Company NameDarnley Bidco Limited
DirectorKevin Pattison
Company StatusActive
Company Number08577105
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

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 Kevin Pattison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAnson House Fleming Business Centre
Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Secretary NameHamilton Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressFiman House St Georges Place
St Peter Port
Guernsey
GY1 2BH

Contact

Websitestmartinscare.co.uk
Telephone0191 5830004
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Darnley Topco (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,351,081
Gross Profit£4,513,788
Net Worth£5,551,345
Cash£42,960
Current Liabilities£3,673,961

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) by way of first legal mortgage all interests and estates in freehold, leasehold or commonhold property now or in the future belonging to it;. (B) by way of first fixed charge all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under (a) above); and. (C) all of its 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
27 November 2013Delivered on: 10 December 2013
Persons entitled: Vazon Property Holdings Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 3 December 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 3 December 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 August 2023Satisfaction of charge 085771050005 in full (1 page)
9 August 2023Satisfaction of charge 085771050004 in full (1 page)
23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
9 June 2023Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 9 June 2023 (1 page)
14 April 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
5 April 2023Registration of charge 085771050005, created on 31 March 2023 (8 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
7 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
8 October 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
6 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
14 October 2019Satisfaction of charge 085771050003 in full (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
10 August 2018Satisfaction of charge 085771050001 in full (1 page)
10 August 2018Satisfaction of charge 085771050002 in full (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 January 2018Registration of charge 085771050004, created on 16 January 2018 (38 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (26 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
15 April 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
15 April 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
2 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 25 July 2014 (1 page)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Mr Kevin Pattison on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Kevin Pattison on 25 July 2014 (2 pages)
9 May 2014Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom on 9 May 2014 (2 pages)
10 December 2013Registration of charge 085771050003 (51 pages)
10 December 2013Registration of charge 085771050003 (51 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2013Registration of charge 085771050002 (41 pages)
3 December 2013Registration of charge 085771050001 (61 pages)
3 December 2013Registration of charge 085771050001 (61 pages)
3 December 2013Registration of charge 085771050002 (41 pages)
10 July 2013Director's details changed for Mr Kevin Pattison on 21 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Kevin Pattison on 21 June 2013 (2 pages)
27 June 2013Termination of appointment of Hamilton Secretarial Services Limited as a secretary (1 page)
27 June 2013Termination of appointment of Hamilton Secretarial Services Limited as a secretary (1 page)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(23 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(23 pages)