South Shields
Tyne And Wear
NE33 3DY
Director Name | Mr Trevor Nesbit |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mr Gareth Nesbit |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Secretary Name | Mrs Joan Nesbit |
---|---|
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mrs Joan Nesbit |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Telephone | 0191 4936920 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gareth Nesbit 50.00% Ordinary |
---|---|
1 at £1 | Gavin Nesbit 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,040,648 |
Net Worth | -£421,813 |
Cash | £1,716 |
Current Liabilities | £1,184,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
14 October 2015 | Delivered on: 22 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2013 | Delivered on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or trevor nesbit and joan nesbit to the chargee on any account whatsoever. Particulars: F/H property k/a springfield lodge care home north street west rainton t/no DU281218. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, trevor nesbit and joan nesbit to the chargee on any account whatsoever. Particulars: The f/h property k/a or being the gardens care home pond field close darlington t/no DU203879. Outstanding |
17 June 2011 | Delivered on: 29 June 2011 Persons entitled: Barclays 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 see image for full details. Outstanding |
17 June 2011 | Delivered on: 29 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the gardens care home, pond field close, darlington t/no DU203879. Outstanding |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of first fixed charge, all estates or interests in any freehold or leasehold property belonging to the company now or in the future together with all buildings and fixtures on or attached to the property and all intellectual property. For further details please refer to the instrument. Outstanding |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as the gardens care home, pondfield close, darlington registered at hm land registry with title number DU203879. For further details please refer to the instrument. Outstanding |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as springfield lodge nursing home, north street, west rainton, county durham registered at hm land registry with title number DU281218. For further details please refer to the instrument. Outstanding |
17 August 2021 | Delivered on: 26 August 2021 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that freehold property known as the gardens care home, pondfield close, darlington, DL3 8LH, registered at hm land registry under title number DU203879. Outstanding |
17 August 2021 | Delivered on: 26 August 2021 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that freehold property known as springfield lodge nursing home, north street, west rainton, houghton le spring, DH4 6NU, registered at hm land registry under title number DU281218. Outstanding |
17 August 2021 | Delivered on: 25 August 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All estates or interests in any freehold and/or leasehold property referred to in the schedule hereto (if any) and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property and all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of the security created pursuant to the instrument belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property.. The licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of the security created pursuant to the instrument belonging to the company. Outstanding |
8 December 2017 | Delivered on: 18 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Each of Its Subsidiaries (As Defined in S1162 of the Companies Act 2006) from Time to Time. Classification: A registered charge Particulars: The freehold property known as the gardens care home, pondfield close, darlington and registered at the land registry under title number DU203879 and described in the schedule to the instrument and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it any goodwill relating to it or the business or undertaking conducted at it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every property making up the charged property (as defined in the instrument) and each and every part or parts thereof. Outstanding |
19 June 2009 | Delivered on: 23 June 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge 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: Springfield lodge care home, north street, west rainton t/n DU281218 other property at any time hereafter vested in the mortgagor, all the mortgagor's uncalled capital see image for full details. Outstanding |
15 March 2010 | Delivered on: 24 March 2010 Satisfied on: 17 January 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 September 2009 | Delivered on: 23 September 2009 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank 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 gardens care home pondfield close salutation road darlington t/no DU203879 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 August 2009 | Delivered on: 5 September 2009 Satisfied on: 17 January 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
9 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Registration of charge 068596580010, created on 8 December 2017 (49 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 January 2017 | Accounts for a medium company made up to 31 March 2016 (24 pages) |
7 January 2017 | Accounts for a medium company made up to 31 March 2016 (24 pages) |
24 October 2016 | Satisfaction of charge 068596580009 in full (4 pages) |
24 October 2016 | Satisfaction of charge 068596580009 in full (4 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
23 December 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
30 November 2015 | Director's details changed for Mr Gareth Nesbit on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Gareth Nesbit on 30 November 2015 (2 pages) |
22 October 2015 | Registration of charge 068596580009, created on 14 October 2015 (26 pages) |
22 October 2015 | Registration of charge 068596580009, created on 14 October 2015 (26 pages) |
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 April 2015 | Section 519 companies act 2006 (1 page) |
27 April 2015 | Section 519 companies act 2006 (1 page) |
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 December 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
27 December 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
29 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (24 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Accounts for a medium company made up to 31 March 2011 (26 pages) |
5 March 2012 | Accounts for a medium company made up to 31 March 2011 (26 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Director's details changed for Gareth Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gavin Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gareth Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Trevor Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Joan Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Gavin Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Trevor Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gareth Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Joan Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Joan Nesbit on 1 March 2010 (1 page) |
14 April 2010 | Director's details changed for Joan Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Joan Nesbit on 1 March 2010 (1 page) |
14 April 2010 | Director's details changed for Gavin Nesbit on 1 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Joan Nesbit on 1 March 2010 (1 page) |
14 April 2010 | Director's details changed for Trevor Nesbit on 1 March 2010 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2009 | Director appointed joan nesbit (2 pages) |
16 June 2009 | Director appointed joan nesbit (2 pages) |
26 March 2009 | Incorporation (21 pages) |
26 March 2009 | Incorporation (21 pages) |