Woodstock Way Boldon Business
Park Boldon
NE35 9PF
Director Name | Judith Tindal Copeland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon NE35 9PF |
Director Name | Mr David Snaith Sample |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon NE35 9PF |
Director Name | Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Director Name | Mr George William Wallace |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Rosedale Manor Harelaw Stanley Co Durham DH9 8OB |
Secretary Name | Philip Douglas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Secretary Name | Colin Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mount Close Killingworth Tyne & Wear NE12 6GE |
Secretary Name | Mr George William Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | Rosedale Manor Harelaw Stanley Co Durham DH9 8OB |
Director Name | Kathleen Wallace |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon NE35 9PF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | lscare.co.uk |
---|---|
Telephone | 0191 5197431 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
54 at £1 | Sample Holdings LTD 72.97% Ordinary |
---|---|
10 at £1 | Judith Tindal Copeland 13.51% Ordinary |
10 at £1 | Lisa Simpson 13.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,820 |
Cash | £326,872 |
Current Liabilities | £372,368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated and numbered 17589868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
4 April 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb 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 |
5 December 2006 | Delivered on: 6 December 2006 Satisfied on: 30 March 2013 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
28 July 2006 | Delivered on: 1 August 2006 Satisfied on: 11 April 2013 Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Appointment of Mr David Snaith Sample as a director on 30 July 2015 (2 pages) |
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 September 2013 | Termination of appointment of Kathleen Wallace as a director (1 page) |
15 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 (17 pages) |
11 April 2013 | Satisfaction of charge 1 in full (6 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
8 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Resolutions
|
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 December 2009 | Director's details changed for Kathleen Wallace on 2 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Kathleen Wallace on 2 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Judith Tindal Copeland on 2 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Lisa Simpson on 2 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Lisa Simpson on 2 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Judith Tindal Copeland on 2 November 2009 (2 pages) |
3 December 2009 | Termination of appointment of George Wallace as a director (1 page) |
3 December 2009 | Termination of appointment of George Wallace as a secretary (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Director appointed kathleen wallace (1 page) |
20 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2008 | Prev ext from 31/10/2007 to 31/12/2007 (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Return made up to 21/10/07; full list of members (3 pages) |
21 February 2008 | New secretary appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 January 2007 | Ad 01/11/05--------- £ si 98@1 (2 pages) |
15 December 2006 | Director resigned (1 page) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members
|
1 August 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: suite 500 aidan house sunderland road gateshead tyne and wear NE8 3HU (1 page) |
25 November 2005 | New director appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
31 October 2005 | Company name changed iscare LIMITED\certificate issued on 31/10/05 (2 pages) |
21 October 2005 | Incorporation (12 pages) |