Company NameSt Marys (ASC) Limited
Company StatusActive
Company Number10981439
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Andrew Alan Hoggart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr Richard Michael Hoggart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr Gary Kettlewell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Villa 1 Esplanade
Harrogate
HG2 0LN
Director NameJenna Skinner
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Villa 1 Esplanade
Harrogate
HG2 0LN
Director NameMrs Angela Swift
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Villa 1 Esplanade
Harrogate
HG2 0LN
Director NameMr Simon John Hill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMs Joanne Fogg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameAmanda Cunningham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY

Location

Registered AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

16 January 2020Delivered on: 30 January 2020
Persons entitled: Angela Swift Developments Limited

Classification: A registered charge
Particulars: The chargor's interests (as tenant) in the leases of (I) the land and buildings at cranshaw road, pudsey, being the subjects registered at the land registry under title number YY80322; and (ii) the land and buildings at dean road, scarborough being the subjects registered at the land registry under title number NYK445106.
Outstanding
8 October 2018Delivered on: 10 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Change of details for Burlington Care Holdings Limited as a person with significant control on 13 April 2022 (2 pages)
28 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
23 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
4 May 2022Company name changed burlington care (asc) LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
(3 pages)
25 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
18 February 2022Termination of appointment of Amanda Cunningham as a director on 18 February 2022 (1 page)
15 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 30 June 2020 (11 pages)
12 March 2021Termination of appointment of Joanne Fogg as a director on 11 March 2021 (1 page)
12 March 2021Appointment of Amanda Cunningham as a director on 11 March 2021 (2 pages)
7 December 2020Termination of appointment of Simon John Hill as a director on 4 December 2020 (1 page)
12 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
30 January 2020Registration of charge 109814390002, created on 16 January 2020 (52 pages)
12 December 2019Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
1 November 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
12 September 2019Appointment of Mr Simon John Hill as a director on 29 August 2019 (2 pages)
12 September 2019Satisfaction of charge 109814390001 in full (1 page)
12 September 2019Director's details changed for Ms Joanne Fogg on 29 August 2019 (2 pages)
2 September 2019Director's details changed for Mr Joanne Fogg on 29 August 2019 (2 pages)
2 September 2019Appointment of Mr Peter William Lane as a director on 29 August 2019 (2 pages)
2 September 2019Notification of Burlington Care Holdings Limited as a person with significant control on 29 August 2019 (2 pages)
2 September 2019Appointment of Mr Andrew Alan Hoggart as a director on 29 August 2019 (2 pages)
2 September 2019Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 September 2019 (1 page)
2 September 2019Cessation of Angela Swift Developments Limited as a person with significant control on 29 August 2019 (1 page)
2 September 2019Appointment of Mr Joanne Fogg as a director on 29 August 2019 (2 pages)
2 September 2019Termination of appointment of Jenna Skinner as a director on 29 August 2019 (1 page)
2 September 2019Termination of appointment of Angela Swift as a director on 29 August 2019 (1 page)
2 September 2019Termination of appointment of Gary Kettlewell as a director on 29 August 2019 (1 page)
2 September 2019Appointment of Mr Richard Michael Hoggart as a director on 29 August 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
10 October 2018Registration of charge 109814390001, created on 8 October 2018 (5 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
25 September 2018Cessation of Angela Swift Developments Limited as a person with significant control on 28 June 2018 (1 page)
25 September 2018Notification of Angela Swift Developments Limited as a person with significant control on 28 June 2018 (2 pages)
20 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
29 September 2017Director's details changed for Jenna Salmon on 26 September 2017 (2 pages)
29 September 2017Director's details changed for Jenna Salmon on 26 September 2017 (2 pages)
26 September 2017Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
26 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-26
  • GBP 100
(28 pages)
26 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-26
  • GBP 100
(28 pages)
26 September 2017Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)