Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
Y07 2PS
Secretary Name | Mrs Lindsey Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree House Sutton Under Whitestonecliffe Thirsk N Yorkshire YO7 2PS |
Director Name | Janet Ivy Hemingway |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | Hickoringill Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | Trevor Hemingway |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Care Home Proprieter |
Correspondence Address | Hickoringill Thirlby Thirsk North Yorkshire YO7 2DJ |
Secretary Name | Janet Ivy Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | Hickoringill Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | Mrs Lindsey Weston |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree House Sutton Under Whitestonecliffe Thirsk N Yorkshire YO7 2PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01845 523421 |
---|---|
Telephone region | Thirsk |
Registered Address | Ash Tree House Sutton Thirsk N Yorkshire YO7 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-under-Whitestonecliffe |
Ward | Bagby & Thorntons |
1.2m at £1 | Daracott Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,364,795 |
Cash | £13,894 |
Current Liabilities | £17,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
13 December 2005 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
25 June 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 January 2016 | Termination of appointment of Lindsey Weston as a director on 1 June 2013 (1 page) |
13 January 2016 | Termination of appointment of Lindsey Weston as a director on 1 June 2013 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Director's details changed for David John Weston on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David John Weston on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David John Weston on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Lindsey Weston on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Lindsey Weston on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Lindsey Weston on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Return made up to 06/01/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/01/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 21 de mowbray court back lane sowerby thirsk north yorkshire YO7 1ST (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 21 de mowbray court back lane sowerby thirsk north yorkshire YO7 1ST (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2007 | Return made up to 06/01/06; full list of members; amend (7 pages) |
10 March 2007 | Return made up to 06/01/06; full list of members; amend (7 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
15 June 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 June 2006 | Return made up to 06/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Memorandum and Articles of Association (10 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Memorandum and Articles of Association (10 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 December 2005 | Director resigned (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: de mowbray house front street sowerby thirsk north yorks YO7 1JQ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: de mowbray house front street sowerby thirsk north yorks YO7 1JQ (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Return made up to 06/01/03; full list of members
|
30 January 2003 | Return made up to 06/01/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 March 2002 | Return made up to 06/01/02; full list of members
|
5 March 2002 | Return made up to 06/01/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 06/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 March 1999 | Return made up to 06/01/99; full list of members (4 pages) |
10 March 1999 | Return made up to 06/01/99; full list of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
8 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
10 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
10 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
30 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: sowerby house sowerby thirsk north yorkshire YO7 1JP (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: sowerby house sowerby thirsk north yorkshire YO7 1JP (1 page) |
17 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
17 July 1995 | Company name changed sowerby care homes LIMITED\certificate issued on 18/07/95 (4 pages) |
17 July 1995 | Company name changed sowerby care homes LIMITED\certificate issued on 18/07/95 (4 pages) |
26 April 1995 | Ad 31/03/95--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages) |
26 April 1995 | Ad 31/03/95--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
6 January 1995 | Incorporation (14 pages) |
6 January 1995 | Incorporation (14 pages) |