Company NameAscot Care (Langley House) Limited
Company StatusActive
Company Number11472683
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)
Previous NameLangley House Care Home Ltd

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gareth Nesbit
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Gavin Nesbit
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMr Trevor Nesbit
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe Grange 4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
Director NameMs Elaine Reay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Room 20
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Secretary NameMs Elaine Reay
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon Room 20
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ

Location

Registered AddressWestoe Grange
4 Horsley Hill Road
South Shields
Tyne And Wear
NE33 3DY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

12 May 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2018Delivered 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 2018Delivered on: 3 December 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Registered 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 2021Termination of appointment of Elaine Reay as a director on 11 January 2021 (1 page)
11 January 2021Notification of Ascot Care North East Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Trevor Nesbit as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Gareth Nesbit as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Gavin Nesbit as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Elaine Reay as a secretary on 11 January 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
29 June 2020Change of share class name or designation (2 pages)
29 June 2020Memorandum and Articles of Association (15 pages)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Change of details for Ms Elaine Reay as a person with significant control on 19 June 2020 (2 pages)
26 June 2020Change of details for Ms Elaine Reay as a person with significant control on 2 October 2019 (2 pages)
26 June 2020Secretary's details changed for Ms Elaine Reay on 2 October 2019 (1 page)
26 June 2020Director's details changed for Ms Elaine Reay on 2 October 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
2 October 2019Registered 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 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 December 2018Registration of charge 114726830001, created on 30 November 2018 (24 pages)
3 December 2018Registration of charge 114726830002, created on 30 November 2018 (25 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 100
(19 pages)