Company NameThe Hamilton Portfolio (Care Homes) Limited
DirectorAndrew Christopher Lapping
Company StatusActive
Company Number07057331
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Previous NamesCrossco (1180) Limited and The Hamilton Portfolio (Anchor Homes) Limited

Business Activity

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

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£329,000
Net Worth£177,386
Cash£42,105
Current Liabilities£2,332,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

18 February 2011Delivered on: 4 March 2011
Persons entitled: Santander UK PLC for Itself and as Security Trustee for Each Group Member (Incl Successors and Assignees/Successor Security Trustees)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H high dene, stanley streetsouth shields t/n TY161783 together with all buildings, fixtures and fixed plant and machinery see image for full details.
Outstanding
18 February 2011Delivered on: 4 March 2011
Persons entitled: Santander UK PLC for Itself and as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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
18 February 2011Delivered on: 4 March 2011
Persons entitled: Santander UK PLC for Itself and as Security Trustee for Each Group Member (Incl Successors and Assignees/Successor Security Trustees)(the "Lender")

Classification: Legal 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: F/H property k/a thistledale suffolk street sunderland t/no. TY172656 together with all buildings, fixtures and fixed plant and machinery on the property, by way of fixed charge all its rights, title and interest in the insurances see image for full details.
Outstanding
7 July 2010Delivered on: 16 July 2010
Persons entitled: The Hamilton Portfolio Limited (As Security Trustee for the Lenders and the Facility Agent) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H known as land on the east side of suffolk street sunderland t/no TY172656 and f/h known as land on the north side of stanley street south shields t/no TY161783 see image for full details.
Outstanding

Filing History

11 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
9 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 July 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
28 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
27 December 2017Satisfaction of charge 4 in full (1 page)
27 December 2017Satisfaction of charge 4 in full (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
16 October 2014Amended total exemption full accounts made up to 31 March 2014 (8 pages)
16 October 2014Amended total exemption full accounts made up to 31 March 2014 (8 pages)
19 August 2014Amended total exemption full accounts made up to 31 March 2014 (8 pages)
19 August 2014Amended total exemption full accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 January 2014Amended accounts made up to 31 March 2013 (8 pages)
20 January 2014Amended accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed the hamilton portfolio (anchor homes) LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed the hamilton portfolio (anchor homes) LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
29 January 2010Appointment of Andrew Christopher Lapping as a director (3 pages)
29 January 2010Termination of appointment of Sean Nicolson as a director (2 pages)
29 January 2010Appointment of Andrew Christopher Lapping as a director (3 pages)
29 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
29 January 2010Termination of appointment of Sean Nicolson as a director (2 pages)
29 January 2010Registered office address changed from Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2010 (2 pages)
29 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
29 January 2010Registered office address changed from Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2010 (2 pages)
22 January 2010Change of name notice (2 pages)
22 January 2010Company name changed crossco (1180) LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
22 January 2010Company name changed crossco (1180) LIMITED\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
22 January 2010Change of name notice (2 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)