Stockton-On-Tees
TS18 3NB
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Mark Dumble |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Miss Leanne McNamara |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2021) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
27 June 2017 | Delivered on: 30 June 2017 Persons entitled: Patient Properties (Green Acres) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 June 2017 | Delivered on: 30 June 2017 Persons entitled: Patient Properties (Green Acres) Limited Classification: A registered charge Particulars: Chatsworth grange nursing home, 2 hollybank road, intake, sheffield, S12 2BX registered at the land registry with title number SYK594392. For further details of the properties charged, please see the schedule of the charging instrument. Outstanding |
26 September 2016 | Delivered on: 5 October 2016 Persons entitled: Quercus (Nursing Homes No 2) Limited Quercus (Nursing Homes) Limited Classification: A registered charge Particulars: L/H k/a berwick care home north road berwick upon tweed northumberland t/no. ND115343. Outstanding |
26 September 2016 | Delivered on: 29 September 2016 Persons entitled: Quercus (Nursing Homes No 2) Limited Quercus (Nursing Homes) Limited Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited Classification: A registered charge Particulars: L/H property k/aormesby grange care home ormesby road middlesborough t/no. CE195695. Outstanding |
26 September 2016 | Delivered on: 29 September 2016 Persons entitled: Quercus (Nursing Homes No 2) Limited Quercus (Nursing Homes) Limited Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited Quercus Nursing Homes 2001 (B) Limited Quercus Nursing Homes 2001 (A) Limited Classification: A registered charge Particulars: L/H property k/a the meadows care home new road boldon colliery t/no. TY459125. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
31 March 2020 | Satisfaction of charge 100637130002 in full (1 page) |
31 March 2020 | Satisfaction of charge 100637130003 in full (1 page) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 100637130001 in full (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 June 2019 | Satisfaction of charge 100637130004 in full (1 page) |
11 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 100637130002 (1 page) |
11 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 100637130003 (1 page) |
11 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 100637130001 (1 page) |
11 June 2019 | Satisfaction of charge 100637130005 in full (1 page) |
1 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
21 December 2018 | Termination of appointment of Mark Dumble as a director on 20 December 2018 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Registration of charge 100637130005, created on 27 June 2017 (21 pages) |
30 June 2017 | Registration of charge 100637130005, created on 27 June 2017 (21 pages) |
30 June 2017 | Registration of charge 100637130004, created on 27 June 2017 (20 pages) |
30 June 2017 | Registration of charge 100637130004, created on 27 June 2017 (20 pages) |
28 March 2017 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Mark Dumble on 16 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Mr Mark Dumble on 16 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages) |
9 February 2017 | Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages) |
13 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 October 2016 | Registration of charge 100637130003, created on 26 September 2016
|
5 October 2016 | Registration of charge 100637130003, created on 26 September 2016
|
29 September 2016 | Registration of charge 100637130001, created on 26 September 2016 (40 pages) |
29 September 2016 | Registration of charge 100637130002, created on 26 September 2016 (40 pages) |
29 September 2016 | Registration of charge 100637130001, created on 26 September 2016 (40 pages) |
29 September 2016 | Registration of charge 100637130002, created on 26 September 2016 (40 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|