Team Valley Trading Estate
Gateshead
NE11 0TU
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Ms Mary Assumpta Cronin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2007(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 27 Otterburn Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Secretary Name | Kenneth McKeegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2012) |
Role | Research Scientist |
Correspondence Address | 27 Otterburn Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Eric James Gulliford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mrs Anita Geraldine Burdon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2019(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Mark David Burdon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Northcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£164,905 |
Cash | £109,698 |
Current Liabilities | £607,669 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 November 2017 | Delivered on: 7 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 June 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 14 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 14 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 9 and 10 high newham court, hardwick estate, stockton on tees. Outstanding |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 9-10 high newham court, stockton on tees, TS19 8PD registered at the land registry with title number CE240965. Outstanding |
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being units 9 and 10 high newham court, stockton-on-tees, TS19 8PD including the entirety of the property comprised in a lease dated 24 july 2018 made between (1) northcare limited and (2) me cronin LTD. Outstanding |
4 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 February 2019 | Delivered on: 19 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold land and premises known as units 9 and 10 high newham court, stockton-on-tees TS19 8PD being more particularly described in the lease dated 24 july 2018 and made between northcare limited (1) and me cronin limited (2) being for a term of 15 years at a rent reserved by the lease, which said lease is or is about to be registered at the land registry with title absolute. Outstanding |
1 November 2012 | Delivered on: 9 November 2012 Satisfied on: 8 May 2015 Persons entitled: Santander UK PLC ( as Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details. Fully Satisfied |
1 November 2012 | Delivered on: 9 November 2012 Satisfied on: 8 May 2015 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises comprising units 9 & 10 high newman court, hardwick, stockton on tees together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details. Fully Satisfied |
1 February 2008 | Delivered on: 9 February 2008 Satisfied on: 6 November 2012 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 March 2024 | Administrator's progress report (38 pages) |
---|---|
30 October 2023 | Notice of deemed approval of proposals (3 pages) |
26 October 2023 | Satisfaction of charge 062411470007 in full (4 pages) |
11 October 2023 | Statement of administrator's proposal (53 pages) |
23 August 2023 | Registered office address changed from 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 August 2023 (2 pages) |
23 August 2023 | Appointment of an administrator (3 pages) |
15 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
15 May 2023 | Change of details for Maymask (230) Limited as a person with significant control on 20 January 2021 (2 pages) |
16 December 2022 | Previous accounting period shortened from 31 March 2023 to 31 May 2022 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
16 December 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Anita Geraldine Burdon as a director on 28 March 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
4 August 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
6 July 2020 | Appointment of Dr Peter Gulliford as a director on 6 July 2020 (2 pages) |
28 May 2020 | Termination of appointment of Mark David Burdon as a director on 28 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 April 2020 | Satisfaction of charge 062411470012 in full (1 page) |
7 April 2020 | Satisfaction of charge 062411470011 in full (1 page) |
7 April 2020 | Registration of charge 062411470014, created on 7 April 2020 (61 pages) |
7 April 2020 | Satisfaction of charge 062411470013 in full (1 page) |
7 April 2020 | Registration of charge 062411470015, created on 7 April 2020 (36 pages) |
7 April 2020 | Satisfaction of charge 062411470005 in full (1 page) |
27 March 2020 | Appointment of Mr Mark David Burdon as a director on 27 March 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
2 April 2019 | Registration of charge 062411470013, created on 29 March 2019 (10 pages) |
14 March 2019 | Cessation of Northcare Limited as a person with significant control on 4 March 2019 (1 page) |
14 March 2019 | Appointment of Mrs Anita Geraldine Burdon as a director on 4 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Eric James Gulliford as a director on 4 March 2019 (1 page) |
14 March 2019 | Notification of Maymask (230) Limited as a person with significant control on 4 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Peter Gulliford as a director on 4 March 2019 (1 page) |
8 March 2019 | Registration of charge 062411470012, created on 4 March 2019 (39 pages) |
8 March 2019 | Registration of charge 062411470011, created on 4 March 2019 (30 pages) |
5 March 2019 | Satisfaction of charge 062411470004 in full (1 page) |
5 March 2019 | Satisfaction of charge 062411470010 in full (1 page) |
5 March 2019 | Satisfaction of charge 062411470009 in full (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
19 February 2019 | Registration of charge 062411470010, created on 19 February 2019 (5 pages) |
3 August 2018 | Registration of charge 062411470009, created on 31 July 2018 (32 pages) |
2 August 2018 | Satisfaction of charge 062411470008 in full (1 page) |
2 August 2018 | Satisfaction of charge 062411470006 in full (1 page) |
2 July 2018 | Appointment of Mr David James Gulliford as a director on 2 July 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
7 November 2017 | Registration of charge 062411470008, created on 1 November 2017 (32 pages) |
7 November 2017 | Registration of charge 062411470008, created on 1 November 2017 (32 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 July 2016 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Registration of charge 062411470007, created on 1 June 2015 (25 pages) |
9 June 2015 | Registration of charge 062411470007, created on 1 June 2015 (25 pages) |
9 June 2015 | Registration of charge 062411470007, created on 1 June 2015 (25 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 May 2015 | Satisfaction of charge 3 in full (4 pages) |
8 May 2015 | Satisfaction of charge 3 in full (4 pages) |
8 May 2015 | Satisfaction of charge 2 in full (4 pages) |
8 May 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Registration of charge 062411470004, created on 1 April 2015
|
21 April 2015 | Registration of charge 062411470004, created on 1 April 2015
|
21 April 2015 | Registration of charge 062411470004, created on 1 April 2015
|
14 April 2015 | Registration of charge 062411470005, created on 1 April 2015 (44 pages) |
14 April 2015 | Registration of charge 062411470005, created on 1 April 2015 (44 pages) |
14 April 2015 | Registration of charge 062411470005, created on 1 April 2015 (44 pages) |
14 April 2015 | Registration of charge 062411470006, created on 1 April 2015 (33 pages) |
14 April 2015 | Registration of charge 062411470006, created on 1 April 2015 (33 pages) |
14 April 2015 | Registration of charge 062411470006, created on 1 April 2015 (33 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 September 2013 | Appointment of Eric James Gulliford as a director (2 pages) |
12 September 2013 | Appointment of Eric James Gulliford as a director (2 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 November 2012 | Termination of appointment of Kenneth Mckeegan as a secretary (1 page) |
6 November 2012 | Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR England on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Mary Cronin as a director (1 page) |
6 November 2012 | Appointment of Mr Peter Gulliford as a director (2 pages) |
6 November 2012 | Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR England on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Mary Cronin as a director (1 page) |
6 November 2012 | Appointment of Mr Peter Gulliford as a director (2 pages) |
6 November 2012 | Termination of appointment of Kenneth Mckeegan as a secretary (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Secretary's details changed for Kenneth Mckeegan on 31 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Kenneth Mckeegan on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mary Assumpta Cronin on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Mary Assumpta Cronin on 31 May 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 August 2011 | Registered office address changed from 126 Hollywood Avenue Gosforth Newcastle upon Tyne NE3 5BS on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 126 Hollywood Avenue Gosforth Newcastle upon Tyne NE3 5BS on 22 August 2011 (1 page) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mary Assumpta Cronin on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 February 2008 | Particulars of mortgage/charge (6 pages) |
9 February 2008 | Particulars of mortgage/charge (6 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Incorporation (9 pages) |