Welbury
Northallerton
North Yorkshire
DL6 2SF
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 August 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Applegrarth Manor Welbury Northallerton North Yorkshire DL6 2SF |
Director Name | Mr Michael Alan McNamara |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Secretary Name | Marie Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseberry Specialist Care Centres 1st Floor Valley Back Lane Penshaw Houghton-Le-Spring DH4 7ER |
Director Name | Miss Leanne McNamara |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2019) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Telephone | 0191 5490506 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£215,479 |
Cash | £342 |
Current Liabilities | £465,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
2 November 2010 | Delivered on: 11 November 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: All rights title in the f/h the woodlands sneckbeck lane newby north yorkshire all benefits claims and returns of premiums rental income guarantees warranties see image for full details. Outstanding |
---|---|
2 November 2010 | Delivered on: 11 November 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group 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 |
11 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
19 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
21 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 August 2021 | Change of details for Mrs Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages) |
19 August 2021 | Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 (2 pages) |
19 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
19 August 2021 | Change of details for Mrs Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
13 November 2019 | Second filing of Confirmation Statement dated 07/08/2017 (4 pages) |
13 November 2019 | Second filing of Confirmation Statement dated 07/08/2018 (4 pages) |
1 November 2019 | Appointment of Mr Michael Alan Mcnamara as a director on 1 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of Leanne Mcnamara as a director on 31 October 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
6 June 2019 | Notification of Elaine Mcnamara as a person with significant control on 20 December 2018 (2 pages) |
6 June 2019 | Change of details for Mr Ronald Michael Mcnamara as a person with significant control on 20 December 2018 (2 pages) |
11 January 2019 | Registered office address changed from Roseberry Specialist Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 11 January 2019 (1 page) |
9 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
5 January 2019 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 December 2018 | Termination of appointment of Marie Summerson as a secretary on 20 December 2018 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates
|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates
|
24 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 March 2017 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages) |
13 February 2017 | Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages) |
13 February 2017 | Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Secretary's details changed for Marie Summerson on 9 September 2016 (1 page) |
19 September 2016 | Secretary's details changed for Marie Summerson on 9 September 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O Roseberry Specialist Care Centres Limited Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Roseberry Specialist Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O Roseberry Specialist Care Centres Limited Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Roseberry Specialist Care Centres 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 7 September 2016 (1 page) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
5 January 2016 | Secretary's details changed for Marie Royal on 5 January 2016 (1 page) |
5 January 2016 | Secretary's details changed for Marie Royal on 5 January 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Marie Royal on 1 September 2013 (1 page) |
4 September 2013 | Secretary's details changed for Marie Royal on 1 September 2013 (1 page) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Marie Royal on 1 September 2013 (1 page) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Registered office address changed from C/O Crutes Llp Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O Crutes Llp Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
11 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |