Company NameElpha Lodge Residential Care Home Limited
DirectorsElsie Dixon and Tammi Nellis
Company StatusActive
Company Number03337312
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Elsie Dixon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameMrs Tammi Nellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameMrs Elsie Hazel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside South Farm Cottages
Warenford
Belford
Northumberland
NE70 7HY
Secretary NameTammi Yinka Tosin Nellis
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Dulverston Close
Chapel Park
Newcastle Upon Tyne
NE5 1LD
Secretary NameChristine Spoors
NationalityBritish
StatusResigned
Appointed01 December 1997(8 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 10 May 2018)
RoleCompany Director
Correspondence Address7 Quarry Avenue
Acklington Village
Morpeth
Northumberland
NE65 9BZ
Director NameJohn James Dixon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside South Farm Cottages
Warenford
Belford
Northumberland
NE70 7HY
Director NameMrs Nicola Marlene Bell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 March 2017)
RoleRegistered Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameMrs Christine Spoors
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01670 760397
Telephone regionMorpeth

Location

Registered AddressSouth Broomhill
Morpeth
Northumberland
NE65 9RR
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Shareholders

1000 at £0.01Elsie Hazel
90.91%
Ordinary
100 at £0.01John James Dixon
9.09%
Ordinary A

Financials

Year2014
Net Worth-£638,790
Cash£291,742
Current Liabilities£205,357

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

30 August 2012Delivered on: 1 September 2012
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as stonehaven, the willows, red row, morpeth, northumberland t/no ND89051.
Outstanding
30 August 2012Delivered on: 1 September 2012
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a elpha lodge,south broomhill morpeth northumberland t/nos. ND156436 ND75876 and ND129223.
Outstanding
30 August 2012Delivered on: 1 September 2012
Persons entitled: Barclays 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: F/H property k/a elpha lodge,south broomhill morpeth northumberland t/nos. ND156436 ND75876 and ND129223.
Outstanding
4 July 2012Delivered on: 7 July 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 August 2012Delivered on: 1 September 2012
Persons entitled: Barclays 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: F/H property known as stonehaven, the willows, red row, morpeth, northumberland t/no ND89051.
Outstanding
17 September 2008Delivered on: 23 September 2008
Satisfied on: 7 December 2012
Persons entitled: 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 land on the north side of elpha lodge, south broomhill, morpeth, northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 2008Delivered on: 23 September 2008
Satisfied on: 7 December 2012
Persons entitled: 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 property k/a elpha lodge, south broomhill, morpeth, northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 October 2000Delivered on: 17 October 2000
Satisfied on: 7 December 2012
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: The property known as stonehaven, the willows, red row, 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.
Fully Satisfied
29 March 1999Delivered on: 1 April 1999
Satisfied on: 7 December 2012
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.
Fully Satisfied
25 November 1997Delivered on: 28 November 1997
Satisfied on: 7 December 2012
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Satisfaction of charge 7 in part (1 page)
11 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
9 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
18 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 August 2020Appointment of Mrs Tammi Nellis as a director on 10 August 2020 (2 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 November 2018Termination of appointment of John James Dixon as a director on 17 October 2018 (1 page)
10 May 2018Termination of appointment of Christine Spoors as a secretary on 10 May 2018 (1 page)
2 May 2018Amended accounts made up to 31 May 2017 (8 pages)
2 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
15 November 2017Director's details changed for Mrs Elsie Hazel on 13 November 2017 (2 pages)
15 November 2017Director's details changed for Mrs Elsie Hazel on 13 November 2017 (2 pages)
14 June 2017Appointment of Mrs Elsie Hazel as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mrs Elsie Hazel as a director on 14 June 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Nicola Marlene Bell as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Nicola Marlene Bell as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Christine Spoors as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Christine Spoors as a director on 30 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 October 2016Appointment of Mrs Christine Spoors as a director on 29 September 2016 (2 pages)
4 October 2016Appointment of Mrs Christine Spoors as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mrs Nicola Marlene Bell as a director on 29 September 2016 (2 pages)
3 October 2016Termination of appointment of Elsie Hazel as a director on 29 September 2016 (1 page)
3 October 2016Appointment of Mrs Nicola Marlene Bell as a director on 29 September 2016 (2 pages)
3 October 2016Termination of appointment of Elsie Hazel as a director on 29 September 2016 (1 page)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11
(6 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 August 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
4 August 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 11
(6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 11
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11
(6 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
14 March 2013Amended accounts made up to 31 May 2012 (8 pages)
14 March 2013Amended accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 March 2010Director's details changed for Elsie Hazel on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Elsie Hazel on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John James Dixon on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John James Dixon on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2009Amended accounts made up to 31 May 2008 (7 pages)
6 May 2009Amended accounts made up to 31 May 2008 (7 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Director's change of particulars / john dixon / 16/09/2007 (1 page)
25 March 2008Director's change of particulars / elsie hazel / 16/09/2007 (1 page)
25 March 2008Director's change of particulars / john dixon / 16/09/2007 (1 page)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / elsie hazel / 16/09/2007 (1 page)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
8 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Ad 20/09/02--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
30 October 2002Ad 20/09/02--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
5 April 2002Return made up to 21/03/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999Return made up to 21/03/99; full list of members (6 pages)
17 March 1999Return made up to 21/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1998Return made up to 21/03/98; full list of members (6 pages)
24 March 1998Return made up to 21/03/98; full list of members (6 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Ad 21/03/97--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
31 December 1997Ad 21/03/97--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 1 saville chambers 5 north newcastle upon tyne NE1 8DF (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 1 saville chambers 5 north newcastle upon tyne NE1 8DF (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
21 March 1997Incorporation (15 pages)
21 March 1997Incorporation (15 pages)