Company NameUltima Care Centres (No 1) Limited
Company StatusDissolved
Company Number10063713
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Elaine McNamara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Mark Dumble
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMiss Leanne McNamara
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2021)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

27 June 2017Delivered on: 30 June 2017
Persons entitled: Patient Properties (Green Acres) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 June 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Satisfaction of charge 100637130002 in full (1 page)
31 March 2020Satisfaction of charge 100637130003 in full (1 page)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge 100637130001 in full (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 June 2019Satisfaction of charge 100637130004 in full (1 page)
11 June 2019Part of the property or undertaking has been released and no longer forms part of charge 100637130002 (1 page)
11 June 2019Part of the property or undertaking has been released and no longer forms part of charge 100637130003 (1 page)
11 June 2019Part of the property or undertaking has been released and no longer forms part of charge 100637130001 (1 page)
11 June 2019Satisfaction of charge 100637130005 in full (1 page)
1 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 December 2017 (11 pages)
21 December 2018Termination of appointment of Mark Dumble as a director on 20 December 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Registration of charge 100637130005, created on 27 June 2017 (21 pages)
30 June 2017Registration of charge 100637130005, created on 27 June 2017 (21 pages)
30 June 2017Registration of charge 100637130004, created on 27 June 2017 (20 pages)
30 June 2017Registration of charge 100637130004, created on 27 June 2017 (20 pages)
28 March 2017Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Mark Dumble on 16 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Director's details changed for Mr Mark Dumble on 16 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Director's details changed for Miss Leanne Mcnamara on 16 March 2017 (2 pages)
9 February 2017Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages)
9 February 2017Appointment of Miss Leanne Mcnamara as a director on 9 January 2017 (2 pages)
13 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 October 2016Registration of charge 100637130003, created on 26 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
5 October 2016Registration of charge 100637130003, created on 26 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
29 September 2016Registration of charge 100637130001, created on 26 September 2016 (40 pages)
29 September 2016Registration of charge 100637130002, created on 26 September 2016 (40 pages)
29 September 2016Registration of charge 100637130001, created on 26 September 2016 (40 pages)
29 September 2016Registration of charge 100637130002, created on 26 September 2016 (40 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
(14 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
(14 pages)