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 | 27 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
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 Trevor Nesbit |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
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 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 |
Telephone | 0191 4553450 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks 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 westoe grange care home, 4 horsley hill road, south shields registered at hm land registry with title number TY234317 and TY61324. 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 4 horsley hill road, south shields, NE33 3DY registered at hm land registry under title number TY234317. 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 land and buildings on the south east side of horsley hill road, south shields, registered at hm land registry under title number TY61324. 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 |
7 December 2017 | Delivered on: 18 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Each of Its Subsidiaries (As Defined in S1162 of the Companies Act 2006) from Time to Time. Classification: A registered charge Particulars: All right, title, estate and other interests of the company in all the 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 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.. Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Outstanding |
8 December 2017 | Delivered on: 18 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Santader UK PLC and Each of Its Subsidiaries (As Defined in S1162 of the Companies Act 2006) from Time to Time. Classification: A registered charge Particulars: The freehold property known as westoe grange, 4 horsley hill road, westoe, south shields and land and buildings on the south east side of horsley hill road, south shields (together also known as westoe grange residential home) and registered at the land registry under title NUMBERSTY61324 and TY234317 as described in the schedule to the instrument and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it any goodwill relating to it or the business or undertaking conducted at it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every property making up the charged property (as defined in the instrument) and each and every part or parts thereof. Outstanding |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
24 May 2023 | Registration of charge 080342370006, created on 12 May 2023 (5 pages) |
24 May 2023 | Registration of charge 080342370007, created on 12 May 2023 (17 pages) |
15 May 2023 | Satisfaction of charge 080342370003 in full (1 page) |
15 May 2023 | Satisfaction of charge 080342370004 in full (1 page) |
15 May 2023 | Satisfaction of charge 080342370005 in full (1 page) |
28 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
27 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 September 2021 | Resolutions
|
6 September 2021 | Memorandum and Articles of Association (9 pages) |
26 August 2021 | Registration of charge 080342370004, created on 17 August 2021 (19 pages) |
26 August 2021 | Registration of charge 080342370005, created on 17 August 2021 (19 pages) |
25 August 2021 | Registration of charge 080342370003, created on 17 August 2021 (21 pages) |
18 August 2021 | Notification of Ascot Care (Holdings) Limited as a person with significant control on 17 August 2021 (2 pages) |
18 August 2021 | Cessation of Gareth Nesbit as a person with significant control on 16 August 2021 (1 page) |
18 August 2021 | Cessation of Gavin Nesbit as a person with significant control on 17 August 2021 (1 page) |
18 August 2021 | Satisfaction of charge 080342370002 in full (1 page) |
18 August 2021 | Satisfaction of charge 080342370001 in full (1 page) |
24 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
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) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 December 2017 | Registration of charge 080342370001, created on 8 December 2017 (49 pages) |
18 December 2017 | Registration of charge 080342370002, created on 7 December 2017 (59 pages) |
18 December 2017 | Registration of charge 080342370001, created on 8 December 2017 (49 pages) |
18 December 2017 | Registration of charge 080342370002, created on 7 December 2017 (59 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 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) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 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) |
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
|
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Company name changed westoe grange care LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Termination of appointment of Christopher Welch as a director (1 page) |
27 May 2014 | Company name changed westoe grange care LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 May 2014 | Appointment of Mr Gavin Nesbit as a director (2 pages) |
27 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 May 2014 | Termination of appointment of Christopher Welch as a director (1 page) |
27 May 2014 | Appointment of Mr Gareth Nesbit as a director (2 pages) |
27 May 2014 | Appointment of Mr Trevor Nesbit as a director (2 pages) |
27 May 2014 | Appointment of Mr Gavin Nesbit as a director (2 pages) |
27 May 2014 | Appointment of Mr Trevor Nesbit as a director (2 pages) |
27 May 2014 | Appointment of Mr Gareth Nesbit as a director (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) |