South Shields
Tyne And Wear
NE33 3DY
Director Name | Mr Gareth Nesbit |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mr Gavin Nesbit |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Care Homes |
Country of Residence | United Kingdom |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mrs Joan Nesbit |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sintons Llp The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Registered Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gareth Nesbit 50.00% Ordinary |
---|---|
1 at £1 | Gavin Nesbit 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
12 May 2023 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2015 | Delivered on: 22 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered 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 2015 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Satisfaction of charge 080341000003 in full (4 pages) |
24 October 2016 | Satisfaction of charge 080341000003 in full (4 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Second filing of AP01 previously delivered to Companies House
|
25 November 2015 | Second filing of AP01 previously delivered to Companies House
|
25 November 2015 | Second filing of AP01 previously delivered to Companies House
|
25 November 2015 | Second filing of AP01 previously delivered to Companies House
|
22 October 2015 | Registration of charge 080341000003, created on 14 October 2015 (26 pages) |
22 October 2015 | Registration of charge 080341000003, created on 14 October 2015 (26 pages) |
10 August 2015 | Registration of charge 080341000001, created on 31 July 2015 (49 pages) |
10 August 2015 | Registration of charge 080341000002, created on 31 July 2015 (57 pages) |
10 August 2015 | Registration of charge 080341000002, created on 31 July 2015 (57 pages) |
10 August 2015 | Registration of charge 080341000001, created on 31 July 2015 (49 pages) |
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Appointment of Mr Gavin Nesbit as a director on 26 February 2015
|
26 February 2015 | Appointment of Mr Gavin Nesbit as a director on 26 February 2015
|
26 February 2015 | Appointment of Mr Gareth Nesbit as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Gavin Nesbit as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Gareth Nesbit as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Joan Nesbit as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Joan Nesbit as a director on 26 February 2015 (2 pages) |
25 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 February 2015 | Company name changed castleview care LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 February 2015 | Termination of appointment of Christopher Welch as a director on 25 February 2015 (1 page) |
25 February 2015 | Company name changed castleview care LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Termination of appointment of Christopher Welch as a director on 25 February 2015 (1 page) |
22 January 2015 | Appointment of Mr Trevor Nesbit as a director on 22 January 2015
|
22 January 2015 | Appointment of Mr Trevor Nesbit as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Trevor Nesbit as a director on 22 January 2015
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Incorporation (14 pages) |
17 April 2012 | Incorporation (14 pages) |