Company NameNorthridge Healthcare Limited
DirectorsNeill Aidan Winch and Donna Winch
Company StatusActive
Company Number07304809
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Previous NameNorthridge Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Neill Aidan Winch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMrs Rosalind Eileen Winch
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverbirch House Silverbirch
Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Stephen William Howe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG

Contact

Websitenorthridgecare.co.uk
Email address[email protected]
Telephone0191 2969090
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£170,118
Cash£1,318
Current Liabilities£1,830,558

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

26 March 2013Delivered on: 28 March 2013
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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.
Fully Satisfied
4 January 2013Delivered on: 22 January 2013
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
13 November 2012Delivered on: 20 November 2012
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Fully Satisfied
14 July 2011Delivered on: 28 July 2011
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 January 2011Delivered on: 14 January 2011
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re northridge care limited and numbered 00481012 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
18 October 2010Delivered on: 2 November 2010
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal mortgage
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 land being 5 east parade promenade, whitley bay, tyne and wear t/no TY165417. The rental sums together with the benefit of all rights and remedies relating to them. See image for full details.
Fully Satisfied
29 September 2010Delivered on: 2 October 2010
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a burnside lodge whitley bay t/n TY165417 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
11 August 2010Delivered on: 12 August 2010
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
11 August 2010Delivered on: 12 August 2010
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
13 September 2022Delivered on: 20 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as seaview 5 east parade whitley bay newcastle upon tyne (land registry title number TY165417). Please see the charge instrument for further details.
Outstanding
13 September 2022Delivered on: 16 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All of the company's freehold and leasehold property, and all intellectual property. Please see the charge instrument for further details.
Outstanding
27 October 2014Delivered on: 5 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H sea view burnside lodge 5 east parade whitley bay tyne and wear t/n TY165417.
Outstanding
27 October 2014Delivered on: 30 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (9 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (16 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 January 2017Full accounts made up to 30 April 2016 (17 pages)
12 January 2017Full accounts made up to 30 April 2016 (17 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
17 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
17 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
26 May 2015Appointment of Mr Stephen William Howe as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Stephen William Howe as a director on 26 May 2015 (2 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
12 November 2014Satisfaction of charge 2 in full (4 pages)
12 November 2014Satisfaction of charge 8 in full (4 pages)
12 November 2014Satisfaction of charge 6 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 3 in full (4 pages)
12 November 2014Satisfaction of charge 6 in full (4 pages)
12 November 2014Satisfaction of charge 8 in full (4 pages)
12 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 7 in full (4 pages)
12 November 2014Satisfaction of charge 9 in full (4 pages)
12 November 2014Satisfaction of charge 9 in full (4 pages)
12 November 2014Satisfaction of charge 5 in full (4 pages)
12 November 2014Satisfaction of charge 5 in full (4 pages)
12 November 2014Satisfaction of charge 2 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
5 November 2014Registration of charge 073048090011, created on 27 October 2014 (22 pages)
5 November 2014Registration of charge 073048090011, created on 27 October 2014 (22 pages)
30 October 2014Registration of charge 073048090010, created on 27 October 2014 (23 pages)
30 October 2014Registration of charge 073048090010, created on 27 October 2014 (23 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
29 August 2013Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
28 August 2013Director's details changed for Mr Neill Aidan Winch on 1 February 2013 (2 pages)
28 August 2013Director's details changed for Mr Neill Aidan Winch on 1 February 2013 (2 pages)
28 August 2013Director's details changed for Mr Neill Aidan Winch on 1 February 2013 (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 December 2012Registered office address changed from , Silverbirch House Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle upon Tyne, NE12 5UJ, United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from , Silverbirch House Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle upon Tyne, NE12 5UJ, United Kingdom on 19 December 2012 (1 page)
23 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
23 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Rosalind Winch as a director (1 page)
1 February 2012Termination of appointment of Rosalind Winch as a director (1 page)
12 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Register inspection address has been changed (1 page)
3 August 2011Register inspection address has been changed (1 page)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 August 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 June 2011Company name changed northridge care LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Company name changed northridge care LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 August 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 July 2010Incorporation (17 pages)
5 July 2010Incorporation (17 pages)