WELLBURN CARE HOMES LIMITED
NEWBURN

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 8ND

Company number 01965619
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address TYNE VIEW HOUSE, 9 GRANGE ROAD, NEWBURN, NEWCASTLE UPON TYNE, NE15 8ND
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 54 in full. The most likely internet sites of WELLBURN CARE HOMES LIMITED are www.wellburncarehomes.co.uk, and www.wellburn-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Wylam Rail Station is 2.8 miles; to Dunston Rail Station is 4.7 miles; to Prudhoe Rail Station is 4.9 miles; to Newcastle Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellburn Care Homes Limited is a Private Limited Company. The company registration number is 01965619. Wellburn Care Homes Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of Wellburn Care Homes Limited is Tyne View House 9 Grange Road Newburn Newcastle Upon Tyne Ne15 8nd. . BURNS, Sharon is a Secretary of the company. BECKETT, Simon William is a Director of the company. BUCKLAND, Rachel is a Director of the company. BUCKLAND, Stephen William is a Director of the company. BUTLER, Michael Craig is a Director of the company. DAVEY, Christopher John is a Director of the company. Secretary CURRIE, Gordon has been resigned. Secretary HARVEY, Patricia Mary has been resigned. Director BECKETT, Barbara has been resigned. Director BECKETT, Karl Lloyd has been resigned. Director BURNS, Norma has been resigned. Director CURRIE, Annie has been resigned. Director CURRIE, Gordon has been resigned. Director HUGHES-COOK, Jane Michelle has been resigned. Director ROWBOTHAM, Julian Guy, Doctor has been resigned. Director SILLARS, Michael Gordon has been resigned. Director SMITH, David Patrick has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BURNS, Sharon
Appointed Date: 09 February 1998

Director

Director
BUCKLAND, Rachel
Appointed Date: 03 November 2014
52 years old

Director
BUCKLAND, Stephen William
Appointed Date: 03 November 2014
54 years old

Director
BUTLER, Michael Craig
Appointed Date: 07 April 2016
55 years old

Director
DAVEY, Christopher John
Appointed Date: 29 March 2013
73 years old

Resigned Directors

Secretary
CURRIE, Gordon
Resigned: 06 August 1993

Secretary
HARVEY, Patricia Mary
Resigned: 09 February 1998
Appointed Date: 06 August 1993

Director
BECKETT, Barbara
Resigned: 06 May 2008
78 years old

Director
BECKETT, Karl Lloyd
Resigned: 05 July 2013
Appointed Date: 02 April 2002
54 years old

Director
BURNS, Norma
Resigned: 31 March 2012
Appointed Date: 30 January 1989
82 years old

Director
CURRIE, Annie
Resigned: 08 February 1994
71 years old

Director
CURRIE, Gordon
Resigned: 06 August 1993
73 years old

Director
HUGHES-COOK, Jane Michelle
Resigned: 08 February 2016
Appointed Date: 01 July 2015
59 years old

Director
ROWBOTHAM, Julian Guy, Doctor
Resigned: 03 May 2006
Appointed Date: 14 October 1994
87 years old

Director
SILLARS, Michael Gordon
Resigned: 29 March 2013
Appointed Date: 16 November 2004
82 years old

Director
SMITH, David Patrick
Resigned: 14 June 2016
Appointed Date: 11 February 2013
86 years old

Persons With Significant Control

Mrs Rachel Buckland
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon William Beckett
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WELLBURN CARE HOMES LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Dec 2016
Full accounts made up to 31 March 2016
06 Jul 2016
Satisfaction of charge 54 in full
28 Jun 2016
Termination of appointment of David Patrick Smith as a director on 14 June 2016
25 Apr 2016
Appointment of Mr Michael Craig Butler as a director on 7 April 2016
...
... and 215 more events
27 Nov 1986
Particulars of mortgage/charge

