London
EC2V 7BG
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Joan Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Secretary Name | Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 28 Bourne Avenue Darlington Co Durham DL1 1LN |
Director Name | Mr Paul Musgrave |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 August Court Yard Gateshead Tyne & Wear NE8 2DL |
Director Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Secretary Name | Mr Geoffrey Francis Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | Gateway House Gateway West Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2015) |
Role | Professional Interim Director |
Country of Residence | England |
Correspondence Address | 7 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0800 0901223 |
---|---|
Telephone region | Freephone |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £1,893,454 |
Gross Profit | £618,772 |
Net Worth | -£2,381 |
Cash | £273 |
Current Liabilities | £491,093 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 1 January 2021 (overdue) |
14 October 2013 | Delivered on: 23 October 2013 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
6 July 2005 | Delivered on: 8 July 2005 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 April 2005 | Delivered on: 6 May 2005 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at stanley road depot stanley road grays t/no EX734364. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 February 2023 | Liquidators' statement of receipts and payments to 16 December 2022 (26 pages) |
---|---|
5 July 2022 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages) |
17 February 2022 | Liquidators' statement of receipts and payments to 16 December 2021 (25 pages) |
30 December 2020 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 30 December 2020 (2 pages) |
30 December 2020 | Declaration of solvency (5 pages) |
30 December 2020 | Resolutions
|
30 December 2020 | Appointment of a voluntary liquidator (3 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 November 2018 | Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
23 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 July 2015 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page) |
14 July 2015 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 March 2014 (15 pages) |
16 April 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
12 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
25 November 2014 | Full accounts made up to 31 March 2013 (18 pages) |
25 November 2014 | Full accounts made up to 31 March 2013 (18 pages) |
10 October 2014 | Satisfaction of charge 2 in full (2 pages) |
10 October 2014 | Satisfaction of charge 2 in full (2 pages) |
10 October 2014 | Satisfaction of charge 1 in full (2 pages) |
10 October 2014 | Satisfaction of charge 045957460003 in full (1 page) |
10 October 2014 | Satisfaction of charge 1 in full (2 pages) |
10 October 2014 | Satisfaction of charge 045957460003 in full (1 page) |
2 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
4 November 2013 | Memorandum and Articles of Association (4 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Memorandum and Articles of Association (4 pages) |
4 November 2013 | Resolutions
|
23 October 2013 | Registration of charge 045957460003 (31 pages) |
23 October 2013 | Registration of charge 045957460003 (31 pages) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (15 pages) |
3 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
8 July 2009 | Director appointed paul musgrave (1 page) |
8 July 2009 | Director appointed paul musgrave (1 page) |
26 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
26 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (13 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (13 pages) |
4 November 2008 | Appointment terminated director joan finley (1 page) |
4 November 2008 | Appointment terminated director joan finley (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
24 July 2008 | Auditor's resignation (2 pages) |
24 July 2008 | Auditor's resignation (2 pages) |
18 April 2008 | Return made up to 20/11/07; full list of members (3 pages) |
18 April 2008 | Return made up to 20/11/07; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (14 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (14 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
19 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
15 September 2006 | Amended accounts made up to 31 October 2005 (6 pages) |
15 September 2006 | Amended accounts made up to 31 October 2005 (6 pages) |
24 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
24 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
1 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
29 September 2003 | Company name changed ongoing training LIMITED\certificate issued on 29/09/03 (2 pages) |
29 September 2003 | Company name changed ongoing training LIMITED\certificate issued on 29/09/03 (2 pages) |
7 May 2003 | Company name changed rosecourt care home LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed rosecourt care home LIMITED\certificate issued on 07/05/03 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (12 pages) |
20 November 2002 | Incorporation (12 pages) |