Company NameMelrose House Cullercoats Ltd
Company StatusActive
Company Number08053211
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Mark Holmes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMrs Lorraine Elizabeth Holmes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMrs Marise Moat
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMr Darren John Holmes
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMr Marcus Jensen Holmes
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMiss Jenna Rachel Holmes
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Lorraine Holmes
50.00%
Ordinary
1 at £1Mark Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,245
Cash£3,579
Current Liabilities£23,209

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
11 October 2023Termination of appointment of Marise Moat as a director on 11 October 2023 (1 page)
9 October 2023Director's details changed for Miss Jenna Rachel Holmes on 9 October 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
15 November 2022Director's details changed for Miss Jenna Rachael Holmes on 15 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
14 May 2021Director's details changed for Mrs Lorraine Elizabeth Holmes on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Marcus Jensen Holmes on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Darren John Holmes on 14 May 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
14 May 2021Change of details for Mrs Lorraine Elizabeth Holmes as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Change of details for Mr Mark Holmes as a person with significant control on 14 May 2021 (2 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 April 2020Appointment of Ms Jenna Holmes as a director on 23 April 2020 (2 pages)
28 April 2020Appointment of Mr Marcus Jensen Holmes as a director on 23 April 2020 (2 pages)
28 April 2020Appointment of Mr Darren John Holmes as a director on 23 April 2020 (2 pages)
31 March 2020Appointment of Mrs Marise Moat as a director on 31 March 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)