KAY CARE SERVICES LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 9RY

Company number 03286133
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address 1A BURT TERRACE, WALBOTTLE, NEWCASTLE UPON TYNE, NE15 9RY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017; Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017. The most likely internet sites of KAY CARE SERVICES LTD are www.kaycareservices.co.uk, and www.kay-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Wylam Rail Station is 3.4 miles; to Dunston Rail Station is 4.7 miles; to Newcastle Rail Station is 4.9 miles; to Prudhoe Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kay Care Services Ltd is a Private Limited Company. The company registration number is 03286133. Kay Care Services Ltd has been working since 02 December 1996. The present status of the company is Active. The registered address of Kay Care Services Ltd is 1a Burt Terrace Walbottle Newcastle Upon Tyne Ne15 9ry. . BURNS, Andrew Phillip is a Director of the company. CODD, Philippa Jane is a Director of the company. WILLIAMSON, Adrian Mark is a Director of the company. Secretary KAY, Christopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KAY, Audrey Marion has been resigned. Director KAY, Carol Ann has been resigned. Director KAY, Christopher has been resigned. Director ROBSON, Douglas Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
BURNS, Andrew Phillip
Appointed Date: 10 January 2017
63 years old

Director
CODD, Philippa Jane
Appointed Date: 21 December 2016
59 years old

Director
WILLIAMSON, Adrian Mark
Appointed Date: 06 January 2017
68 years old

Resigned Directors

Secretary
KAY, Christopher
Resigned: 21 December 2016
Appointed Date: 07 January 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 December 1996
Appointed Date: 02 December 1996

Director
KAY, Audrey Marion
Resigned: 30 April 2007
Appointed Date: 07 January 1997
91 years old

Director
KAY, Carol Ann
Resigned: 21 December 2016
Appointed Date: 30 April 2007
66 years old

Director
KAY, Christopher
Resigned: 21 December 2016
Appointed Date: 07 January 1997
68 years old

Director
ROBSON, Douglas Alan
Resigned: 30 April 2007
Appointed Date: 01 May 2000
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Ms Philippa Jane Codd
Notified on: 21 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Christopher Kay
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAY CARE SERVICES LTD Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
23 Jan 2017
Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017
17 Jan 2017
Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017
09 Jan 2017
Appointment of Mrs Philippa Jane Codd as a director on 21 December 2016
21 Dec 2016
Termination of appointment of Christopher Kay as a director on 21 December 2016
...
... and 74 more events
14 Feb 1997
New secretary appointed;new director appointed
14 Feb 1997
Ad 07/01/97--------- £ si 2@1=2 £ ic 2/4
22 Dec 1996
Director resigned
22 Dec 1996
Secretary resigned
02 Dec 1996
Incorporation

KAY CARE SERVICES LTD Charges

21 December 2016
Charge code 0328 6133 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Christopher Kay
Description: Freehold property known as haydon view, haydon bridge…
21 December 2016
Charge code 0328 6133 0005
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Christopher Kay
Description: Contains fixed charge…
8 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Terravis park choppington road hepscott morpeth…
1 May 2000
Legal charge
Delivered: 20 May 2000
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 2 manor road tynemouth NE30 4RH. By way of fixed charge…
22 July 1997
Legal charge
Delivered: 26 July 1997
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Peelwell rest home haydon bridge northumberland by way of…
9 April 1997
Debenture
Delivered: 24 April 1997
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…