South Shields
Tyne And Wear
NE33 3DY
Director Name | Mr Gavin Nesbit |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mrs Jennifer Young |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 25 Parkshiel South Shields Tyne & Wear NE34 8BU |
Director Name | Mr John Craggs Young |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Parkshiel South Shields Tyne & Wear NE34 8BU |
Secretary Name | Michael Francis Jackson Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage 12 Cowgarth Hill Stanhope Bishop Auckland County Durham DL13 2PA |
Director Name | Catherine Jones |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2007) |
Role | Retired |
Correspondence Address | 3 St Gregorys Court South Shields Tyne & Wear NE34 6NR |
Director Name | Ella Young |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2007) |
Role | Retired |
Correspondence Address | 10 Deneside Marsden South Shields Tyne & Wear NE34 7RW |
Director Name | Danielle Holly Young |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2015) |
Role | Geomatic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brompton Park Crescent London SW6 1SW |
Director Name | Nicola Young |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 23 years (resigned 25 October 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Dunes Hadston Morpeth Northumberland NE65 9RG |
Secretary Name | Mrs Jennifer Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 April 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 25 Parkshiel South Shields Tyne & Wear NE34 8BU |
Registered Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Jennifer Young 50.00% Ordinary |
---|---|
7.5k at £1 | John Craggs Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,314 |
Cash | £17,733 |
Current Liabilities | £87,827 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
29 April 2022 | Delivered on: 3 May 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
10 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 August 2015 | Director's details changed for Nicola Young on 19 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Nicola Young on 19 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Danielle Holly Young as a director on 30 June 2015 (1 page) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Danielle Holly Young as a director on 30 June 2015 (1 page) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 September 2010 | Director's details changed for Nicola Young on 11 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for John Craggs Young on 11 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Jennifer Young on 11 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicola Young on 11 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Danielle Holly Young on 11 July 2010 (2 pages) |
6 September 2010 | Director's details changed for John Craggs Young on 11 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Jennifer Young on 11 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Danielle Holly Young on 11 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
30 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members
|
15 July 2004 | Return made up to 13/06/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 August 2003 | Return made up to 13/06/03; full list of members
|
18 August 2003 | Return made up to 13/06/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
13 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 April 2001 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 13/06/00; full list of members (8 pages) |
12 September 2000 | Return made up to 13/06/00; full list of members (8 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 June 1999 | Return made up to 13/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 13/06/99; no change of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
20 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Incorporation (15 pages) |
13 June 1997 | Incorporation (15 pages) |