Beamish
DH9 0QU
Director Name | Mr Peter Thomas Alderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 26 Station Road Beamish DH9 0QU |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 West Sunniside Sunderland Tyne And Wear SR1 1BU |
Secretary Name | Brian Anthony Mackenow |
---|---|
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 West Sunniside Sunderland Tyne And Wear SR1 1BU |
Registered Address | Woodlands 26 Station Road Beamish DH9 0QU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Urpeth |
Ward | Pelton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barbara Alderson 50.00% Ordinary |
---|---|
1 at £1 | Peter Thomas Alderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£270,994 |
Cash | £16,635 |
Current Liabilities | £345,452 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
30 June 2010 | Delivered on: 13 July 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: Holmehurst residential care home 9-10 goschen road, carlisle, cumbria 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. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
22 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
10 December 2019 | Registered office address changed from 2 Ashfield Terrace Chester Le Street Co Durham DH3 3PD to 15 the Parks Riverside Chester Le Street DH3 3QX on 10 December 2019 (1 page) |
10 December 2019 | Director's details changed for Mrs Barbara Alderson on 10 December 2019 (2 pages) |
10 December 2019 | Change of details for Alderson Care Group Limited as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Peter Thomas Alderson on 10 December 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2019 | Director's details changed for Mr Barbara Alderson on 10 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Peter Thomas Alderson on 10 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2017 | Notification of Alderson Care Group Limited as a person with significant control on 11 December 2017 (2 pages) |
20 December 2017 | Cessation of Barbara Alderson as a person with significant control on 11 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
20 December 2017 | Cessation of Peter Thomas Alderson as a person with significant control on 11 December 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU on 15 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2010 | Termination of appointment of Brian Mackenow as a director (2 pages) |
22 February 2010 | Termination of appointment of a director (2 pages) |
22 February 2010 | Termination of appointment of Brian Mackenow as a secretary (2 pages) |
22 February 2010 | Appointment of Barbara Alderson as a director (3 pages) |
22 February 2010 | Appointment of Peter Thomas Alderson as a director (3 pages) |
22 February 2010 | Appointment of Barbara Alderson as a director (3 pages) |
22 February 2010 | Termination of appointment of Brian Mackenow as a director (2 pages) |
22 February 2010 | Termination of appointment of a director (2 pages) |
22 February 2010 | Termination of appointment of Brian Mackenow as a secretary (2 pages) |
22 February 2010 | Appointment of Peter Thomas Alderson as a director (3 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|