Company NameAscot Care (st Anne'S) Ltd
Company StatusActive
Company Number08034100
CategoryPrivate Limited Company
Incorporation Date17 April 2012(11 years, 11 months ago)
Previous NameCastleview Care Limited

Business Activity

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

Directors

Director NameMr Trevor Nesbit
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCare Homes
Country of ResidenceEngland
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Gareth Nesbit
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Gavin Nesbit
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCare Homes
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMrs Joan Nesbit
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSintons Llp The Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Location

Registered AddressWestoe Grange
4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gareth Nesbit
50.00%
Ordinary
1 at £1Gavin Nesbit
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

12 May 2023Delivered on: 24 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of first fixed charge, all estates or interests in any freehold or leasehold property belonging to the company now or in the future together with all buildings and fixtures on or attached to the property and all intellectual property. For further details please refer to the instrument.
Outstanding
12 May 2023Delivered on: 24 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as st anne's care home, 1-4 rockcliffe, whitley bay, tyne and wear registered at hm land registry with title number TY287321. For further details please refer to the instrument.
Outstanding
17 August 2021Delivered on: 26 August 2021
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 to 4 rockcliffe, whitley bay, NE26 2BG, registered at hm land registry under title number TY287321.
Outstanding
17 August 2021Delivered on: 25 August 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All estates or interests in any freehold and/or leasehold property referred to in the schedule hereto (if any) and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property and all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of the security created pursuant to the instrument belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property.. The licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of the security created pursuant to the instrument belonging to the company.
Outstanding
14 October 2015Delivered on: 22 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 10 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Its Subsidiaries (As Defined in Section 1162 of the Companies Act 2006)

Classification: A registered charge
Particulars: All freehold and/or leasehold and/or commonhold property described in the schedule to the instrument and any other freehold or leasehold or commonhold property now or at any time vested in or held by or on behalf of the company.. All intellectual property (as defined in the instrument).
Outstanding
31 July 2015Delivered on: 10 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Its Subsidiaries (As Defined in Section 1162 of the Companies Act 2006)

Classification: A registered charge
Particulars: The freehold property known as all that land being 1 to 4 rockliffe, whitley bay, NE26 2BG and registered at the land registry under title number TY287321.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Satisfaction of charge 080341000003 in full (4 pages)
24 October 2016Satisfaction of charge 080341000003 in full (4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for Trevor Nesbit
(5 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gavin Nesbit
(6 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for Trevor Nesbit
(5 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gavin Nesbit
(6 pages)
22 October 2015Registration of charge 080341000003, created on 14 October 2015 (26 pages)
22 October 2015Registration of charge 080341000003, created on 14 October 2015 (26 pages)
10 August 2015Registration of charge 080341000001, created on 31 July 2015 (49 pages)
10 August 2015Registration of charge 080341000002, created on 31 July 2015 (57 pages)
10 August 2015Registration of charge 080341000002, created on 31 July 2015 (57 pages)
10 August 2015Registration of charge 080341000001, created on 31 July 2015 (49 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
26 February 2015Appointment of Mr Gavin Nesbit as a director on 26 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015
(3 pages)
26 February 2015Appointment of Mr Gavin Nesbit as a director on 26 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015
(3 pages)
26 February 2015Appointment of Mr Gareth Nesbit as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Gavin Nesbit as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Gareth Nesbit as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mrs Joan Nesbit as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mrs Joan Nesbit as a director on 26 February 2015 (2 pages)
25 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 February 2015Company name changed castleview care LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 February 2015Termination of appointment of Christopher Welch as a director on 25 February 2015 (1 page)
25 February 2015Company name changed castleview care LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Termination of appointment of Christopher Welch as a director on 25 February 2015 (1 page)
22 January 2015Appointment of Mr Trevor Nesbit as a director on 22 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015
(3 pages)
22 January 2015Appointment of Mr Trevor Nesbit as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Trevor Nesbit as a director on 22 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2012Incorporation (14 pages)
17 April 2012Incorporation (14 pages)