Company NameTeesside Healthcare Limited
DirectorsVinod Hukkeri and Bharathi Panjadka
Company StatusActive
Company Number03232064
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Vinod Hukkeri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMrs Bharathi Panjadka
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Secretary NameMr John Neal Alflatt
StatusCurrent
Appointed06 June 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameDr Krishna Prasad Bhandary
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressMoorings
Hemlington Lane Acklam
Middlesbrough
Cleveland
TS8 9DW
Director NameDr Shanti Lal Chawla
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1 West Moor Close
Yarm
Stockton
Cleveland
TS15 9RG
Director NameDr Thirumalappa Sampangi Raman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleRegistered Medical Practitione
Country of ResidenceEngland
Correspondence Address10 Thornfield Grove
Sunderland
SR2 7UZ
Director NameDr Ragbir Singh Sagoo
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDownholme
Cleasby
Darlington
County Durham
DL2 2RB
Secretary NameDr Shanti Lal Chawla
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1 West Moor Close
Yarm
Stockton
Cleveland
TS15 9RG
Director NameMrs Nayana Prasad Bhandary
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMrs Kamlesh Chawla
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMrs Pushpa Wati Sampangi Raman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMrs Sudharshan Kaur Sagoo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address43-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA

Contact

Telephone01642 672580
Telephone regionMiddlesbrough

Location

Registered AddressSuite 20 Durham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£950,696
Cash£42,372
Current Liabilities£45,393

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 June 2018Delivered on: 11 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, charges to the bank by way of fixed charge:. 1) all land vested in or charged to the owner (references to land are to any interest in heritable, freehold or leasehold land); and. 2) all intellectual property.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. 1) charges to the bank all legal interest in the property known as churchview nursing & residential home, thompson street, stockton on tees TS18 2NY (land registry title number: CE139894), by way of legal mortgage.
Outstanding
11 August 1997Delivered on: 16 August 1997
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: Legal moprtgage over the freehold and leasehold property land at the north side of thompson street stockton-on-tees title number ce 139894 and the proceeds of sale thereof. 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.
Outstanding

