Company number 04448350
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address HOUGHTON HOUSE NEW ROAD, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr. David Edward Jones as a director on 28 September 2016; Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
GBP 100
. The most likely internet sites of NORTHCARE DEVELOPMENTS LIMITED are www.northcaredevelopments.co.uk, and www.northcare-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Newcastle Rail Station is 2 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.3 miles; to Cramlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northcare Developments Limited is a Private Limited Company.
The company registration number is 04448350. Northcare Developments Limited has been working since 27 May 2002.
The present status of the company is Active. The registered address of Northcare Developments Limited is Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0ju. . HOUGHTON, George is a Director of the company. HOUGHTON, Jennifer Pamela is a Director of the company. JONES, David Edward is a Director of the company. Secretary BROWN, Geoffrey Francis has been resigned. Secretary DOBERMAN, Stephen Leslie has been resigned. Secretary MADDISON, Stephen Alderson has been resigned. Secretary MARTIN, Glenn has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director GEOFFREY, Wade has been resigned. Director HARRISON, David Michael has been resigned. Director JONES, David Edward has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MARTIN, Glenn
Resigned: 31 December 2014
Appointed Date: 01 October 2013
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 18 June 2002
Appointed Date: 27 May 2002
Director
GEOFFREY, Wade
Resigned: 31 March 2007
Appointed Date: 24 March 2003
80 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 18 June 2002
Appointed Date: 27 May 2002
NORTHCARE DEVELOPMENTS LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Appointment of Mr. David Edward Jones as a director on 28 September 2016
15 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
10 May 2016
Compulsory strike-off action has been discontinued
09 May 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
03 Jul 2002
Director resigned
03 Jul 2002
Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
03 Jul 2002
New secretary appointed
03 Jul 2002
New director appointed
27 May 2002
Incorporation
14 October 2013
Charge code 0444 8350 0006
Delivered: 23 October 2013
Status: Satisfied
on 26 October 2015
Persons entitled: Clydesdale Bank PLC
Description: As more particularly described in the definition of…
29 March 2010
Aircraft mortgage
Delivered: 31 March 2010
Status: Satisfied
on 20 January 2011
Persons entitled: Clydesdale Bank PLC
Description: The mortgaged property being the aircraft- cessna 550…
9 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Satisfied
on 26 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H the wagon inn higham dykes milbourne t/no ND70670…
28 June 2005
Debenture
Delivered: 29 June 2005
Status: Satisfied
on 26 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
22 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Satisfied
on 5 December 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the western side of ferry lane rainham essex t/no…
22 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Satisfied
on 22 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The hunters lodge hotel woodham road newbiggin by the sea…