The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mr Jasvinder Singh Gill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Jasvinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | hadrianhealthcare.co.uk |
---|---|
Telephone | 0191 4605211 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hadrian Offices 3 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Hadrian Healthcare (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,258,378 |
Gross Profit | £955,241 |
Net Worth | £663,811 |
Cash | £195,394 |
Current Liabilities | £192,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
1 June 2020 | Delivered 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 |
---|---|
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: 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 at bank top, swalwell bank, whickham, gateshead t/no TY471488 all plant and machinery owned by the company 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 |
24 February 2011 | Delivered on: 26 February 2011 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, fixed plant & machinery see image for full details. Outstanding |
10 January 2024 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
6 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (23 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Jasvinder Singh Gill as a secretary on 15 July 2021 (1 page) |
12 April 2021 | Full accounts made up to 31 March 2020 (21 pages) |
11 December 2020 | Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages) |
27 July 2020 | Cessation of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 22 July 2019 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
27 July 2020 | Notification of Hadrian Healthcare Limited as a person with significant control on 22 July 2019 (2 pages) |
6 June 2020 | Registration of charge 069735230003, created on 1 June 2020 (26 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
19 November 2019 | Appointment of Jasvinder Singh Gill as a director on 13 November 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
31 July 2019 | Notification of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 19 July 2019 (2 pages) |
31 July 2019 | Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on 19 July 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 June 2017 | Cessation of Hadrian Healthcare (Ne) Limited as a person with significant control on 1 August 2016 (1 page) |
28 June 2017 | Notification of Hadrian Healthcare Holdings Limited as a person with significant control on 1 August 2016 (2 pages) |
28 June 2017 | Notification of Hadrian Healthcare Holdings Limited as a person with significant control on 1 August 2016 (2 pages) |
28 June 2017 | Cessation of Hadrian Healthcare (Ne) Limited as a person with significant control on 1 August 2016 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 July 2016 | Register(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 2016 | Register 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 2016 | Register 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 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
1 August 2011 | Registered office address changed from Hadrian Offices, 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Registered office address changed from Hadrian Offices, 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Hadrian Offices, 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page) |
29 July 2011 | Director's details changed for Mr Ian Watson on 27 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Jasvinder Singh Gill on 27 July 2011 (1 page) |
29 July 2011 | Secretary's details changed for Jasvinder Singh Gill on 27 July 2011 (1 page) |
29 July 2011 | Director's details changed for Mr Ian Watson on 27 July 2011 (2 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
8 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
20 November 2009 | Appointment of Ian Watson as a director (2 pages) |
20 November 2009 | Appointment of Ian Watson as a director (2 pages) |
7 October 2009 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
7 October 2009 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
7 October 2009 | Termination of appointment of Andrew Davison as a director (1 page) |
7 October 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
7 October 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
7 October 2009 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Andrew Davison as a director (1 page) |
26 August 2009 | Company name changed timec 1234 LIMITED\certificate issued on 28/08/09 (3 pages) |
26 August 2009 | Company name changed timec 1234 LIMITED\certificate issued on 28/08/09 (3 pages) |
27 July 2009 | Incorporation (15 pages) |
27 July 2009 | Incorporation (15 pages) |