ST. MARTIN'S CARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 3AE

Company number 02853138
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address SQUARE ONE LAW LLP, ANSON HOUSE FLEMING BUSINESS CENTRE, BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of ST. MARTIN'S CARE LIMITED are www.stmartinscare.co.uk, and www.st-martin-s-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. St Martin S Care Limited is a Private Limited Company. The company registration number is 02853138. St Martin S Care Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of St Martin S Care Limited is Square One Law Llp Anson House Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne Ne2 3ae. . PATTISON, Kevin is a Director of the company. Secretary GARNER, Harry has been resigned. Secretary GARNER, Margaret has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director GARNER, Barry has been resigned. Director GARNER, Margaret has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
PATTISON, Kevin
Appointed Date: 27 November 2013
63 years old

Resigned Directors

Secretary
GARNER, Harry
Resigned: 22 October 2002
Appointed Date: 17 January 1994

Secretary
GARNER, Margaret
Resigned: 27 November 2013
Appointed Date: 22 October 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 17 January 1994
Appointed Date: 14 September 1993

Director
GARNER, Barry
Resigned: 27 November 2013
Appointed Date: 17 January 1994
67 years old

Director
GARNER, Margaret
Resigned: 27 November 2013
Appointed Date: 22 October 2002
66 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 17 January 1994
Appointed Date: 14 September 1993

Persons With Significant Control

Mr Kevin Pattison
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

ST. MARTIN'S CARE LIMITED Events

08 Jan 2017
Accounts for a medium company made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 3 September 2016 with updates
11 Jan 2016
Accounts for a medium company made up to 31 March 2015
09 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

25 Feb 2015
Accounts for a medium company made up to 31 March 2014
...
... and 74 more events
13 Feb 1994
Director resigned;new director appointed

13 Feb 1994
Registered office changed on 13/02/94 from: princes building 7 queen street newcastle upon tyne NE1 3XL

24 Jan 1994
Company name changed potentsparkle LIMITED\certificate issued on 25/01/94

24 Jan 1994
Company name changed\certificate issued on 24/01/94
14 Sep 1993
Incorporation

ST. MARTIN'S CARE LIMITED Charges

27 November 2013
Charge code 0285 3138 0007
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Vazon Property Holdings Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0285 3138 0006
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander and Its Subsidiary Underatkings)
Description: Notification of addition to or amendment of charge…
12 October 2010
Debenture
Delivered: 20 October 2010
Status: Satisfied on 3 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 26 October 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 26 October 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Debenture
Delivered: 28 March 1997
Status: Satisfied on 21 August 1999
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 21 August 1999
Persons entitled: Co-Operative Bank PLC
Description: Property k/a cedars garage at the junction of ryhope road…