Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Mrs Rosalind Eileen Winch |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Website | northridgecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2969090 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,118 |
Cash | £1,318 |
Current Liabilities | £1,830,558 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
26 March 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
17 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
17 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 May 2015 | Appointment of Mr Stephen William Howe as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Stephen William Howe as a director on 26 May 2015 (2 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 November 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Satisfaction of charge 8 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 8 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 9 in full (4 pages) |
12 November 2014 | Satisfaction of charge 9 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Registration of charge 073048090011, created on 27 October 2014 (22 pages) |
5 November 2014 | Registration of charge 073048090011, created on 27 October 2014 (22 pages) |
30 October 2014 | Registration of charge 073048090010, created on 27 October 2014 (23 pages) |
30 October 2014 | Registration of charge 073048090010, created on 27 October 2014 (23 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
30 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 August 2013 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
29 August 2013 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
28 August 2013 | Director's details changed for Mr Neill Aidan Winch on 1 February 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Neill Aidan Winch on 1 February 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Neill Aidan Winch on 1 February 2013 (2 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 December 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Register(s) moved to registered office address (1 page) |
13 July 2012 | Register(s) moved to registered office address (1 page) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Rosalind Winch as a director (1 page) |
1 February 2012 | Termination of appointment of Rosalind Winch as a director (1 page) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 June 2011 | Company name changed northridge care LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed northridge care LIMITED\certificate issued on 24/06/11
|
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 August 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 July 2010 | Incorporation (17 pages) |
5 July 2010 | Incorporation (17 pages) |