South Shields
Tyne And Wear
NE33 3DY
Director Name | Mr Gareth Nesbit |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Mr Trevor Nesbit |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(same day as company formation) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Registered Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of first fixed charge, all estates or interests in any freehold or leasehold property belonging to the company now or in the future together with all buildings and fixtures on or attached to the property and all intellectual property. For further details please refer to the instrument. Outstanding |
---|---|
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as castleview residential home, howling lane, alnwick, northumberland registered at hm land registry with title number ND107623. For further details please refer to the instrument. Outstanding |
17 August 2021 | Delivered on: 26 August 2021 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that freehold property known as land on the east side of howling lane, alnwick, registered at hm land registry under title number ND107623. Outstanding |
17 August 2021 | Delivered on: 25 August 2021 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All estates or interests in any freehold and/or leasehold property referred to in the schedule hereto (if any) and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property and all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of the security created pursuant to the instrument belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property.. The licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of the security created pursuant to the instrument belonging to the company. Outstanding |
8 December 2017 | Delivered on: 21 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Each of Its Subsidiaries (As Defined in S1162 of the Companies Act 2006) from Time to Time Classification: A registered charge Particulars: All rights, title, estate and other interests of the company in the freehold property known as the land and buildings on the east side of howling lane, alnwick (also known as castleview care home) and registered under title number ND107623 described in the schedule to the instrument and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it any goodwill relating to it or the business or undertaking conducted at it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every property making up the charged property (as defined in the instrument) and each and every part or parts thereof. Outstanding |
7 December 2017 | Delivered on: 18 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Each of Its Subsidiaries (As Defined in S1162 of the Companies Act 2006) from Time to Time Classification: A registered charge Particulars: All right, title, estate and other interests of the company in each freehold and/or leasehold and/or commonhold property described in the schedule to the instrument and any other freehold or leasehold or commonhold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (as defined in the instrument) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.. Any 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 |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Registration of charge 102089830006, created on 12 May 2023 (17 pages) |
24 May 2023 | Registration of charge 102089830005, created on 12 May 2023 (5 pages) |
15 May 2023 | Satisfaction of charge 102089830003 in full (1 page) |
15 May 2023 | Satisfaction of charge 102089830004 in full (1 page) |
17 March 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 September 2021 | Memorandum and Articles of Association (19 pages) |
6 September 2021 | Resolutions
|
26 August 2021 | Registration of charge 102089830004, created on 17 August 2021 (19 pages) |
25 August 2021 | Registration of charge 102089830003, created on 17 August 2021 (21 pages) |
18 August 2021 | Notification of Ascot Care (Holdings) Limited as a person with significant control on 17 August 2021 (2 pages) |
18 August 2021 | Satisfaction of charge 102089830002 in full (1 page) |
18 August 2021 | Cessation of Gareth Nesbit as a person with significant control on 17 August 2021 (1 page) |
18 August 2021 | Cessation of Gavin Nesbit as a person with significant control on 17 August 2021 (1 page) |
18 August 2021 | Satisfaction of charge 102089830001 in full (1 page) |
5 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge 102089830002, created on 8 December 2017 (49 pages) |
21 December 2017 | Registration of charge 102089830002, created on 8 December 2017 (49 pages) |
18 December 2017 | Registration of charge 102089830001, created on 7 December 2017 (59 pages) |
18 December 2017 | Registration of charge 102089830001, created on 7 December 2017 (59 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|