Company NamePark View Care (North East) Limited
Company StatusActive
Company Number07873554
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Rosetta Turtle Haley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Mile Road
Widdrington
Morpeth
Northumberland
NE61 5QW
Director NameMs Karen Roseann Haley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(8 years after company formation)
Appointment Duration4 years, 4 months
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorndale Place
Blyth
Northumberland
NE24 5LL
Director NameMrs Leighann Kay
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(8 years after company formation)
Appointment Duration4 years, 4 months
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ponteland Square
Blyth
Northumberland
NE24 4SH
Director NameMr Francis Haley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCare Provider
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Mile Road
Widdrington
Morpeth
Northumberland
NE61 5QW

Contact

Websitepristine-pups.co.uk
Telephone0808 2239802
Telephone regionFreephone

Location

Registered AddressThe Meadows Mile Road
Widdrington
Morpeth
Northumberland
NE61 5QW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWiddrington Station and Stobswood
WardDruridge Bay
Built Up AreaWiddrington Station

Shareholders

1 at £1Francis Haley
50.00%
Ordinary
1 at £1Rosetta Turtle Haley
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,702
Cash£44,460
Current Liabilities£126,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

14 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
8 February 2020Confirmation statement made on 7 December 2019 with updates (5 pages)
31 December 2019Appointment of Mrs Leighann Kay as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Ms Karen Roseann Haley as a director on 31 December 2019 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Termination of appointment of Francis Haley as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of Francis Haley as a director on 17 March 2016 (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(4 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(4 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(4 pages)
15 October 2013Registration of charge 078735540001 (17 pages)
15 October 2013Registration of charge 078735540001 (17 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2011Incorporation (16 pages)
7 December 2011Incorporation (16 pages)