Billingham
TS23 1AW
Secretary Name | Dr Tallat Farah Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Ashwood Lodge Care Home Bedale Avenue Billingham TS23 1AW |
Director Name | Dr Javed Mansoor Ahmed |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westwell Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01642 361122 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Ashwood Lodge Care Home Bedale Avenue Billingham TS23 1AW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£23,943 |
Cash | £137 |
Current Liabilities | £321,170 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
2 March 2006 | Delivered on: 10 March 2006 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: Haven nursing home belasis avenue billingham stock on tees. 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. Outstanding |
---|---|
2 March 2006 | Delivered on: 7 March 2006 Persons entitled: County Care Limited Classification: Legal charge Secured details: £25,000 due or to become due from the company to. Particulars: Haven nursing home, bedale avenue, billingham, t/no CE109375. Outstanding |
23 February 2006 | Delivered on: 2 March 2006 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. Outstanding |
7 December 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
25 November 2020 | Confirmation statement made on 10 November 2020 with updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Ashwood Lodge Nursing Home Bedale Avenue Billingham Cleveland TS23 1AJ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 March 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Javed Mansoor Ahmed as a director on 20 July 2018 (1 page) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Director's details changed for Mrs Tallat Farah Ahmed on 16 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Javed Mansoor Ahmed on 16 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Tallat Farah Ahmed on 16 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Dr Javed Mansoor Ahmed on 16 November 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 5 westwell court newcastle upon tyne NE3 1YY united kingdom (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 5 westwell court newcastle upon tyne NE3 1YY united kingdom (1 page) |
19 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from ashwood lodge bedale avenue billingham cleveland TS23 1AJ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from ashwood lodge bedale avenue billingham cleveland TS23 1AJ (1 page) |
27 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 January 2007 | Return made up to 10/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 10/11/06; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
4 August 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
4 August 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: rmt gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: rmt gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 10/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 10/11/05; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 5 westwell court, castle dene south gosforth newcastle upon tyne NE3 1YY (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 5 westwell court, castle dene south gosforth newcastle upon tyne NE3 1YY (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Incorporation (16 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Incorporation (16 pages) |
10 November 2004 | Director resigned (1 page) |