Bedale
North Yorkshire
DL8 1HS
Secretary Name | Graham Sizer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Crakehall House Crakehall Bedale North Yorkshire DL8 1HS |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr David John Gladman |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Mrs Karen Jane Gladman |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Robert Lindsay Mitchell |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | Cotton Lane Farm Cotton Oakamore Staffordshire ST10 3DS |
Director Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Secretary Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | David William McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Mr Edmund Joseph Coyle |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 49 Darkley Road Keady County Armagh BT60 3AX Northern Ireland |
Secretary Name | Julie Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 49 Darkley Road Keady Armagh BT60 3AN Northern Ireland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | zestcarehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 288803 |
Telephone region | Darlington |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bramley (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £330,000 |
Net Worth | £3,727,549 |
Current Liabilities | £136,422 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (11 months from now) |
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as bramley court, school road, yardley wood, birmingham, B14 4ER title to which is registered at the land registry under title number WM529065. Outstanding |
8 October 2015 | Delivered on: 15 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 March 2007 | Delivered on: 14 April 2007 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2007 | Delivered on: 14 April 2007 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at bramley court and bramley grove 251 school road yardley wood birmingham t/n WM529065. 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 |
17 May 2004 | Delivered on: 18 May 2004 Satisfied on: 14 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bramley court 251 school yard wood birmingham. Fully Satisfied |
8 June 2021 | Full accounts made up to 30 September 2020 (24 pages) |
---|---|
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
6 January 2021 | Registration of charge 051071970006, created on 21 December 2020 (50 pages) |
6 January 2021 | Registration of charge 051071970005, created on 21 December 2020 (39 pages) |
15 September 2020 | Full accounts made up to 30 September 2019 (21 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (13 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 October 2015 | Registration of charge 051071970004, created on 8 October 2015 (31 pages) |
15 October 2015 | Registration of charge 051071970004, created on 8 October 2015 (31 pages) |
15 October 2015 | Registration of charge 051071970004, created on 8 October 2015 (31 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Graham Kevin Sizer on 20 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Graham Sizer on 20 April 2010 (1 page) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Graham Kevin Sizer on 20 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Graham Sizer on 20 April 2010 (1 page) |
11 November 2009 | Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 11 November 2009 (1 page) |
16 October 2009 | Appointment of Graham Sizer as a secretary (2 pages) |
16 October 2009 | Appointment of Graham Kevin Sizer as a director (2 pages) |
16 October 2009 | Appointment of Graham Sizer as a secretary (2 pages) |
16 October 2009 | Appointment of Graham Kevin Sizer as a director (2 pages) |
6 October 2009 | Termination of appointment of Julie Coyle as a secretary (1 page) |
6 October 2009 | Termination of appointment of Julie Coyle as a secretary (1 page) |
20 July 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
20 July 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 January 2009 | Return made up to 20/04/08; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary jonathan shepherd (1 page) |
14 January 2009 | Return made up to 20/04/08; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary jonathan shepherd (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from ashcroft cameron 4 river house fentimon walk hertford SG14 1DB (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from ashcroft cameron 4 river house fentimon walk hertford SG14 1DB (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 49 darkley road keady county armagh BT60 3AX (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 49 darkley road keady county armagh BT60 3AX (1 page) |
11 June 2008 | Return made up to 20/04/07; full list of members (7 pages) |
11 June 2008 | Return made up to 20/04/07; full list of members (7 pages) |
14 August 2007 | Memorandum and Articles of Association (13 pages) |
14 August 2007 | Memorandum and Articles of Association (13 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (3 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
18 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
18 January 2007 | Full accounts made up to 30 April 2006 (17 pages) |
21 November 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
21 November 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
15 November 2006 | Company name changed gladman care homes (bramley cour t) LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed gladman care homes (bramley cour t) LIMITED\certificate issued on 15/11/06 (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: gladman house alexandria way congleton business park congleton cheshire CW12 1LB (1 page) |
13 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: gladman house alexandria way congleton business park congleton cheshire CW12 1LB (1 page) |
13 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 20/04/05; full list of members (8 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (1 page) |
24 May 2004 | New director appointed (2 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Incorporation (12 pages) |
20 April 2004 | Incorporation (12 pages) |