Company NameDanick Limited
DirectorsGareth Nesbit and Gavin Nesbit
Company StatusActive
Company Number03386461
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gareth Nesbit
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(24 years, 10 months after company formation)
Appointment Duration2 years
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Gavin Nesbit
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(24 years, 10 months after company formation)
Appointment Duration2 years
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMrs Jennifer Young
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address25 Parkshiel
South Shields
Tyne & Wear
NE34 8BU
Director NameMr John Craggs Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Parkshiel
South Shields
Tyne & Wear
NE34 8BU
Secretary NameMichael Francis Jackson Croker
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage 12 Cowgarth Hill
Stanhope
Bishop Auckland
County Durham
DL13 2PA
Director NameCatherine Jones
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2007)
RoleRetired
Correspondence Address3 St Gregorys Court
South Shields
Tyne & Wear
NE34 6NR
Director NameElla Young
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2007)
RoleRetired
Correspondence Address10 Deneside
Marsden
South Shields
Tyne & Wear
NE34 7RW
Director NameDanielle Holly Young
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2015)
RoleGeomatic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Brompton Park Crescent
London
SW6 1SW
Director NameNicola Young
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 3 months after company formation)
Appointment Duration23 years (resigned 25 October 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 The Dunes
Hadston
Morpeth
Northumberland
NE65 9RG
Secretary NameMrs Jennifer Young
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 April 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address25 Parkshiel
South Shields
Tyne & Wear
NE34 8BU

Location

Registered AddressWestoe Grange
4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Jennifer Young
50.00%
Ordinary
7.5k at £1John Craggs Young
50.00%
Ordinary

Financials

Year2014
Net Worth£21,314
Cash£17,733
Current Liabilities£87,827

Accounts

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

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

29 April 2022Delivered on: 3 May 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 3 May 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 19 cliffe park, sunderland, SR6 9NS registered at the land registry with title number TY83104.
Outstanding
1 July 1997Delivered on: 5 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: Limber house 19 whitburn road seaburn tyne and wear and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 June 1997Delivered on: 25 June 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

10 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,001
(7 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,001
(7 pages)
20 August 2015Director's details changed for Nicola Young on 19 August 2015 (2 pages)
20 August 2015Director's details changed for Nicola Young on 19 August 2015 (2 pages)
12 August 2015Termination of appointment of Danielle Holly Young as a director on 30 June 2015 (1 page)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 15,000
(6 pages)
12 August 2015Termination of appointment of Danielle Holly Young as a director on 30 June 2015 (1 page)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 15,000
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(7 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Director's details changed for Nicola Young on 11 July 2010 (2 pages)
6 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for John Craggs Young on 11 July 2010 (2 pages)
6 September 2010Director's details changed for Jennifer Young on 11 July 2010 (2 pages)
6 September 2010Director's details changed for Nicola Young on 11 July 2010 (2 pages)
6 September 2010Director's details changed for Danielle Holly Young on 11 July 2010 (2 pages)
6 September 2010Director's details changed for John Craggs Young on 11 July 2010 (2 pages)
6 September 2010Director's details changed for Jennifer Young on 11 July 2010 (2 pages)
6 September 2010Director's details changed for Danielle Holly Young on 11 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 August 2008Return made up to 11/07/08; full list of members (4 pages)
29 August 2008Return made up to 11/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
30 August 2007Return made up to 11/07/07; full list of members (3 pages)
30 August 2007Return made up to 11/07/07; full list of members (3 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 July 2006Return made up to 11/07/06; full list of members (3 pages)
21 July 2006Return made up to 11/07/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 13/06/02; full list of members (9 pages)
27 June 2002Return made up to 13/06/02; full list of members (9 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 August 2001Return made up to 13/06/01; full list of members (8 pages)
13 August 2001Return made up to 13/06/01; full list of members (8 pages)
25 April 2001Full accounts made up to 30 June 2000 (11 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Full accounts made up to 30 June 2000 (11 pages)
25 April 2001New secretary appointed (2 pages)
12 September 2000Return made up to 13/06/00; full list of members (8 pages)
12 September 2000Return made up to 13/06/00; full list of members (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
21 June 1999Return made up to 13/06/99; no change of members (6 pages)
21 June 1999Return made up to 13/06/99; no change of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
20 July 1998Return made up to 13/06/98; full list of members (6 pages)
20 July 1998Return made up to 13/06/98; full list of members (6 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Incorporation (15 pages)
13 June 1997Incorporation (15 pages)