Company NameAscot Care (Westoe Grange) Limited
Company StatusActive
Company Number08034237
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NamesWestoe Grange Care Limited and The Lawns Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gareth Nesbit
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
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
Appointed27 May 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Trevor Nesbit
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCare Home Operator
Country of ResidenceEngland
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

Contact

Telephone0191 4553450
Telephone regionTyneside / Durham / Sunderland

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks 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 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 2021Delivered 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 2021Delivered 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 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
7 December 2017Delivered 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 2017Delivered 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

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
24 May 2023Registration of charge 080342370006, created on 12 May 2023 (5 pages)
24 May 2023Registration of charge 080342370007, created on 12 May 2023 (17 pages)
15 May 2023Satisfaction of charge 080342370003 in full (1 page)
15 May 2023Satisfaction of charge 080342370004 in full (1 page)
15 May 2023Satisfaction of charge 080342370005 in full (1 page)
28 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 March 2023Accounts for a small company made up to 31 March 2022 (11 pages)
27 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 September 2021Memorandum and Articles of Association (9 pages)
26 August 2021Registration of charge 080342370004, created on 17 August 2021 (19 pages)
26 August 2021Registration of charge 080342370005, created on 17 August 2021 (19 pages)
25 August 2021Registration of charge 080342370003, created on 17 August 2021 (21 pages)
18 August 2021Notification of Ascot Care (Holdings) Limited as a person with significant control on 17 August 2021 (2 pages)
18 August 2021Cessation of Gareth Nesbit as a person with significant control on 16 August 2021 (1 page)
18 August 2021Cessation of Gavin Nesbit as a person with significant control on 17 August 2021 (1 page)
18 August 2021Satisfaction of charge 080342370002 in full (1 page)
18 August 2021Satisfaction of charge 080342370001 in full (1 page)
24 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
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)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Registration of charge 080342370001, created on 8 December 2017 (49 pages)
18 December 2017Registration of charge 080342370002, created on 7 December 2017 (59 pages)
18 December 2017Registration of charge 080342370001, created on 8 December 2017 (49 pages)
18 December 2017Registration of charge 080342370002, created on 7 December 2017 (59 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 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)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (2 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
(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
(4 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)
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)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Company name changed westoe grange care LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Termination of appointment of Christopher Welch as a director (1 page)
27 May 2014Company name changed westoe grange care LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 May 2014Appointment of Mr Gavin Nesbit as a director (2 pages)
27 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 May 2014Termination of appointment of Christopher Welch as a director (1 page)
27 May 2014Appointment of Mr Gareth Nesbit as a director (2 pages)
27 May 2014Appointment of Mr Trevor Nesbit as a director (2 pages)
27 May 2014Appointment of Mr Gavin Nesbit as a director (2 pages)
27 May 2014Appointment of Mr Trevor Nesbit as a director (2 pages)
27 May 2014Appointment of Mr Gareth Nesbit as a director (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)