Filing History

18 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 August 2020Director's details changed for Mrs Bharathi Panjadka on 6 August 2020 (2 pages)
6 August 2020Change of details for Gradestone Limited as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Bharathi Panjadka on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS England to 89a High Street Yarm TS15 9BG on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mr Vinod Hukkeri on 6 August 2020 (2 pages)
14 January 2020Director's details changed for Mrs Bharathi Panjadka on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Vinod Hukkeri on 14 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 September 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
12 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
19 June 2018Termination of appointment of Pushpa Wati Sampangi Raman as a director on 6 June 2018 (1 page)
19 June 2018Termination of appointment of Nayana Prasad Bhandary as a director on 6 June 2018 (1 page)
19 June 2018Termination of appointment of Kamlesh Chawla as a director on 6 June 2018 (1 page)
19 June 2018Termination of appointment of Shanti Lal Chawla as a director on 6 June 2018 (1 page)
19 June 2018Termination of appointment of Krishna Prasad Bhandary as a director on 6 June 2018 (1 page)
19 June 2018Notification of Gradestone Limited as a person with significant control on 6 June 2018 (2 pages)
19 June 2018Termination of appointment of Thirumalappa Sampangi Raman as a director on 6 June 2018 (1 page)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Ragbir Singh Sagoo as a director on 6 June 2018 (1 page)
18 June 2018Termination of appointment of Sudharshan Kaur Sagoo as a director on 6 June 2018 (1 page)
18 June 2018Appointment of Mrs Bharathi Panjadka as a director on 6 June 2018 (2 pages)
18 June 2018Appointment of Mr John Neal Alflatt as a secretary on 6 June 2018 (2 pages)
18 June 2018Appointment of Mr Vinod Hukkeri as a director on 6 June 2018 (2 pages)
18 June 2018Registered office address changed from 43-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to 238 Station Road Addlestone Surrey KT15 2PS on 18 June 2018 (1 page)
18 June 2018Termination of appointment of Shanti Lal Chawla as a secretary on 6 June 2018 (1 page)
11 June 2018Registration of charge 032320640003, created on 6 June 2018 (8 pages)
11 June 2018Registration of charge 032320640002, created on 6 June 2018 (8 pages)
1 May 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
3 April 2018Previous accounting period extended from 30 January 2018 to 31 January 2018 (1 page)
3 April 2018Satisfaction of charge 1 in full (2 pages)
30 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200,000
(12 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200,000
(12 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-06
  • GBP 200,000
(11 pages)
6 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-06
  • GBP 200,000
(11 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
11 November 2010Appointment of Mrs Pushpa Wati Sampangi Raman as a director (2 pages)
11 November 2010Appointment of Mrs Kamlesh Chawla as a director (2 pages)
11 November 2010Appointment of Mrs Sudharshan Kaur Sagoo as a director (2 pages)
11 November 2010Appointment of Mrs Nayana Prasad Bhandary as a director (2 pages)
11 November 2010Appointment of Mrs Sudharshan Kaur Sagoo as a director (2 pages)
11 November 2010Appointment of Mrs Pushpa Wati Sampangi Raman as a director (2 pages)
11 November 2010Appointment of Mrs Kamlesh Chawla as a director (2 pages)
11 November 2010Appointment of Mrs Nayana Prasad Bhandary as a director (2 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 August 2010Director's details changed for Doctor Thirumalappa Sampangi Raman on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Doctor Krishna Prasad Bhandary on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Doctor Shanti Lal Chawla on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Doctor Thirumalappa Sampangi Raman on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Doctor Shanti Lal Chawla on 31 July 2010 (2 pages)
5 August 2010Director's details changed for Doctor Krishna Prasad Bhandary on 31 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2009Return made up to 31/07/09; full list of members (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (6 pages)
30 December 2008Return made up to 24/07/08; no change of members (5 pages)
30 December 2008Return made up to 24/07/08; no change of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 September 2007Return made up to 31/07/07; no change of members (8 pages)
8 September 2007Return made up to 31/07/07; no change of members (8 pages)
30 August 2007Total exemption small company accounts made up to 30 January 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 January 2007 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (10 pages)
14 August 2006Return made up to 31/07/06; full list of members (10 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 August 2005Return made up to 31/07/05; full list of members (10 pages)
23 August 2005Return made up to 31/07/05; full list of members (10 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 August 2004Return made up to 31/07/04; full list of members (10 pages)
3 August 2004Return made up to 31/07/04; full list of members (10 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (10 pages)
22 August 2003Return made up to 31/07/03; full list of members (10 pages)
11 September 2002Total exemption small company accounts made up to 30 January 2002 (7 pages)
11 September 2002Total exemption small company accounts made up to 30 January 2002 (7 pages)
30 August 2002Return made up to 31/07/02; full list of members (10 pages)
30 August 2002Return made up to 31/07/02; full list of members (10 pages)
24 August 2001Return made up to 31/07/01; full list of members (9 pages)
24 August 2001Return made up to 31/07/01; full list of members (9 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 August 2000Return made up to 31/07/00; full list of members (9 pages)
10 August 2000Return made up to 31/07/00; full list of members (9 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 September 1998Return made up to 31/07/98; no change of members (4 pages)
10 September 1998Return made up to 31/07/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 30 January 1998 (6 pages)
1 June 1998Accounts for a small company made up to 30 January 1998 (6 pages)
18 February 1998Registered office changed on 18/02/98 from: 1 west moor close yarm stockton teesside TS15 9RG (1 page)
18 February 1998Registered office changed on 18/02/98 from: 1 west moor close yarm stockton teesside TS15 9RG (1 page)
8 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Accounting reference date extended from 31/07/97 to 30/01/98 (1 page)
8 September 1997Accounting reference date extended from 31/07/97 to 30/01/98 (1 page)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
31 July 1996Incorporation (19 pages)
31 July 1996Incorporation (19 pages)