Company NameZest Care Homes Limited
DirectorsGraham Kevin Sizer and Philip Henry Scott
Company StatusActive
Company Number06315771
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)
Previous NameNewgate Consultants Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(7 months, 3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrakehall House Crakehall
Bedale
North Yorkshire
DL8 1HS
Secretary NameMr Graham Kevin Sizer
StatusCurrent
Appointed01 October 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor 16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 16 High Street
Yarm
Cleveland
TS15 9AE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Secretary NameMr Philip Henry Scott
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Edmund Joseph Coyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleDeveloper
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 16 High Street
Yarm
Cleveland
TS15 9AE

Contact

Websitezestcarehomes.co.uk
Telephone0161 4953817
Telephone regionManchester

Location

Registered Address2nd Floor 16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches4 other UK companies use this postal address

Shareholders

999 at £1Zest Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,344,527
Gross Profit-£438,856
Net Worth-£2,474,171
Cash£3,242
Current Liabilities£3,232,086

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

8 October 2015Delivered on: 15 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages)
15 September 2020Full accounts made up to 30 September 2019 (23 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (21 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (23 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (22 pages)
27 June 2017Full accounts made up to 30 September 2016 (22 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (17 pages)
4 July 2016Full accounts made up to 30 September 2015 (17 pages)
15 October 2015Registration of charge 063157710001, created on 8 October 2015 (31 pages)
15 October 2015Registration of charge 063157710001, created on 8 October 2015 (31 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 999
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 999
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
6 July 2015Full accounts made up to 30 September 2014 (20 pages)
28 January 2015Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page)
28 January 2015Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 999
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 999
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (20 pages)
8 July 2014Full accounts made up to 30 September 2013 (20 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
8 July 2013Full accounts made up to 30 September 2012 (16 pages)
8 July 2013Full accounts made up to 30 September 2012 (16 pages)
7 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
7 December 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 30 September 2011 (11 pages)
5 July 2012Full accounts made up to 30 September 2011 (11 pages)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page)
12 September 2011Appointment of Mr Edmund Coyle as a director (2 pages)
12 September 2011Appointment of Mr Edmund Coyle as a director (2 pages)
12 September 2011Termination of appointment of Philip Scott as a director (1 page)
12 September 2011Termination of appointment of Philip Scott as a director (1 page)
16 August 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
16 August 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Company name changed newgate consultants LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
12 August 2011Company name changed newgate consultants LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
19 July 2010Termination of appointment of Philip Scott as a secretary (1 page)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
19 July 2010Appointment of Mr Graham Kevin Sizer as a secretary (1 page)
19 July 2010Appointment of Mr Graham Kevin Sizer as a secretary (1 page)
19 July 2010Termination of appointment of Philip Scott as a director (1 page)
19 July 2010Termination of appointment of Philip Scott as a director (1 page)
19 July 2010Termination of appointment of Philip Scott as a secretary (1 page)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington Co Durham DL1 1GY on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington Co Durham DL1 1GY on 29 April 2010 (1 page)
7 September 2009Director's change of particulars / graham sizer / 07/09/2009 (2 pages)
7 September 2009Director's change of particulars / graham sizer / 07/09/2009 (2 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 February 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
12 August 2008Secretary's change of particulars / philip scott / 11/08/2008 (1 page)
12 August 2008Secretary's change of particulars / philip scott / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / philip scott / 11/08/2008 (1 page)
11 August 2008Return made up to 17/07/08; full list of members (4 pages)
11 August 2008Return made up to 17/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / philip scott / 11/08/2008 (1 page)
11 March 2008Director appointed graham kevin sizer (2 pages)
11 March 2008Appointment terminated director edmund coyle (1 page)
11 March 2008Appointment terminated director edmund coyle (1 page)
11 March 2008Director appointed graham kevin sizer (2 pages)
19 November 2007Registered office changed on 19/11/07 from: the old vicarage, newgate barnard castle durham DL12 8NW (1 page)
19 November 2007Registered office changed on 19/11/07 from: the old vicarage, newgate barnard castle durham DL12 8NW (1 page)
30 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
30 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
17 July 2007Incorporation (16 pages)
17 July 2007Incorporation (16 pages)