Newcastle Upon Tyne
NE15 6PR
Director Name | Mr Adrian Mark Williamson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 West Road Newcastle Upon Tyne NE15 6PR |
Director Name | Mr Andrew Phillip Burns |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 West Road Newcastle Upon Tyne NE15 6PR |
Director Name | Audrey Marion Kay |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 30 The Swallows Wallsend Tyne & Wear NE28 9YQ |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shoreswood Way Newcastle Great Park Newcastle Upon Tyne NE13 9AE |
Secretary Name | Mr Christopher Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shoreswood Way Newcastle Great Park Newcastle Upon Tyne NE13 9AE |
Director Name | Douglas Alan Robson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 102 Ladybank Chapel Park Newcastle Upon Tyne NE5 1UP |
Director Name | Carol Ann Kay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shoreswood Way Newcastle Great Park Newcastle Upon Tyne NE13 9AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | kaycareservices.co.uk |
---|---|
Telephone | 01434 684465 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Douglas Alan Robson 5.00% Ordinary |
---|---|
1 at £1 | Mrs Audrey Marion Kay 5.00% Ordinary |
9 at £1 | Carol Ann Kay 45.00% Ordinary |
9 at £1 | Christopher Kay 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,054,553 |
Cash | £1,435,292 |
Current Liabilities | £611,211 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
21 December 2016 | Delivered on: 21 December 2016 Persons entitled: Christopher Kay Classification: A registered charge Particulars: Freehold property known as haydon view, haydon bridge, hexham NE47 6NA and registered at land registry with title numbers ND102191, ND144760 and ND145075. Freehold property known as terravis park residential care home, choppington road, hepscott and registered at land registry with title number ND146549. Outstanding |
---|---|
21 December 2016 | Delivered on: 21 December 2016 Persons entitled: Christopher Kay Classification: A registered charge Outstanding |
8 November 2005 | Delivered on: 10 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Terravis park choppington road hepscott morpeth northumberland. 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 |
1 May 2000 | Delivered on: 20 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 manor road tynemouth NE30 4RH. 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 |
22 July 1997 | Delivered on: 26 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Peelwell rest home haydon bridge northumberland by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Outstanding |
9 April 1997 | Delivered on: 24 April 1997 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
27 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
8 April 2023 | Satisfaction of charge 032861330006 in part (1 page) |
8 April 2023 | Satisfaction of charge 032861330005 in full (1 page) |
8 April 2023 | Satisfaction of charge 032861330006 in full (1 page) |
29 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 November 2022 | Notification of Kay Care Services Group Limited as a person with significant control on 20 November 2022 (2 pages) |
20 November 2022 | Cessation of Philippa Jane Burns as a person with significant control on 20 November 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 July 2020 | Director's details changed for Mrs Philippa Jane Codd on 23 February 2019 (2 pages) |
8 July 2020 | Change of details for Ms Philippa Jane Codd as a person with significant control on 23 February 2019 (2 pages) |
19 March 2020 | Registered office address changed from 1a Burt Terrace Walbottle Newcastle upon Tyne NE15 9RY to 89 West Road Newcastle upon Tyne NE15 6PR on 19 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
23 January 2017 | Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Philippa Jane Codd as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Philippa Jane Codd as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Christopher Kay as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Christopher Kay as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Carol Ann Kay as a director on 21 December 2016 (1 page) |
21 December 2016 | Registration of charge 032861330005, created on 21 December 2016 (46 pages) |
21 December 2016 | Termination of appointment of Carol Ann Kay as a director on 21 December 2016 (1 page) |
21 December 2016 | Registration of charge 032861330005, created on 21 December 2016 (46 pages) |
21 December 2016 | Termination of appointment of Christopher Kay as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Christopher Kay as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Registration of charge 032861330006, created on 21 December 2016 (42 pages) |
21 December 2016 | Registration of charge 032861330006, created on 21 December 2016 (42 pages) |
12 December 2016 | Satisfaction of charge 2 in full (2 pages) |
12 December 2016 | Satisfaction of charge 3 in full (2 pages) |
12 December 2016 | Satisfaction of charge 4 in full (2 pages) |
12 December 2016 | Satisfaction of charge 2 in full (2 pages) |
12 December 2016 | Satisfaction of charge 3 in full (2 pages) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Satisfaction of charge 4 in full (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Director's details changed for Christopher Kay on 2 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Christopher Kay on 2 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Christopher Kay on 2 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Carol Ann Kay on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Carol Ann Kay on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Carol Ann Kay on 6 January 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / carol kay / 31/12/2008 (2 pages) |
7 January 2009 | Director and secretary's change of particulars / christopher kay / 31/12/2008 (2 pages) |
7 January 2009 | Director's change of particulars / carol kay / 31/12/2008 (2 pages) |
7 January 2009 | Director and secretary's change of particulars / christopher kay / 31/12/2008 (2 pages) |
7 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 May 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
15 August 2007 | £ ic 54/20 30/04/07 £ sr 34@1=34 (1 page) |
15 August 2007 | £ ic 54/20 30/04/07 £ sr 34@1=34 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Particulars of contract relating to shares (2 pages) |
10 May 2007 | Particulars of contract relating to shares (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Ad 30/04/07--------- £ si 51@1=51 £ ic 3/54 (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Ad 30/04/07--------- £ si 51@1=51 £ ic 3/54 (2 pages) |
10 May 2007 | Resolutions
|
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
7 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
24 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Notice of resolution removing auditor (1 page) |
9 August 2004 | Notice of resolution removing auditor (1 page) |
1 April 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
1 April 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
11 December 2003 | Return made up to 02/12/03; full list of members
|
11 December 2003 | Return made up to 02/12/03; full list of members
|
21 March 2003 | Registered office changed on 21/03/03 from: 7 glendale close chapel park westerhope newcastle upon tyne tyne & wear NE5 1SD (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 7 glendale close chapel park westerhope newcastle upon tyne tyne & wear NE5 1SD (1 page) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
23 December 2002 | Return made up to 02/12/02; full list of members
|
23 December 2002 | Return made up to 02/12/02; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
30 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
5 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
28 November 1997 | Return made up to 02/12/97; full list of members
|
28 November 1997 | Return made up to 02/12/97; full list of members
|
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 5 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 5 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
7 April 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
14 February 1997 | Ad 07/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Ad 07/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
2 December 1996 | Incorporation (12 pages) |
2 December 1996 | Incorporation (12 pages) |