Chester Le Street
County Durham
DH2 3AA
Secretary Name | Mrs Elizabeth Kathleen Lisk |
---|---|
Nationality | Northern Irish |
Status | Current |
Appointed | 29 May 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | West House Carehome Waldridge Road Chester Le Street County Durham DH2 3AA |
Director Name | Mr Stanley Louis Levison |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ravenscourt Place Bensham Gateshead Tyne & Wear NE8 1PP |
Secretary Name | Mrs Rita Levison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 21 Ravenscourt Place Bensham Gateshead Tyne & Wear NE8 1PP |
Director Name | Judith Lightig |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 2008) |
Role | Teacher |
Correspondence Address | 15 Windermere Street Gateshead Tyne & Wear NE8 1TU |
Director Name | Eric Stanley Lisk |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 113 Bryansburn Road Bangor County Down BT20 3SD Northern Ireland |
Director Name | Mr Roger Norman Hutchinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 27 September 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | West House Carehome Waldridge Road Chester Le Street County Durham DH2 3AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | westhousecarehome.net |
---|
Registered Address | West House Carehome Waldridge Road Chester Le Street County Durham DH2 3AA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
50k at £1 | Elizabeth Kathleen Mary Lisk 49.50% Ordinary A |
---|---|
50k at £1 | Eric Stanley Lisk 49.50% Ordinary A |
500 at £1 | Elizabeth Lisk 0.50% Ordinary |
500 at £1 | Eric Lisk 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,041 |
Cash | £100 |
Current Liabilities | £164,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
29 May 2008 | Delivered on: 31 May 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West house waldridge road chester-le-street co durham all uncalled capital stock in trade and plant see image for full details. Outstanding |
---|---|
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 6 June 2008 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: Westhouse nursing & residential home waldridge road chester le street county durham. 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 |
23 June 2004 | Delivered on: 30 June 2004 Satisfied on: 6 June 2008 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 |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
16 May 2023 | Change of details for Mrs Elizabeth Kathleen Lisk as a person with significant control on 16 May 2023 (2 pages) |
16 May 2023 | Secretary's details changed for Mrs Elizabeth Kathleen Lisk on 16 May 2023 (1 page) |
16 May 2023 | Director's details changed for Mr Roger Norman Hutchinson on 16 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Mrs Elizabeth Kathleen Lisk on 16 May 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
16 July 2021 | Second filing of Confirmation Statement dated 1 December 2016 (7 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 1 December 2016 with updates
|
15 February 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Appointment of Mr Roger Norman Hutchinson as a director on 27 September 2016 (2 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
27 September 2016 | Appointment of Mr Roger Norman Hutchinson as a director on 27 September 2016 (2 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
27 September 2016 | Termination of appointment of Eric Stanley Lisk as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Eric Stanley Lisk as a director on 27 September 2016 (1 page) |
30 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
5 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
5 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
4 December 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 December 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (17 pages) |
23 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (17 pages) |
23 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (17 pages) |
10 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
23 February 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 February 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 10 October 2008 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 10 October 2008 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Return made up to 01/12/08; no change of members (8 pages) |
31 March 2009 | Return made up to 01/12/08; no change of members (8 pages) |
30 January 2009 | Location of register of members (2 pages) |
30 January 2009 | Location of register of members (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Registered office changed on 09/06/2008 from 21 ravenscourt place, bensham gateshead tyne and wear NE8 1PP (1 page) |
9 June 2008 | Director appointed eric stanley lisk (2 pages) |
9 June 2008 | Director and secretary appointed elizabeth kathleen mary lisk (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 21 ravenscourt place, bensham gateshead tyne and wear NE8 1PP (1 page) |
9 June 2008 | Director and secretary appointed elizabeth kathleen mary lisk (2 pages) |
9 June 2008 | Appointment terminated secretary rita levison (1 page) |
9 June 2008 | Appointment terminated director stanley levison (1 page) |
9 June 2008 | Appointment terminated director judith lightig (1 page) |
9 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 June 2008 | Appointment terminated director stanley levison (1 page) |
9 June 2008 | Appointment terminated secretary rita levison (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Appointment terminated director judith lightig (1 page) |
9 June 2008 | Director appointed eric stanley lisk (2 pages) |
9 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 April 2008 | Ad 18/04/08\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages) |
28 April 2008 | Ad 18/04/08\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages) |
25 April 2008 | Memorandum and Articles of Association (9 pages) |
25 April 2008 | Nc inc already adjusted 09/04/08 (1 page) |
25 April 2008 | Nc inc already adjusted 09/04/08 (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (9 pages) |
25 April 2008 | Resolutions
|
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
21 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Location of register of members (1 page) |
14 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 December 2004 | Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2004 | Company name changed roundview properties LIMITED\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed roundview properties LIMITED\certificate issued on 13/12/04 (2 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 10/10/03; no change of members (4 pages) |
17 February 2004 | Return made up to 10/10/03; no change of members (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 October 2001 | Return made up to 10/10/01; full list of members
|
25 October 2001 | Return made up to 10/10/01; full list of members
|
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 120 east road london N1 6AA (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | Registered office changed on 17/10/00 from: 120 east road london N1 6AA (1 page) |
10 October 2000 | Incorporation (15 pages) |
10 October 2000 | Incorporation (15 pages) |