Company NameKinder Castle Limited
DirectorsPamela Craig and Sarah Dawson
Company StatusActive
Company Number04435685
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Pamela Craig
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(4 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleRest Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameSarah Dawson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Secretary NameLorna Joan Pattison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 08 June 2004)
RoleSecretary
Correspondence Address89 Pinewood Drive
Morpeth
Northumberland
NE61 3SU
Secretary NameLorna Joan Pattison
NationalityBritish
StatusResigned
Appointed05 June 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 08 June 2004)
RoleSecretary
Correspondence Address89 Pinewood Drive
Morpeth
Northumberland
NE61 3SU
Secretary NameMichael John Smithson
NationalityBritish
StatusResigned
Appointed08 June 2004(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 07 December 2004)
RoleSolicitor
Correspondence AddressThe Cooperage 17 Front Street
Whitburn
Sunderland
SR6 7JB
Secretary NameLucy Craig
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2023)
RoleCompany Director
Correspondence Address4 Tynemouth Road Tynemouth
North Shields
Tyne And Wear
NE30 4AU
Director NameMrs Lucy Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tynemouth Road Tynemouth
North Shields
Tyne And Wear
NE30 4AU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitekinder-castle.co.uk

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600k at £1Pamela Craig
99.98%
Ordinary A
70 at £1Pamela Craig Dawson
0.01%
Ordinary
30 at £1Lucy Craig
0.00%
Ordinary

Financials

Year2014
Net Worth£761,830
Current Liabilities£98,376

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

22 June 2020Delivered on: 23 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries (As Such Term is Defined in Section 1162 Companies Act 2006) for the Time Being.

Classification: A registered charge
Particulars: All right, title, estate and other interests of the company in the freehold and/or leasehold and/or commonhold property described in the schedule to this instrument and any other freehold or leasehold or commonhold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.. Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered and the benefit of all applications and rights to use such assets of the company.
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries (As Such Term is Defined in Section 1162 Companies Act 2006) for the Time Being.

Classification: A registered charge
Particulars: All rights, title, estate and other interests of the mortgagor the property described in the schedule to the instrument being, the freehold property known as 4 tynemouth road, tynemouth, north shields, NE3 4AU and registered at the land registry under title number TY219632 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it any goodwill relating to it or the business or undertaking conducted at it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every property making up the charged property (as defined in the instrument) and each and every part or parts thereof.
Outstanding
4 January 2010Delivered on: 15 January 2010
Satisfied on: 18 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 tynemouth road tynemouth north shields t/no TY219632 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
4 January 2010Delivered on: 15 January 2010
Satisfied on: 18 December 2015
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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2003Delivered on: 5 September 2003
Satisfied on: 19 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tynemouth road, tynemouth and land at great lime road, forest hall. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

5 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 600,100
(5 pages)
23 December 2015Registration of charge 044356850005, created on 15 December 2015 (49 pages)
23 December 2015Registration of charge 044356850006, created on 15 December 2015 (59 pages)
18 December 2015Satisfaction of charge 3 in full (1 page)
18 December 2015Satisfaction of charge 4 in full (2 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 600,100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 October 2014Appointment of Miss Lucy Craig as a director on 30 June 2014 (2 pages)
8 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 600,100
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 30 August 2013
  • GBP 600,100
(4 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 August 2014Statement of company's objects (2 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(3 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
15 May 2012Secretary's details changed for Lucy Craig on 1 May 2012 (1 page)
15 May 2012Secretary's details changed for Lucy Craig on 1 May 2012 (1 page)
15 May 2012Director's details changed for Pamela Craig on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Pamela Craig on 1 May 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Director's details changed for Pamela Craig on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Pamela Craig on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Return made up to 10/05/08; no change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: 4TH floor parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
24 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned;director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 June 2006Return made up to 10/05/06; full list of members (7 pages)
19 August 2005Director's particulars changed (1 page)
17 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 June 2005Return made up to 10/05/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
15 June 2004Return made up to 10/05/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 March 2004Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
3 December 2003Company name changed innercity LIMITED\certificate issued on 03/12/03 (2 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
23 July 2003Registered office changed on 23/07/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
23 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2003Return made up to 10/05/03; full list of members (7 pages)
17 October 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
19 June 2002Memorandum and Articles of Association (5 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2002Incorporation (16 pages)