Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Village Care Home Wellfield Road Murton Seaham SR7 9HN |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Murton |
Ward | Murton |
Built Up Area | Murton (County Durham) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
13 February 2019 | Delivered on: 15 February 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
13 February 2019 | Delivered on: 15 February 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as kimblesworth nursing home, elm crescent, kimblesworth, chester-le-street, DH2 3QJ and 2 leefield, kimblesworth, chester-le-street DH2 3QL as the same is registered at hm land registry under title numbers DU185294 and DU161376: for more details please refer to the instrument. Outstanding |
19 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2020 | Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to Village Care Home Wellfield Road Murton Seaham SR7 9HN on 11 February 2020 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
17 June 2019 | Cessation of Executives of K L Kohli (Deceased) as a person with significant control on 16 June 2019 (1 page) |
17 June 2019 | Change of details for Mrs Sushilta Kohli as a person with significant control on 16 June 2019 (2 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 February 2019 | Registration of charge 096428800001, created on 13 February 2019 (17 pages) |
15 February 2019 | Registration of charge 096428800002, created on 13 February 2019 (21 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 July 2015 | Appointment of Paul Kohli as a director on 17 June 2015 (3 pages) |
23 July 2015 | Appointment of Paul Kohli as a director on 17 June 2015 (3 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
23 June 2015 | Termination of appointment of Barbara Kahan as a director on 17 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Barbara Kahan as a director on 17 June 2015 (2 pages) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|