MOORLANDS CARE HOMES (N.E.) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2SX

Company number 05268868
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 49 ST GEORGES TCE.JESMOND.NEWCASTLE ON TYNE ST. GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, ENGLAND, NE2 2SX
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MOORLANDS CARE HOMES (N.E.) LIMITED are www.moorlandscarehomesne.co.uk, and www.moorlands-care-homes-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Moorlands Care Homes N E Limited is a Private Limited Company. The company registration number is 05268868. Moorlands Care Homes N E Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Moorlands Care Homes N E Limited is 49 St Georges Tce Jesmond Newcastle On Tyne St Georges Terrace Jesmond Newcastle Upon Tyne England Ne2 2sx. . RATLIFF, Michael Charles is a Secretary of the company. RATLIFF, David Peter, Dr is a Director of the company. Secretary RATLIFF, Susan has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Director OSBORNE NOMINEES ONE LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RATLIFF, Michael Charles
Appointed Date: 04 August 2010

Director
RATLIFF, David Peter, Dr
Appointed Date: 25 October 2004
78 years old

Resigned Directors

Secretary
RATLIFF, Susan
Resigned: 04 August 2010
Appointed Date: 25 October 2004

Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Director
OSBORNE NOMINEES ONE LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Dr David Peter Ratliff
Notified on: 16 October 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MOORLANDS CARE HOMES (N.E.) LIMITED Events

21 Oct 2016
Registered office address changed from First Floor:47 st Georges Tce. St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

...
... and 56 more events
08 Nov 2004
Secretary resigned
08 Nov 2004
Director resigned
08 Nov 2004
New secretary appointed
08 Nov 2004
New director appointed
25 Oct 2004
Incorporation

MOORLANDS CARE HOMES (N.E.) LIMITED Charges

21 May 2014
Charge code 0526 8868 0015
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
21 May 2014
Charge code 0526 8868 0014
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Wearcourt nursing home, rock lodge road, sunderland t/no…
2 October 2013
Charge code 0526 8868 0013
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Vb Turnbull Limited
Description: F/H land and buildings k/a preston towers preston road…
2 October 2013
Charge code 0526 8868 0012
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: Freehold property known as wearcourt nursing home rock…
2 October 2013
Charge code 0526 8868 0011
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H wearcourt nursing home, rock lodge road, sunderland…
14 December 2011
Legal mortgage
Delivered: 17 December 2011
Status: Satisfied on 24 October 2013
Persons entitled: Hsbc Bank PLC
Description: Ashley house, 27 percy road, whitley bay t/no TY263759;…
16 August 2011
Legal mortgage
Delivered: 17 August 2011
Status: Satisfied on 24 October 2013
Persons entitled: Hsbc Bank PLC
Description: Ashley house, 29-31 percy road, whitley bay, t/no: TY263771…
31 March 2011
Legal mortgage
Delivered: 14 April 2011
Status: Satisfied on 24 October 2013
Persons entitled: Hsbc Bank PLC
Description: Property at wear court, rock lodge road, sunderland with…
31 March 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal mortgage
Delivered: 14 April 2011
Status: Satisfied on 24 October 2013
Persons entitled: Hsbc Bank PLC
Description: Preston towers, preston road north, north shields with the…
31 March 2011
Legal mortgage
Delivered: 14 April 2011
Status: Satisfied on 5 January 2012
Persons entitled: Hsbc Bank PLC
Description: Ashley house 29-31 percy road whitley bay with the benefit…
1 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Wearcourt nursing home rocklodge road sunderland. By way of…
22 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Preston towers preston road north shields tyne & wear t/no…
17 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2005
Legal charge
Delivered: 3 March 2005
Status: Satisfied on 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings k/a ashley house 27/31 percy…