Company NameAscot Care North East Limited
Company StatusActive
Company Number06859658
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gavin Nesbit
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Trevor Nesbit
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Gareth Nesbit
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Secretary NameMrs Joan Nesbit
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMrs Joan Nesbit
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY

Contact

Telephone0191 4936920
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWestoe Grange
4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gareth Nesbit
50.00%
Ordinary
1 at £1Gavin Nesbit
50.00%
Ordinary

Financials

Year2014
Turnover£2,040,648
Net Worth-£421,813
Cash£1,716
Current Liabilities£1,184,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

14 October 2015Delivered on: 22 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 January 2013Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered 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 2009Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

30 December 2020Full accounts made up to 31 March 2020 (27 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (24 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (24 pages)
9 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Registration of charge 068596580010, created on 8 December 2017 (49 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
7 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
24 October 2016Satisfaction of charge 068596580009 in full (4 pages)
24 October 2016Satisfaction of charge 068596580009 in full (4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(7 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(7 pages)
23 December 2015Accounts for a medium company made up to 31 March 2015 (23 pages)
23 December 2015Accounts for a medium company made up to 31 March 2015 (23 pages)
30 November 2015Director's details changed for Mr Gareth Nesbit on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Gareth Nesbit on 30 November 2015 (2 pages)
22 October 2015Registration of charge 068596580009, created on 14 October 2015 (26 pages)
22 October 2015Registration of charge 068596580009, created on 14 October 2015 (26 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(7 pages)
8 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(7 pages)
27 April 2015Section 519 companies act 2006 (1 page)
27 April 2015Section 519 companies act 2006 (1 page)
7 January 2015Accounts for a medium company made up to 31 March 2014 (22 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (22 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(7 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(7 pages)
27 December 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
27 December 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (24 pages)
5 January 2013Accounts for a medium company made up to 31 March 2012 (24 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
5 March 2012Accounts for a medium company made up to 31 March 2011 (26 pages)
5 March 2012Accounts for a medium company made up to 31 March 2011 (26 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Gareth Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Gavin Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Gareth Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Trevor Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Joan Nesbit on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Gavin Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Trevor Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Gareth Nesbit on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Joan Nesbit on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Joan Nesbit on 1 March 2010 (1 page)
14 April 2010Director's details changed for Joan Nesbit on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Joan Nesbit on 1 March 2010 (1 page)
14 April 2010Director's details changed for Gavin Nesbit on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Joan Nesbit on 1 March 2010 (1 page)
14 April 2010Director's details changed for Trevor Nesbit on 1 March 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2009Director appointed joan nesbit (2 pages)
16 June 2009Director appointed joan nesbit (2 pages)
26 March 2009Incorporation (21 pages)
26 March 2009Incorporation (21 pages)