Company NamePercy House Limited
Company StatusActive
Company Number06545694
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Jill Locker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMrs Debra Locker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Stephen Locker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Secretary NameMr Stephen Locker
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Stephen Snr Locker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rotha Court
South Shore Blyth
Northumberland
NE24 3UF
Director NameMiss Jenny Locker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address24 Fox Lea Walk
Seghill
Cramlington
Northumberland
NE23 7TD
Director NameMr Paul Gregory
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 March 2021)
RoleResidential Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Fox Lea Walk
Seghill
Cramlington
Northumberland
NE23 7TD

Contact

Websitepercyhouseblyth.com

Location

Registered Address50 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

65.6k at £1Mr Stephen Locker
50.00%
Ordinary
6.6k at £1Miss Jenny Locker
5.00%
Ordinary
32.8k at £1Mrs Debra Locker
25.00%
Ordinary
26.3k at £1Miss Jill Locker
20.00%
Ordinary

Financials

Year2014
Net Worth£265,474
Cash£445,892
Current Liabilities£247,186

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

12 May 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
1 May 2020Termination of appointment of Jenny Locker as a director on 27 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 131,266
(9 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 131,266
(9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 131,266
(9 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 131,266
(9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 131,266
(9 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 131,266
(9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Appointment of Mr Paul Gregory as a director (2 pages)
23 June 2010Termination of appointment of Stephen Locker as a director (1 page)
23 June 2010Appointment of Mr Paul Gregory as a director (2 pages)
23 June 2010Termination of appointment of Stephen Locker as a director (1 page)
24 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
24 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Mr Stephen Snr Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Miss Jill Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Snr Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Miss Jenny Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Snr Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Miss Jenny Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Miss Jill Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Miss Jill Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Debra Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Debra Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Miss Jenny Locker on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Debra Locker on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 27/03/09; full list of members (5 pages)
28 April 2009Return made up to 27/03/09; full list of members (5 pages)
4 April 2008Director's change of particulars / stephen locker / 04/04/2008 (1 page)
4 April 2008Director's change of particulars / stephen locker / 04/04/2008 (1 page)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)