Company NameDe Mowbray Care Homes Limited
DirectorDavid John Weston
Company StatusActive
Company Number03006614
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 months ago)
Previous NameSowerby Care Homes Limited

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 NameDavid John Weston
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
Y07 2PS
Secretary NameMrs Lindsey Weston
NationalityBritish
StatusCurrent
Appointed13 December 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree House
Sutton Under Whitestonecliffe
Thirsk
N Yorkshire
YO7 2PS
Director NameJanet Ivy Hemingway
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCare Home Proprietor
Correspondence AddressHickoringill
Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Director NameTrevor Hemingway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCare Home Proprieter
Correspondence AddressHickoringill
Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Secretary NameJanet Ivy Hemingway
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleNursing Home Proprietor
Correspondence AddressHickoringill
Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Director NameMrs Lindsey Weston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree House
Sutton Under Whitestonecliffe
Thirsk
N Yorkshire
YO7 2PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01845 523421
Telephone regionThirsk

Location

Registered AddressAsh Tree House
Sutton
Thirsk
N Yorkshire
YO7 2PS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-under-Whitestonecliffe
WardBagby & Thorntons

Shareholders

1.2m at £1Daracott Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,364,795
Cash£13,894
Current Liabilities£17,772

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

13 December 2005Delivered on: 15 December 2005
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
13 December 2005Delivered on: 15 December 2005
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 de mowbray house,180 front street,sowerby,thirst,north yorkshire.t/nos NYK165386 & NYK94422 by way of specific charge the goodwill and connection of the business from time to time and floating security all moveable plant,machinery,implements,furniture,equipment,stock in trade,work in progress and other chattels.
Outstanding
31 March 1995Delivered on: 10 April 1995
Satisfied on: 16 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sowerby house, sowerby, thirsk, north yorkshire t/no. NYK78532.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 16 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage, sowerby house, sowerby, thirsk, north yorkshire.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 16 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tannery, back lane, sowerby, thirsk, north yorkshire t/no. NYK94422.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 16 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: De mowbray house, 180 front street, sowerby, thirsk, north yorkshire.
Fully Satisfied

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
25 June 2019Registered office address changed from De Mowbray Court Back Lane Sowerby Thirsk North Yorkshire YO7 1st to Ash Tree House Sutton Thirsk N Yorkshire YO7 2PS on 25 June 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 January 2016Termination of appointment of Lindsey Weston as a director on 1 June 2013 (1 page)
13 January 2016Termination of appointment of Lindsey Weston as a director on 1 June 2013 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,200,002
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,200,002
(5 pages)
17 February 2015Registered office address changed from Ash Tree House Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS to De Mowbray Court Back Lane Sowerby Thirsk North Yorkshire YO7 1ST on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Ash Tree House Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS to De Mowbray Court Back Lane Sowerby Thirsk North Yorkshire YO7 1ST on 17 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,200,002
(5 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,200,002
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,200,002
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,200,002
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for David John Weston on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David John Weston on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David John Weston on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Lindsey Weston on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Lindsey Weston on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Lindsey Weston on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 06/01/09; full list of members (4 pages)
10 March 2009Return made up to 06/01/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 August 2008Return made up to 06/01/08; full list of members (4 pages)
22 August 2008Return made up to 06/01/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 August 2007Registered office changed on 15/08/07 from: 21 de mowbray court back lane sowerby thirsk north yorkshire YO7 1ST (1 page)
15 August 2007Registered office changed on 15/08/07 from: 21 de mowbray court back lane sowerby thirsk north yorkshire YO7 1ST (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2007Return made up to 06/01/06; full list of members; amend (7 pages)
10 March 2007Return made up to 06/01/06; full list of members; amend (7 pages)
23 January 2007Return made up to 06/01/07; full list of members (7 pages)
23 January 2007Return made up to 06/01/07; full list of members (7 pages)
15 June 2006Return made up to 06/01/06; full list of members (7 pages)
15 June 2006Return made up to 06/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2005Memorandum and Articles of Association (10 pages)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Memorandum and Articles of Association (10 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Declaration of assistance for shares acquisition (9 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Declaration of assistance for shares acquisition (9 pages)
22 December 2005Director resigned (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
6 January 2005Return made up to 06/01/05; full list of members (7 pages)
6 January 2005Return made up to 06/01/05; full list of members (7 pages)
12 March 2004Return made up to 06/01/04; full list of members (7 pages)
12 March 2004Return made up to 06/01/04; full list of members (7 pages)
28 January 2004Registered office changed on 28/01/04 from: de mowbray house front street sowerby thirsk north yorks YO7 1JQ (1 page)
28 January 2004Registered office changed on 28/01/04 from: de mowbray house front street sowerby thirsk north yorks YO7 1JQ (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 06/01/01; full list of members (6 pages)
16 February 2001Return made up to 06/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 March 2000Return made up to 06/01/00; full list of members (6 pages)
29 March 2000Return made up to 06/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 March 1999Return made up to 06/01/99; full list of members (4 pages)
10 March 1999Return made up to 06/01/99; full list of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 January 1998Return made up to 06/01/98; no change of members (4 pages)
8 January 1998Return made up to 06/01/98; no change of members (4 pages)
10 March 1997Return made up to 06/01/97; no change of members (4 pages)
10 March 1997Return made up to 06/01/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
30 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
9 July 1996Registered office changed on 09/07/96 from: sowerby house sowerby thirsk north yorkshire YO7 1JP (1 page)
9 July 1996Registered office changed on 09/07/96 from: sowerby house sowerby thirsk north yorkshire YO7 1JP (1 page)
17 January 1996Return made up to 06/01/96; full list of members (6 pages)
17 January 1996Return made up to 06/01/96; full list of members (6 pages)
17 July 1995Company name changed sowerby care homes LIMITED\certificate issued on 18/07/95 (4 pages)
17 July 1995Company name changed sowerby care homes LIMITED\certificate issued on 18/07/95 (4 pages)
26 April 1995Ad 31/03/95--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages)
26 April 1995Ad 31/03/95--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
6 January 1995Incorporation (14 pages)
6 January 1995Incorporation (14 pages)