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 September 2008Return made up to 01/08/08; full list of members (8 pages)
5 September 2008Return made up to 01/08/08; full list of members (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 September 2007Return made up to 01/08/07; full list of members (6 pages)
17 September 2007Return made up to 01/08/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 01/08/05; full list of members (7 pages)
1 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 19/05/04; full list of members (10 pages)
12 July 2004Return made up to 19/05/04; full list of members (10 pages)
4 May 2004Full accounts made up to 30 June 2003 (17 pages)
4 May 2004Full accounts made up to 30 June 2003 (17 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 August 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2002Full accounts made up to 30 June 2001 (17 pages)
25 March 2002Full accounts made up to 30 June 2001 (17 pages)
5 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Full accounts made up to 30 June 2000 (17 pages)
24 January 2001Full accounts made up to 30 June 2000 (17 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/00
(10 pages)
25 May 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/00
(10 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
6 December 1999Particulars of mortgage/charge (4 pages)
6 December 1999Particulars of mortgage/charge (4 pages)
12 November 1999Auditor's resignation (1 page)
12 November 1999Auditor's resignation (1 page)
1 September 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
(4 pages)
1 September 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/09/99
(4 pages)
22 April 1999Full accounts made up to 30 June 1998 (15 pages)
22 April 1999Full accounts made up to 30 June 1998 (15 pages)
25 August 1998Return made up to 19/05/98; full list of members (7 pages)
25 August 1998Return made up to 19/05/98; full list of members (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (15 pages)
24 March 1998Full accounts made up to 30 June 1997 (15 pages)
20 February 1998Ad 30/06/97-30/09/97 £ si 6800@1=6800 £ ic 800/7600 (2 pages)
20 February 1998Ad 30/06/97-30/09/97 £ si 6800@1=6800 £ ic 800/7600 (2 pages)
2 July 1997Full accounts made up to 30 June 1996 (13 pages)
2 July 1997Full accounts made up to 30 June 1996 (13 pages)
24 March 1997Return made up to 19/05/96; full list of members (7 pages)
24 March 1997Return made up to 19/05/96; full list of members (7 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
20 November 1996Ad 26/07/95--------- £ si 20@1=20 £ ic 42/62 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 3@1=3 £ ic 106/109 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 27@1=27 £ ic 2/29 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 27@1=27 £ ic 2/29 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 98@1=98 £ ic 602/700 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 3@1=3 £ ic 106/109 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 3@1=3 £ ic 109/112 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 96@1=96 £ ic 506/602 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 13@1=13 £ ic 29/42 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 13@1=13 £ ic 29/42 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 98@1=98 £ ic 602/700 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 100@1=100 £ ic 212/312 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 100@1=100 £ ic 212/312 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 97@1=97 £ ic 312/409 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 100@1=100 £ ic 112/212 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 97@1=97 £ ic 409/506 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 97@1=97 £ ic 409/506 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 4@1=4 £ ic 102/106 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 96@1=96 £ ic 506/602 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 20@1=20 £ ic 62/82 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 20@1=20 £ ic 42/62 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 3@1=3 £ ic 109/112 (2 pages)
20 November 1996Ad 26/07/95-19/05/96 £ si 4@1=4 £ ic 102/106 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 20@1=20 £ ic 82/102 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 20@1=20 £ ic 62/82 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 100@1=100 £ ic 112/212 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 97@1=97 £ ic 312/409 (2 pages)
20 November 1996Ad 26/07/95--------- £ si 20@1=20 £ ic 82/102 (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
20 September 1995Accounting reference date notified as 30/06 (1 page)
20 September 1995Accounting reference date notified as 30/06 (1 page)
8 June 1995Particulars of mortgage/charge (4 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 May 1995Incorporation (22 pages)
19 May 1995Incorporation (22 pages)