Company NameMoorlands Care Homes (N.E.) Limited
DirectorDavid Peter Ratliff
Company StatusActive
Company Number05268868
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr David Peter Ratliff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMs Rachael Cunningham
StatusCurrent
Appointed24 February 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX
Secretary NameMrs Susan Ratliff
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleHousewife And Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMr Michael Charles Ratliff
StatusResigned
Appointed04 August 2010(5 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 October 2021)
RoleCompany Director
Correspondence Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. G
Jesmond
Newcastle Upon Tyne
NE2 2SX
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered Address49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr David Peter Ratliff
100.00%
Ordinary

Financials

Year2014
Net Worth£1,589,801

Accounts

Latest Accounts9 October 2023 (6 months, 1 week ago)
Next Accounts Due9 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End09 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

16 August 2011Delivered on: 17 August 2011
Satisfied on: 24 October 2013
Persons entitled: Hsbc 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: Ashley house, 29-31 percy road, whitley bay, t/no: TY263771 and TY263760 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 March 2011Delivered on: 14 April 2011
Satisfied on: 24 October 2013
Persons entitled: Hsbc 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: Property at wear court, rock lodge road, sunderland with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 March 2011Delivered on: 14 April 2011
Satisfied on: 24 October 2013
Persons entitled: Hsbc 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: Preston towers, preston road north, north shields with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 March 2011Delivered on: 14 April 2011
Satisfied on: 5 January 2012
Persons entitled: Hsbc 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: Ashley house 29-31 percy road whitley bay with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 May 2007Delivered on: 15 May 2007
Satisfied on: 22 October 2011
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: Wearcourt nursing home rocklodge road sunderland. 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
22 August 2005Delivered on: 24 August 2005
Satisfied on: 22 October 2011
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: Preston towers preston road north shields tyne & wear t/no TY258548. 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 June 2005Delivered on: 21 June 2005
Satisfied on: 22 October 2011
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
14 December 2011Delivered on: 17 December 2011
Satisfied on: 24 October 2013
Persons entitled: Hsbc 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: Ashley house, 27 percy road, whitley bay t/no TY263759; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
14 February 2005Delivered on: 3 March 2005
Satisfied on: 22 October 2011
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: The f/h land and buildings k/a ashley house 27/31 percy street whitley bay tyne and wear. 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
31 March 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2020Delivered on: 21 January 2020
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The land on the east side of front street, scotland gate, choppington, with registered titlenumber ND66935 (northumberland).. The land and buildings on the east side of front street, scotland gate, choppington, with registered title number ND66900 (northumberland).. Scotland gate and district working men’s club limited, front street, scotland gate, choppington with registered title number ND53600 (northumberland).
Outstanding
20 January 2020Delivered on: 21 January 2020
Persons entitled: Together Commercial Finance Limited (Crn: 2058813)

Classification: A registered charge
Particulars: The land on the east side of front street, scotland gate, choppington, with registered title number ND66935 (northumberland).. The land and buildings on the east side of front street, scotland gate, choppington, with registered title number ND66900 (northumberland).. Scotland gate and district working men's club limited, front street, scotland gate, choppington with registered title number ND53600 (northumberland).
Outstanding
21 May 2014Delivered on: 5 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 5 June 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Wearcourt nursing home, rock lodge road, sunderland t/no TY39063 and 27 percy road, whitley bay, tyne and wear t/no TY263759.
Outstanding
2 October 2013Delivered on: 22 October 2013
Persons entitled: Vb Turnbull Limited

Classification: A registered charge
Particulars: F/H land and buildings k/a preston towers preston road north shields t/no. TY258548. Notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 3 October 2013
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: Freehold property known as wearcourt nursing home rock lodge road sunderland title no TY39063. Freehold property known as 27 percy road whitley bay title no TY263759. Notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 3 October 2013
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: F/H wearcourt nursing home, rock lodge road, sunderland t/no TY39063. F/h 27 percy road, whiley bay t/no TY263759. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 9 October 2022 (3 pages)
16 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 9 October 2021 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 October 2021Termination of appointment of Michael Charles Ratliff as a secretary on 7 October 2021 (1 page)
9 October 2021Previous accounting period shortened from 31 March 2022 to 9 October 2021 (1 page)
27 September 2021Satisfaction of charge 052688680017 in full (1 page)
27 September 2021Satisfaction of charge 052688680016 in full (1 page)
16 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 March 2020Appointment of Ms Rachael Cunningham as a secretary on 24 February 2020 (2 pages)
21 January 2020Registration of charge 052688680017, created on 20 January 2020 (8 pages)
21 January 2020Registration of charge 052688680016, created on 20 January 2020 (13 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 January 2018Satisfaction of charge 7 in full (1 page)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
21 October 2016Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
5 June 2014Registration of charge 052688680014 (9 pages)
5 June 2014Registration of charge 052688680015 (14 pages)
5 June 2014Registration of charge 052688680015 (14 pages)
5 June 2014Registration of charge 052688680014 (9 pages)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce. Jesmond Newcastle on Tyne Tyne Wear. NE2 2SX on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Second Floor 49 St Georges Tce. Jesmond Newcastle on Tyne Tyne Wear. NE2 2SX on 27 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
24 October 2013Satisfaction of charge 9 in full (4 pages)
24 October 2013Satisfaction of charge 10 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 10 in full (4 pages)
24 October 2013Satisfaction of charge 8 in full (4 pages)
24 October 2013Satisfaction of charge 9 in full (4 pages)
24 October 2013Satisfaction of charge 8 in full (4 pages)
22 October 2013Registration of charge 052688680013 (43 pages)
22 October 2013Registration of charge 052688680013 (43 pages)
3 October 2013Registration of charge 052688680012 (41 pages)
3 October 2013Registration of charge 052688680011 (41 pages)
3 October 2013Registration of charge 052688680011 (41 pages)
3 October 2013Registration of charge 052688680012 (41 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from C/O Ravensmount Ravensmount Alnmouth Rd Alnwick Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from C/O Ravensmount Ravensmount Alnmouth Rd Alnwick Alnwick Northumberland NE66 2QG England on 12 January 2012 (1 page)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 May 2011Registered office address changed from C/O Preston Towers Preston Towers. N Home. Preston Rd. N Shields N Tyneside NE29 9JU England on 16 May 2011 (1 page)
16 May 2011Registered office address changed from C/O Preston Towers Preston Towers. N Home. Preston Rd. N Shields N Tyneside NE29 9JU England on 16 May 2011 (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 9 August 2010 (1 page)
7 August 2010Appointment of Mr Michael Charles Ratliff as a secretary (1 page)
7 August 2010Termination of appointment of Susan Ratliff as a secretary (1 page)
7 August 2010Termination of appointment of Susan Ratliff as a secretary (1 page)
7 August 2010Appointment of Mr Michael Charles Ratliff as a secretary (1 page)
21 July 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Dr David Peter Ratliff on 25 October 2009 (2 pages)
21 July 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Dr David Peter Ratliff on 25 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 25/10/08; full list of members (3 pages)
20 March 2009Return made up to 25/10/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
26 November 2007Return made up to 25/10/07; full list of members (6 pages)
26 November 2007Return made up to 25/10/06; full list of members (6 pages)
26 November 2007Return made up to 25/10/06; full list of members (6 pages)
8 August 2007Return made up to 25/10/05; full list of members (6 pages)
8 August 2007Return made up to 25/10/05; full list of members (6 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
3 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
8 November 2004Registered office changed on 08/11/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
25 October 2004Incorporation (16 pages)
25 October 2004Incorporation (16 pages)