TYNE CARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 8BL

Company number 02568100
Status Active
Incorporation Date 12 December 1990
Company Type Private Limited Company
Address 44 ADELAIDE TERRACE, BENWELL, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 8BL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of TYNE CARE LIMITED are www.tynecare.co.uk, and www.tyne-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Tyne Care Limited is a Private Limited Company. The company registration number is 02568100. Tyne Care Limited has been working since 12 December 1990. The present status of the company is Active. The registered address of Tyne Care Limited is 44 Adelaide Terrace Benwell Newcastle Upon Tyne Tyne and Wear Ne4 8bl. . AHMED, Mohammed Mushtaq is a Director of the company. AHMED, Shakeel is a Director of the company. AHMED, Shakeela is a Director of the company. Secretary PARIPATYADAR, Mukesh Ashok has been resigned. Director PARIPATYADAR, Mukesh Ashok has been resigned. Director PARIPATYADAR, Nihar has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
AHMED, Mohammed Mushtaq
Appointed Date: 30 June 2010
71 years old

Director
AHMED, Shakeel
Appointed Date: 30 June 2010
45 years old

Director
AHMED, Shakeela
Appointed Date: 30 June 2010
68 years old

Resigned Directors

Secretary
PARIPATYADAR, Mukesh Ashok
Resigned: 30 June 2010

Director
PARIPATYADAR, Mukesh Ashok
Resigned: 30 June 2010
70 years old

Director
PARIPATYADAR, Nihar
Resigned: 30 June 2010
70 years old

Persons With Significant Control

Tyne Care Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYNE CARE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 12 December 2016 with updates
02 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 107 more events
18 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1991
Company name changed reasonlook LIMITED\certificate issued on 18/03/91

15 Mar 1991
Company name changed\certificate issued on 15/03/91
11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1990
Incorporation

TYNE CARE LIMITED Charges

14 November 2014
Charge code 0256 8100 0015
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
30 June 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H pharmacy rooms at leadgate surgery watling street…
30 June 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 27 November 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H lesbury house front street dipton t/no DU242297; all…
30 June 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: Burnopfield pharmacy burnopfield medical centre cedar…
15 May 2002
Charge of deposit
Delivered: 28 May 2002
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £150,000.00 credited to account…
4 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: 80 ethel street benwell newcastle. By way of fixed charge…
4 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: 136 armstrong road & 78 ethel street benwell newcastle. By…
16 April 2001
Charge over credit balances
Delivered: 24 April 2001
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £300,000 together with interest accrued now or…
1 February 2001
Legal mortgage
Delivered: 14 February 2001
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a part of george ewen house watling street…
1 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as lesbury house front street…
30 November 2000
Charge over credit balances
Delivered: 15 December 2000
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 together with interest accrued now or…
30 November 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 April 1991
Mortgage debenture
Delivered: 9 April 1991
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…