Darlington
Co Durham
DL1 5RF
Secretary Name | Sally Elizabeth Pickersgill |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
Director Name | Mrs Sally Elizabeth Pickersgill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
Director Name | Mrs Michelle Ann Fenwick |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
Director Name | Ms Amanda Jayne Jackson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
Director Name | David Turton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2008) |
Role | Care Provider |
Correspondence Address | Bramblings High Street, Whixley York North Yorkshire YO26 8AW |
Secretary Name | David Trevor Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 13 Firs Crescent Harrogate North Yorkshire HG2 9HT |
Director Name | Dianne Turton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 November 2008) |
Role | Care Provider |
Correspondence Address | Bramblings High Street, Whixley York North Yorkshire YO26 8AW |
Secretary Name | Mr David George Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 November 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Wensley Road Harrogate North Yorkshire HG2 8AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | surecare-teesvalley.co.uk |
---|
Registered Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Heritage Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,673 |
Cash | £792 |
Current Liabilities | £209,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
12 April 2012 | Delivered on: 14 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 April 2002 | Delivered on: 20 April 2002 Satisfied on: 14 September 2012 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 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 |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Appointment of Ms Michelle Ann Fenwick as a director (2 pages) |
6 November 2012 | Appointment of Ms Amanda Jayne Jackson as a director (2 pages) |
6 November 2012 | Appointment of Ms Michelle Ann Fenwick as a director (2 pages) |
6 November 2012 | Appointment of Ms Amanda Jayne Jackson as a director (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Appointment of Mrs Sally Elizabeth Pickersgill as a director (2 pages) |
14 November 2011 | Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page) |
14 November 2011 | Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page) |
14 November 2011 | Appointment of Mrs Sally Elizabeth Pickersgill as a director (2 pages) |
14 November 2011 | Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages) |
8 September 2011 | Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 8 September 2011 (1 page) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Glenn Michael Pickersgill on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Glenn Michael Pickersgill on 13 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 1 April 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
8 December 2008 | Secretary appointed sally elizabeth pickersgill (2 pages) |
8 December 2008 | Secretary appointed sally elizabeth pickersgill (2 pages) |
8 December 2008 | Director appointed glenn michael pickersgill (2 pages) |
8 December 2008 | Director appointed glenn michael pickersgill (2 pages) |
25 November 2008 | Appointment terminated director david turton (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from bramblings high street, whixley york north yorkshire YO26 8AW (1 page) |
25 November 2008 | Appointment terminated director dianne turton (1 page) |
25 November 2008 | Appointment terminated director david turton (1 page) |
25 November 2008 | Appointment terminated director dianne turton (1 page) |
25 November 2008 | Appointment terminated secretary david morgan (1 page) |
25 November 2008 | Appointment terminated secretary david morgan (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from bramblings high street, whixley york north yorkshire YO26 8AW (1 page) |
12 September 2008 | Return made up to 13/03/08; full list of members (4 pages) |
12 September 2008 | Return made up to 13/03/08; full list of members (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members
|
30 March 2007 | Return made up to 13/03/07; full list of members
|
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members
|
22 March 2006 | Return made up to 13/03/06; full list of members
|
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
4 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (1 page) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (1 page) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Memorandum and Articles of Association (14 pages) |
15 April 2002 | Memorandum and Articles of Association (14 pages) |
8 April 2002 | Company name changed imagebroad LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed imagebroad LIMITED\certificate issued on 08/04/02 (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (17 pages) |
13 March 2002 | Incorporation (17 pages) |