London
EC2V 7BG
Director Name | Mr Philip Christopher Allick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dibdale Manor Flatts Lane, Nunthorpe Middlesbrough TS7 0PQ |
Secretary Name | Mr Derek Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Saltburn Lane, Skelton Saltburn TS12 1HA |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2012) |
Role | Accountant |
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(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2009) |
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(3 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(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 11th Floor Two Snowhill Birmingham B4 6WR |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(7 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 |
Website | execcaregroup.co.uk |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Windmill Hills Care Home LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£332,797 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 21 December 2020 (overdue) |
14 October 2013 | Delivered on: 23 October 2013 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. Outstanding |
---|---|
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being rosebury and the grange flatts lane nunthorpe t/no CE81607. 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. Outstanding |
4 October 2007 | Delivered on: 10 October 2007 Satisfied on: 3 March 2016 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 |
3 May 2006 | Delivered on: 5 May 2006 Satisfied on: 13 April 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as roseberry and the grange flatts lane nunthorpe t/n CE81607,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 January 2006 | Delivered on: 7 February 2006 Satisfied on: 13 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 st michaels avenue south shields t/no TY235789 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
27 January 2006 | Delivered on: 7 February 2006 Satisfied on: 11 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 st michaels avenue south shields t/no ty 235789. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 March 2024 | Return of final meeting in a members' voluntary winding up (27 pages) |
---|---|
13 February 2024 | Liquidators' statement of receipts and payments to 15 December 2023 (26 pages) |
20 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (26 pages) |
4 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 4 July 2022 (2 pages) |
16 February 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (25 pages) |
27 January 2021 | Declaration of solvency (5 pages) |
4 January 2021 | 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 4 January 2021 (2 pages) |
30 December 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2020 | Resolutions
|
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
28 November 2018 | Confirmation statement made on 9 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) |
31 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 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 (16 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 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) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
7 March 2016 | Satisfaction of charge 5 in full (2 pages) |
7 March 2016 | Satisfaction of charge 5 in full (2 pages) |
7 March 2016 | Satisfaction of charge 056175320006 in full (1 page) |
7 March 2016 | Satisfaction of charge 056175320006 in full (1 page) |
3 March 2016 | Satisfaction of charge 4 in full (1 page) |
3 March 2016 | Satisfaction of charge 4 in full (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
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 Geoffrey Francis Brown as a secretary on 22 May 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 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) |
16 April 2015 | Full accounts made up to 31 March 2014 (10 pages) |
16 April 2015 | Full accounts made up to 31 March 2014 (10 pages) |
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
6 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) |
8 January 2015 | Registered office address changed from Houghton House New Road Team Valley Gateshead Tyne & Wear NE11 0GU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Houghton House New Road Team Valley Gateshead Tyne & Wear NE11 0GU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Houghton House New Road Team Valley Gateshead Tyne & Wear NE11 0GU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page) |
25 November 2014 | Full accounts made up to 31 March 2013 (10 pages) |
25 November 2014 | Full accounts made up to 31 March 2013 (10 pages) |
24 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
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 (7 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Memorandum and Articles of Association (7 pages) |
4 November 2013 | Resolutions
|
23 October 2013 | Registration of charge 056175320006 (31 pages) |
23 October 2013 | Registration of charge 056175320006 (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 9 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 9 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 (9 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (9 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (11 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (11 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
10 November 2009 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
21 July 2009 | Director appointed david michael harrison (2 pages) |
15 July 2009 | Appointment terminated director paul musgrave (1 page) |
15 July 2009 | Appointment terminated director paul musgrave (1 page) |
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 09/11/08; full list of members (3 pages) |
26 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (11 pages) |
1 December 2008 | Full accounts made up to 31 October 2007 (11 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
8 February 2008 | Return made up to 09/11/07; full list of members
|
8 February 2008 | Return made up to 09/11/07; full list of members
|
14 December 2007 | Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
28 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Particulars of mortgage/charge (11 pages) |
10 October 2007 | Particulars of mortgage/charge (11 pages) |
10 October 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
25 July 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
18 April 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | New director appointed (6 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: chilli rooms business offices unit 1A brighouse road, riverside park middlesbrough TS2 1RT (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: chilli rooms business offices unit 1A brighouse road, riverside park middlesbrough TS2 1RT (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (6 pages) |
29 March 2007 | Director resigned (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Return made up to 09/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 09/11/06; full list of members (6 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Incorporation (14 pages) |
9 November 2005 | Incorporation (14 pages) |