North Shields
Tyne & Wear
NE29 8NU
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 294 Churchill Street Wallsend Tyne & Wear NE28 7TL |
Director Name | Mr Ashok Kumar |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 294 Churchill Street Wallsend Tyne & Wear NE28 7TL |
Director Name | Mr Philip Damien Carey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b North Sands Business Centre Sunderland Tyne & Wear SR6 0QA |
Director Name | Mr Lawrence Daniel Carey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walled Garden Longhirst Morpeth Northumberland NE61 3LJ |
Director Name | Lawrence Philip Carey |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Durham Riding Farm Prudhoe Northumberland NE42 5NX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(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 | 19 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | springfieldcarehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5120613 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Analysis House 117-119 Sea Road Sunderland Tyne & Wear SR6 9EQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
3.4k at £1 | Philip Carey 44.93% Ordinary |
---|---|
1.7k at £1 | Askok Kumar 22.47% Ordinary |
1.7k at £1 | Varinder Kumar 22.47% Ordinary |
196 at £1 | Philip Carey 2.59% Ordinary H-j |
100 at £1 | Karen Wilson 1.32% Ordinary H-j |
100 at £1 | Pauline Gilkerson 1.32% Ordinary H-j |
98 at £1 | Lawrence Philip Carey 1.29% Ordinary E |
97 at £1 | Askok Kumar 1.28% Ordinary F |
97 at £1 | Varinder Kumar 1.28% Ordinary G |
40 at £1 | Philip Carey 0.53% Ordinary A |
20 at £1 | Askok Kumar 0.26% Ordinary A |
20 at £1 | Varinder Kumar 0.26% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £838,470 |
Cash | £158,914 |
Current Liabilities | £337,958 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
7 April 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 12 March 2019 with updates (7 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Director's details changed for Philip Damien Carey on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Philip Damien Carey on 19 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Termination of appointment of Lawrence Carey as a director (1 page) |
12 March 2012 | Termination of appointment of Lawrence Carey as a director (1 page) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Director's details changed for Lawrence Philip Carey on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Director's details changed for Lawrence Philip Carey on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Lawrence Philip Carey on 1 August 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 November 2009 | Registered office address changed from Springfield House Bunker Hill Houghton Le Spring Tyne & Wear DH4 4TN on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Springfield House Bunker Hill Houghton Le Spring Tyne & Wear DH4 4TN on 11 November 2009 (1 page) |
8 September 2009 | Return made up to 01/08/09; full list of members (7 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 September 2008 | Return made up to 01/08/08; full list of members (8 pages) |
5 September 2008 | Return made up to 01/08/08; full list of members (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (10 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (10 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Return made up to 19/05/03; full list of members
|
21 August 2003 | Return made up to 19/05/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members
|
19 June 2002 | Return made up to 19/05/02; full list of members
|
25 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
5 July 2001 | Return made up to 19/05/01; full list of members
|
5 July 2001 | Return made up to 19/05/01; full list of members
|
24 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members
|
25 May 2000 | Return made up to 19/05/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
6 December 1999 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Auditor's resignation (1 page) |
12 November 1999 | Auditor's resignation (1 page) |
1 September 1999 | Return made up to 19/05/99; no change of members
|
1 September 1999 | Return made up to 19/05/99; no change of members
|
22 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
25 August 1998 | Return made up to 19/05/98; full list of members (7 pages) |
25 August 1998 | Return made up to 19/05/98; full list of members (7 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
20 February 1998 | Ad 30/06/97-30/09/97 £ si 6800@1=6800 £ ic 800/7600 (2 pages) |
20 February 1998 | Ad 30/06/97-30/09/97 £ si 6800@1=6800 £ ic 800/7600 (2 pages) |
2 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 March 1997 | Return made up to 19/05/96; full list of members (7 pages) |
24 March 1997 | Return made up to 19/05/96; full list of members (7 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 20@1=20 £ ic 42/62 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 3@1=3 £ ic 106/109 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 27@1=27 £ ic 2/29 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 27@1=27 £ ic 2/29 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 98@1=98 £ ic 602/700 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 3@1=3 £ ic 106/109 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 3@1=3 £ ic 109/112 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 96@1=96 £ ic 506/602 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 13@1=13 £ ic 29/42 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 13@1=13 £ ic 29/42 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 98@1=98 £ ic 602/700 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 100@1=100 £ ic 212/312 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 100@1=100 £ ic 212/312 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 97@1=97 £ ic 312/409 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 100@1=100 £ ic 112/212 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 97@1=97 £ ic 409/506 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 97@1=97 £ ic 409/506 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 4@1=4 £ ic 102/106 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 96@1=96 £ ic 506/602 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 20@1=20 £ ic 62/82 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 20@1=20 £ ic 42/62 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 3@1=3 £ ic 109/112 (2 pages) |
20 November 1996 | Ad 26/07/95-19/05/96 £ si 4@1=4 £ ic 102/106 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 20@1=20 £ ic 82/102 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 20@1=20 £ ic 62/82 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 100@1=100 £ ic 112/212 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 97@1=97 £ ic 312/409 (2 pages) |
20 November 1996 | Ad 26/07/95--------- £ si 20@1=20 £ ic 82/102 (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
20 September 1995 | Accounting reference date notified as 30/06 (1 page) |
20 September 1995 | Accounting reference date notified as 30/06 (1 page) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 May 1995 | Incorporation (22 pages) |
19 May 1995 | Incorporation (22 pages) |