Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BW
LLP Designated Member Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlands Ponteland Road Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BW |
LLP Designated Member Name | Baldev Singh Ladhar |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlands Ponteland Road Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BW |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The royal care home queen marys road new rossington doncaster south yorkshire t/no. SYK320222 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sandringham care home escom road bishop auckland t/nos. DU260676 & DU260172 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The kensington care home and balmoral court ayton street byker newcastle upon tyne t/no. TY386045 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: L/H land known as green park house, high street, pennistone, sheffield, t/no: SYK561947 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Windsor court, the avenue, wallsend, tyne and wear t/no TY147083 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
1 April 2010 | Delivered on: 8 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2003 | Delivered on: 13 April 2010 Satisfied on: 10 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: F/H property k/a sandringham care home escomb road bishop auckland co.durham t/no DU260172 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 January 2007 | Delivered on: 13 April 2010 Satisfied on: 10 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: F/H property k/a the royal care home (formerly the royal hotel) queen mary's road new rossington doncaster t/no SYK320222 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
12 June 2003 | Delivered on: 13 April 2010 Satisfied on: 10 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: F/H property on the south side of high street k/a windsor court rest home wallsend tyne and wear t/no TY147083 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
12 June 2003 | Delivered on: 13 April 2010 Satisfied on: 10 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: L/H property k/a kensington hursing home and balmoral nursing home bolam street byker newcastle upon tyne t/no ty 386045 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
9 April 2010 | Delivered on: 13 April 2010 Satisfied on: 10 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from baldev singh ladhar,armajit singh ladhar and bhagwant kaur ladhar to the chargee on any account whatosver. Particulars: F/H property k/a sandringham care home escomb road bishop auckland county durham t/no's DU260172 and DU260767,f/h property k/a the royal care home queen mary's road new rossington doncaster t/no SYK320222,f/h property k/a windsor court nursing home the avenue wallsend tyne & wear t/no TY147083 (for further details of property charged please refer to form MG01) by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
11 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 February 2020 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 December 2019 | Notification of Amarjit Singh Ladhar as a person with significant control on 10 October 2019 (2 pages) |
14 November 2019 | Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a member on 9 October 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
23 February 2016 | Annual return made up to 20 January 2016 (4 pages) |
23 February 2016 | Annual return made up to 20 January 2016 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (11 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (11 pages) |
3 February 2015 | Annual return made up to 20 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 20 January 2015 (4 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (15 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (15 pages) |
5 February 2014 | Annual return made up to 20 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 20 January 2014 (4 pages) |
19 June 2013 | Company name changed ladhar healthcare (north east) LLP\certificate issued on 19/06/13
|
19 June 2013 | Company name changed ladhar healthcare (north east) LLP\certificate issued on 19/06/13
|
18 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
11 March 2013 | Annual return made up to 20 January 2013 (4 pages) |
11 March 2013 | Annual return made up to 20 January 2013 (4 pages) |
4 February 2013 | Resignation of an auditor (1 page) |
4 February 2013 | Resignation of an auditor (1 page) |
17 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
27 February 2012 | Annual return made up to 20 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 20 January 2012 (4 pages) |
1 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
1 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
4 May 2011 | Annual return made up to 20 January 2011 (4 pages) |
4 May 2011 | Annual return made up to 20 January 2011 (4 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
17 May 2010 | Duplicate mortgage certificatecharge no:10 (6 pages) |
17 May 2010 | Duplicate mortgage certificatecharge no:10 (6 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
22 February 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 22 February 2010 (2 pages) |
20 January 2010 | Incorporation of a limited liability partnership (11 pages) |
20 January 2010 | Incorporation of a limited liability partnership (11 pages) |