Riverside
Chester Le Street
DH3 3QX
Director Name | Mr Peter Thomas Alderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Proprieter |
Country of Residence | England |
Correspondence Address | 15 The Parks Riverside Chester Le Street DH3 3QX |
Secretary Name | Mr Barbara Alderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Parks Riverside Chester Le Street DH3 3QX |
Director Name | Mr Joseph Alderson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Park Road North Chester Le Street DH3 3SB |
Director Name | Catherine Taylor |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 August 2017) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashfield Terrace Chester Le Street County Durham DH3 3PD |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | orchardhomecareservices.co.uk |
---|---|
Telephone | 0191 3890072 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 The Parade Chester Le Street Durham DH3 3LR |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Catherine Taylor 5.00% Ordinary |
---|---|
475 at £1 | Barbara Alderson 47.50% Ordinary |
475 at £1 | Peter Thomas Alderson 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,242 |
Cash | £130,418 |
Current Liabilities | £122,730 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (10 months, 3 weeks from now) |
4 April 2013 | Delivered on: 8 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
9 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Director's details changed for Mr Joseph Alderson on 9 August 2023 (2 pages) |
14 July 2023 | Cessation of Peter Thomas Alderson as a person with significant control on 1 July 2016 (1 page) |
14 July 2023 | Cessation of Barbara Alderson as a person with significant control on 1 July 2016 (1 page) |
14 July 2023 | Notification of Alderson Care Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2023 | Registered office address changed from 15 the Parks Riverside Chester Le Street DH3 3QX United Kingdom to 7 the Parade Chester Le Street Durham DH3 3LR on 30 June 2023 (1 page) |
30 June 2023 | Secretary's details changed for Mr Barbara Alderson on 30 June 2023 (1 page) |
30 June 2023 | Director's details changed for Mr Peter Thomas Alderson on 30 June 2023 (2 pages) |
30 June 2023 | Director's details changed for Mrs Barbara Alderson on 30 June 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Second filing of Confirmation Statement dated 1 August 2018 (2 pages) |
18 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
12 May 2020 | Appointment of Mr Joseph Alderson as a director on 17 March 2020 (2 pages) |
10 December 2019 | Registered office address changed from 2 Ashfield Terrace Chester Le Street County Durham DH3 3PD to 15 the Parks Riverside Chester Le Street DH3 3QX on 10 December 2019 (1 page) |
10 December 2019 | Change of details for Mrs Barbara Alderson as a person with significant control on 10 December 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mrs Barbara Alderson on 10 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Peter Thomas Alderson on 10 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Peter Thomas Alderson as a person with significant control on 10 January 2019 (2 pages) |
22 January 2019 | Change of details for Mrs Barbara Alderson as a person with significant control on 10 January 2019 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates
|
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Cancellation of shares. Statement of capital on 16 August 2017
|
20 September 2017 | Resolutions
|
20 September 2017 | Purchase of own shares. (3 pages) |
20 September 2017 | Purchase of own shares. (3 pages) |
20 September 2017 | Cancellation of shares. Statement of capital on 16 August 2017
|
20 September 2017 | Resolutions
|
16 August 2017 | Termination of appointment of Catherine Taylor as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Catherine Taylor as a director on 16 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Barbara Alderson as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Barbara Alderson on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Peter Thomas Alderson on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Peter Thomas Alderson as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Peter Thomas Alderson on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Barbara Alderson as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Barbara Alderson on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Peter Thomas Alderson as a person with significant control on 15 August 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 October 2010 | Director's details changed for Barbara Alderson on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Barbara Alderson on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter Thomas Alderson on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Catherine Taylor on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Catherine Taylor on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Catherine Taylor on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter Thomas Alderson on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Barbara Alderson on 1 August 2010 (1 page) |
8 October 2010 | Secretary's details changed for Barbara Alderson on 1 August 2010 (1 page) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Peter Thomas Alderson on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Barbara Alderson on 1 August 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Barbara Alderson on 1 August 2010 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members
|
30 August 2007 | Return made up to 01/08/07; no change of members
|
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
10 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 October 2006 | Ad 01/08/00--------- £ si 900@1 (2 pages) |
2 October 2006 | Ad 01/08/00--------- £ si 900@1 (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members
|
11 August 2005 | Return made up to 01/08/05; full list of members
|
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 August 2003 | Return made up to 01/08/03; full list of members
|
1 August 2003 | Return made up to 01/08/03; full list of members
|
5 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 March 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 March 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
24 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
27 December 2000 | New director appointed (2 pages) |
1 August 2000 | Incorporation (17 pages) |
1 August 2000 | Incorporation (17 pages) |