Company NameHadrian Healthcare (Gosforth) Limited
DirectorsIan Watson and Jasvinder Singh Gill
Company StatusActive
Company Number06932667
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Previous NameTimec 1233 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Jasvinder Singh Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cornmoor Road
Wickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Secretary NameJasvinder Singh Gill
NationalityBritish
StatusResigned
Appointed24 August 2009(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitehadrianhealthcare.co.uk
Telephone0191 4605219
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hadrian Healthcare (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,658,255
Gross Profit£908,021
Net Worth£1,165,694
Cash£175,889
Current Liabilities£264,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

1 June 2020Delivered on: 6 June 2020
Persons entitled: Kenzel Limited

Classification: A registered charge
Particulars: The company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights and all other freehold or leasehold properties now or in the future belonging to the company (including, but not limited to, any properties specified in the charge).
Outstanding
7 October 2010Delivered on: 14 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor house care home 80 greenfield road brunton park gosforth newcastle upon tyne t/no TY363288 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 October 2010Delivered on: 14 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
7 October 2010Delivered on: 14 October 2010
Satisfied on: 24 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Fully Satisfied

Filing History

11 January 2024Full accounts made up to 31 March 2023 (21 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (22 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 March 2021 (22 pages)
19 July 2021Termination of appointment of Jasvinder Singh Gill as a secretary on 15 July 2021 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 March 2020 (22 pages)
11 December 2020Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
6 June 2020Registration of charge 069326670004, created on 1 June 2020 (26 pages)
4 January 2020Full accounts made up to 31 March 2019 (22 pages)
19 November 2019Appointment of Jasvinder Singh Gill as a director on 13 November 2019 (2 pages)
1 August 2019Notification of Hadrian Healthcare Limited as a person with significant control on 22 July 2019 (2 pages)
1 August 2019Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on 19 July 2019 (1 page)
1 August 2019Notification of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 19 July 2019 (2 pages)
1 August 2019Cessation of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 22 July 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (20 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
7 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
7 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 January 2016Full accounts made up to 31 March 2015 (11 pages)
9 January 2016Full accounts made up to 31 March 2015 (11 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
18 December 2014Full accounts made up to 31 March 2014 (11 pages)
18 December 2014Full accounts made up to 31 March 2014 (11 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 September 2013Satisfaction of charge 1 in full (4 pages)
24 September 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
1 August 2011Registered office address changed from Hadrian Offices, 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Hadrian Offices, 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Hadrian Offices, 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page)
20 June 2011Director's details changed for Mr Ian Watson on 12 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Ian Watson on 12 June 2011 (2 pages)
20 June 2011Secretary's details changed for Jasvinder Singh Gill on 12 June 2011 (1 page)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
20 June 2011Secretary's details changed for Jasvinder Singh Gill on 12 June 2011 (1 page)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2010Full accounts made up to 31 March 2010 (11 pages)
8 October 2010Full accounts made up to 31 March 2010 (11 pages)
8 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
22 June 2010Termination of appointment of Ian Watson as a director (1 page)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Ian Watson as a director (1 page)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 October 2009Appointment of Ian Watson as a director (2 pages)
7 October 2009Appointment of Ian Watson as a director (2 pages)
7 October 2009Appointment of Ian Watson as a director (2 pages)
7 October 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 7 October 2009 (1 page)
7 October 2009Appointment of Ian Watson as a director (2 pages)
7 October 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Andrew Davison as a director (1 page)
7 October 2009Termination of appointment of Andrew Davison as a director (1 page)
7 October 2009Appointment of Jasvinder Singh Gill as a secretary (2 pages)
7 October 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
7 October 2009Appointment of Jasvinder Singh Gill as a secretary (2 pages)
7 October 2009Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
25 August 2009Company name changed timec 1233 LIMITED\certificate issued on 25/08/09 (3 pages)
25 August 2009Company name changed timec 1233 LIMITED\certificate issued on 25/08/09 (3 pages)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)