Company NameKAY Care Services Ltd
Company StatusActive
Company Number03286133
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Philippa Jane Burns
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(20 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMr Andrew Phillip Burns
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(20 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameAudrey Marion Kay
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address30 The Swallows
Wallsend
Tyne & Wear
NE28 9YQ
Director NameMr Christopher Kay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shoreswood Way
Newcastle Great Park
Newcastle Upon Tyne
NE13 9AE
Secretary NameMr Christopher Kay
NationalityBritish
StatusResigned
Appointed07 January 1997(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shoreswood Way
Newcastle Great Park
Newcastle Upon Tyne
NE13 9AE
Director NameDouglas Alan Robson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address102 Ladybank
Chapel Park
Newcastle Upon Tyne
NE5 1UP
Director NameCarol Ann Kay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shoreswood Way
Newcastle Great Park
Newcastle Upon Tyne
NE13 9AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitekaycareservices.co.uk
Telephone01434 684465
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Douglas Alan Robson
5.00%
Ordinary
1 at £1Mrs Audrey Marion Kay
5.00%
Ordinary
9 at £1Carol Ann Kay
45.00%
Ordinary
9 at £1Christopher Kay
45.00%
Ordinary

Financials

Year2014
Net Worth£2,054,553
Cash£1,435,292
Current Liabilities£611,211

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

21 December 2016Delivered 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 2016Delivered on: 21 December 2016
Persons entitled: Christopher Kay

Classification: A registered charge
Outstanding
8 November 2005Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

27 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
8 April 2023Satisfaction of charge 032861330006 in part (1 page)
8 April 2023Satisfaction of charge 032861330005 in full (1 page)
8 April 2023Satisfaction of charge 032861330006 in full (1 page)
29 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
20 November 2022Notification of Kay Care Services Group Limited as a person with significant control on 20 November 2022 (2 pages)
20 November 2022Cessation of Philippa Jane Burns as a person with significant control on 20 November 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
8 July 2020Director's details changed for Mrs Philippa Jane Codd on 23 February 2019 (2 pages)
8 July 2020Change of details for Ms Philippa Jane Codd as a person with significant control on 23 February 2019 (2 pages)
19 March 2020Registered 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 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
23 January 2017Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017 (2 pages)
23 January 2017Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017 (2 pages)
17 January 2017Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017 (2 pages)
17 January 2017Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017 (2 pages)
9 January 2017Appointment of Mrs Philippa Jane Codd as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Mrs Philippa Jane Codd as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Christopher Kay as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Christopher Kay as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Carol Ann Kay as a director on 21 December 2016 (1 page)
21 December 2016Registration of charge 032861330005, created on 21 December 2016 (46 pages)
21 December 2016Termination of appointment of Carol Ann Kay as a director on 21 December 2016 (1 page)
21 December 2016Registration of charge 032861330005, created on 21 December 2016 (46 pages)
21 December 2016Termination of appointment of Christopher Kay as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Christopher Kay as a secretary on 21 December 2016 (1 page)
21 December 2016Registration of charge 032861330006, created on 21 December 2016 (42 pages)
21 December 2016Registration of charge 032861330006, created on 21 December 2016 (42 pages)
12 December 2016Satisfaction of charge 2 in full (2 pages)
12 December 2016Satisfaction of charge 3 in full (2 pages)
12 December 2016Satisfaction of charge 4 in full (2 pages)
12 December 2016Satisfaction of charge 2 in full (2 pages)
12 December 2016Satisfaction of charge 3 in full (2 pages)
12 December 2016Satisfaction of charge 1 in full (1 page)
12 December 2016Satisfaction of charge 1 in full (1 page)
12 December 2016Satisfaction of charge 4 in full (2 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
(5 pages)
11 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20
(5 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20
(5 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20
(5 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20
(5 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Director's details changed for Christopher Kay on 2 December 2010 (2 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Christopher Kay on 2 December 2010 (2 pages)
13 December 2010Director's details changed for Christopher Kay on 2 December 2010 (2 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Carol Ann Kay on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Carol Ann Kay on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Carol Ann Kay on 6 January 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 02/12/08; full list of members (4 pages)
8 January 2009Return made up to 02/12/08; full list of members (4 pages)
7 January 2009Director's change of particulars / carol kay / 31/12/2008 (2 pages)
7 January 2009Director and secretary's change of particulars / christopher kay / 31/12/2008 (2 pages)
7 January 2009Director's change of particulars / carol kay / 31/12/2008 (2 pages)
7 January 2009Director and secretary's change of particulars / christopher kay / 31/12/2008 (2 pages)
7 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 December 2007Return made up to 02/12/07; full list of members (3 pages)
11 December 2007Return 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
10 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Particulars of contract relating to shares (2 pages)
10 May 2007Particulars of contract relating to shares (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Resolutions
  • RES14 ‐ Capitalise £51 30/04/07
(3 pages)
10 May 2007Ad 30/04/07--------- £ si 51@1=51 £ ic 3/54 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Resolutions
  • RES14 ‐ Capitalise £51 30/04/07
(3 pages)
10 May 2007Ad 30/04/07--------- £ si 51@1=51 £ ic 3/54 (2 pages)
10 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
7 January 2007Return made up to 02/12/06; full list of members (7 pages)
7 January 2007Return made up to 02/12/06; full list of members (7 pages)
24 January 2006Return made up to 02/12/05; full list of members (7 pages)
24 January 2006Return made up to 02/12/05; full list of members (7 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Notice of resolution removing auditor (1 page)
9 August 2004Notice of resolution removing auditor (1 page)
1 April 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
1 April 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
11 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Registered office changed on 21/03/03 from: 7 glendale close chapel park westerhope newcastle upon tyne tyne & wear NE5 1SD (1 page)
21 March 2003Registered office changed on 21/03/03 from: 7 glendale close chapel park westerhope newcastle upon tyne tyne & wear NE5 1SD (1 page)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
23 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 December 2001Return made up to 02/12/01; full list of members (7 pages)
10 December 2001Return made up to 02/12/01; full list of members (7 pages)
30 January 2001Return made up to 02/12/00; full list of members (7 pages)
30 January 2001Return made up to 02/12/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
14 December 1999Return made up to 02/12/99; full list of members (6 pages)
14 December 1999Return made up to 02/12/99; full list of members (6 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1998Return made up to 02/12/98; no change of members (4 pages)
15 December 1998Return made up to 02/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
28 November 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997Registered office changed on 14/05/97 from: 5 walker terrace gateshead tyne & wear NE8 1EB (1 page)
14 May 1997Registered office changed on 14/05/97 from: 5 walker terrace gateshead tyne & wear NE8 1EB (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
7 April 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
14 February 1997Ad 07/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Ad 07/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
2 December 1996Incorporation (12 pages)
2 December 1996Incorporation (12 pages)