South Shields
Tyne And Wear
NE33 3DY
Director Name | Mr Gavin Nesbit |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
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 | 11 January 2021(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Westoe Grange 4 Horsley Hill Road South Shields Tyne And Wear NE33 3DY |
Director Name | Ms Elaine Reay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Room 20 Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Secretary Name | Ms Elaine Reay |
---|---|
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beacon Room 20 Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 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 langley house residential home, sunderland road, horden, peterlee, county durham registered at hm land registry with title number DU371657. 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 langley house residential home, sunderland road, horden, peterlee, SR8 4NL, registered at hm land registry under title number DU371657. 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 |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as langley house residential home, sunderland road, horden, peterlee SR8 4NL registered at the land registry being part of registered title number DU122135. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
13 January 2021 | Registered office address changed from The Beacon Room 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ United Kingdom to Westoe Grange 4 Horsley Hill Road South Shields Tyne and Wear NE33 3DY on 13 January 2021 (1 page) |
---|---|
11 January 2021 | Termination of appointment of Elaine Reay as a director on 11 January 2021 (1 page) |
11 January 2021 | Notification of Ascot Care North East Limited as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Trevor Nesbit as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Gareth Nesbit as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Gavin Nesbit as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Elaine Reay as a secretary on 11 January 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
29 June 2020 | Change of share class name or designation (2 pages) |
29 June 2020 | Memorandum and Articles of Association (15 pages) |
29 June 2020 | Resolutions
|
26 June 2020 | Change of details for Ms Elaine Reay as a person with significant control on 19 June 2020 (2 pages) |
26 June 2020 | Change of details for Ms Elaine Reay as a person with significant control on 2 October 2019 (2 pages) |
26 June 2020 | Secretary's details changed for Ms Elaine Reay on 2 October 2019 (1 page) |
26 June 2020 | Director's details changed for Ms Elaine Reay on 2 October 2019 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
2 October 2019 | Registered office address changed from 8 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to The Beacon Room 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 2 October 2019 (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 December 2018 | Registration of charge 114726830001, created on 30 November 2018 (24 pages) |
3 December 2018 | Registration of charge 114726830002, created on 30 November 2018 (25 pages) |
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|