Yarm
TS15 9BG
Director Name | Mrs Bharathi Panjadka |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Secretary Name | Mr John Neal Alflatt |
---|---|
Status | Current |
Appointed | 06 June 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Dr Krishna Prasad Bhandary |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Moorings Hemlington Lane Acklam Middlesbrough Cleveland TS8 9DW |
Director Name | Dr Shanti Lal Chawla |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1 West Moor Close Yarm Stockton Cleveland TS15 9RG |
Director Name | Dr Thirumalappa Sampangi Raman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Registered Medical Practitione |
Country of Residence | England |
Correspondence Address | 10 Thornfield Grove Sunderland SR2 7UZ |
Director Name | Dr Ragbir Singh Sagoo |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Downholme Cleasby Darlington County Durham DL2 2RB |
Secretary Name | Dr Shanti Lal Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1 West Moor Close Yarm Stockton Cleveland TS15 9RG |
Director Name | Mrs Nayana Prasad Bhandary |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mrs Kamlesh Chawla |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mrs Pushpa Wati Sampangi Raman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mrs Sudharshan Kaur Sagoo |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Telephone | 01642 672580 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £950,696 |
Cash | £42,372 |
Current Liabilities | £45,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 June 2018 | Delivered 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 2018 | Delivered 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 1997 | Delivered 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 |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 August 2020 | Director's details changed for Mrs Bharathi Panjadka on 6 August 2020 (2 pages) |
6 August 2020 | Change of details for Gradestone Limited as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Bharathi Panjadka on 6 August 2020 (2 pages) |
6 August 2020 | Registered 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 2020 | Director's details changed for Mr Vinod Hukkeri on 6 August 2020 (2 pages) |
14 January 2020 | Director's details changed for Mrs Bharathi Panjadka on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Vinod Hukkeri on 14 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 September 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
12 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
19 June 2018 | Termination of appointment of Pushpa Wati Sampangi Raman as a director on 6 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Nayana Prasad Bhandary as a director on 6 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Kamlesh Chawla as a director on 6 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Shanti Lal Chawla as a director on 6 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Krishna Prasad Bhandary as a director on 6 June 2018 (1 page) |
19 June 2018 | Notification of Gradestone Limited as a person with significant control on 6 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Thirumalappa Sampangi Raman as a director on 6 June 2018 (1 page) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Ragbir Singh Sagoo as a director on 6 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Sudharshan Kaur Sagoo as a director on 6 June 2018 (1 page) |
18 June 2018 | Appointment of Mrs Bharathi Panjadka as a director on 6 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr John Neal Alflatt as a secretary on 6 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Vinod Hukkeri as a director on 6 June 2018 (2 pages) |
18 June 2018 | Registered 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 2018 | Termination of appointment of Shanti Lal Chawla as a secretary on 6 June 2018 (1 page) |
11 June 2018 | Registration of charge 032320640003, created on 6 June 2018 (8 pages) |
11 June 2018 | Registration of charge 032320640002, created on 6 June 2018 (8 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
3 April 2018 | Previous accounting period extended from 30 January 2018 to 31 January 2018 (1 page) |
3 April 2018 | Satisfaction of charge 1 in full (2 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 Statement of capital on 2014-08-06
|
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
11 November 2010 | Appointment of Mrs Pushpa Wati Sampangi Raman as a director (2 pages) |
11 November 2010 | Appointment of Mrs Kamlesh Chawla as a director (2 pages) |
11 November 2010 | Appointment of Mrs Sudharshan Kaur Sagoo as a director (2 pages) |
11 November 2010 | Appointment of Mrs Nayana Prasad Bhandary as a director (2 pages) |
11 November 2010 | Appointment of Mrs Sudharshan Kaur Sagoo as a director (2 pages) |
11 November 2010 | Appointment of Mrs Pushpa Wati Sampangi Raman as a director (2 pages) |
11 November 2010 | Appointment of Mrs Kamlesh Chawla as a director (2 pages) |
11 November 2010 | Appointment of Mrs Nayana Prasad Bhandary as a director (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 August 2010 | Director's details changed for Doctor Thirumalappa Sampangi Raman on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Doctor Krishna Prasad Bhandary on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Doctor Shanti Lal Chawla on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Doctor Thirumalappa Sampangi Raman on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Doctor Shanti Lal Chawla on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Doctor Krishna Prasad Bhandary on 31 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
30 December 2008 | Return made up to 24/07/08; no change of members (5 pages) |
30 December 2008 | Return made up to 24/07/08; no change of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
8 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 January 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 January 2007 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (10 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (10 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (10 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (10 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 January 2002 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 January 2002 (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
6 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
16 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 January 1998 (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 January 1998 (6 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 1 west moor close yarm stockton teesside TS15 9RG (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 1 west moor close yarm stockton teesside TS15 9RG (1 page) |
8 September 1997 | Return made up to 31/07/97; full list of members
|
8 September 1997 | Return made up to 31/07/97; full list of members
|
8 September 1997 | Accounting reference date extended from 31/07/97 to 30/01/98 (1 page) |
8 September 1997 | Accounting reference date extended from 31/07/97 to 30/01/98 (1 page) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Incorporation (19 pages) |
31 July 1996 | Incorporation (19 pages) |