19 Sep 1986
Particulars of mortgage/charge

30 May 1986
Memorandum and Articles of Association
30 May 1986
Gazettable document

23 May 1986
Company name changed springjoy LIMITED\certificate issued on 23/05/86

WELLBURN CARE HOMES LIMITED Charges

8 February 2011
Legal mortgage
Delivered: 10 February 2011
Status: Satisfied on 6 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Scalesceugh hall and land lying to the south carleton…
6 August 2009
Legal mortgage
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H 9 seagrim crescent richmond t/nos NYK303225 and…
30 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 174,174A and 174B main street, spittal t/n nd 67823 assigns…
28 February 2008
Legal mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a riverhead hall nursing home riverhead…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a ryton towers care home, ryton tower…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a heatherdale care home, grey house…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a eighton lodge care home, low eighton…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a grimston court care home, grimston court, hull…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a wharlton grange care homes, whorlton grange…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a wellburn house care home, main street…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a st catherine's nursing home, 1 east lane…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a glenholme care home, 4 park avenue, roker…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a st george's nursing home, vigo lane…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a craighall care home, craighall house…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a rosevale residential home, 33 the village…
1 October 2007
Mortgage
Delivered: 3 October 2007
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: St catherine's nursing home east lane shipton by…
23 January 2006
Charge deed
Delivered: 2 February 2006
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: Riverview hall nursing home and riverview cottage riverhead…
23 January 2006
Charge deed
Delivered: 2 February 2006
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: Riverview hall nursing home and riverview cottage riverhead…
5 April 2005
Charge deed
Delivered: 9 April 2005
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: F/H grimston court dinnington york and all its fixtures and…
5 April 2005
Charge deed
Delivered: 9 April 2005
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: F/H grimston court dinnington york and all its fixtures and…
27 March 2003
Charge deed
Delivered: 9 April 2003
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: L/H properties k/a apartment numbers 2, 3, 5, 8 and 9…
27 March 2003
Charge deed
Delivered: 4 April 2003
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage glenholme house 4 park avenue…
27 March 2003
Charge deed
Delivered: 1 April 2003
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: The f/h property k/a craghall house matthew bank jesmond…
27 March 2001
Charge deed
Delivered: 12 April 2001
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: F/H property k/a st george's nursing homes vigo lane…
27 March 2001
Charge deed
Delivered: 9 April 2001
Status: Satisfied on 6 March 2008
Persons entitled: Northern Rock PLC
Description: All that freehold property known as st georges nursing home…
23 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied on 4 March 2005
Persons entitled: Credit Suisse First Boston
Description: F/H land adjoining ryton tower whitewell lane ryton tyne &…
20 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Satisfied on 4 March 2005
Persons entitled: Credit Suisse First Boston,London Branch
Description: F/H land k/a heatherdale residential care home (formerly…
30 August 2000
Legal mortgage
Delivered: 12 September 2000
Status: Satisfied on 4 March 2005
Persons entitled: Credit Suisse First Boston
Description: The property known as ryton tower whitewell lane ryton…
21 July 2000
Legal mortgage
Delivered: 31 July 2000
Status: Satisfied on 4 March 2005
Persons entitled: Credit Suisse First Boston
Description: F/H property land & buildings k/a wellburn house (formerly…
21 July 2000
Debenture
Delivered: 31 July 2000
Status: Satisfied on 4 March 2005
Persons entitled: Credit Suisse First Boston
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Legal mortgage (own account)
Delivered: 12 January 2000
Status: Satisfied on 12 August 2000
Persons entitled: Yorkshire Bank PLC
Description: Eighton lodge low eighton gateshead tyne & wear. T/no…
26 November 1999
Debenture
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 12 August 2000
Persons entitled: Kredietbank Nv
Description: F/H property k/a glenholme residential care home 4 park…
1 April 1997
Fixed and floating charge
Delivered: 5 April 1997
Status: Satisfied on 12 August 2000
Persons entitled: Kredietbank N.V.
Description: Fixed and floating charges over all property and assets of…
1 April 1997
Legal charge
Delivered: 5 April 1997
Status: Satisfied on 12 August 2000
Persons entitled: Kredietbank N.V.
Description: All that f/h property k/a wellburn house care home main…
1 April 1997
Legal charge
Delivered: 5 April 1997
Status: Satisfied on 12 August 2000
Persons entitled: Kredietbank N.V.
Description: Firstly all that f/h property k/a eighton lodge low eighton…
29 March 1996
Debenture
Delivered: 5 April 1996
Status: Satisfied on 8 April 1997
Persons entitled: Britannia Building Society
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 8 April 1997
Persons entitled: Provincial North West PLC
Description: Whorlton grange care home hill head road westerhope…
29 August 1995
Floating charge
Delivered: 6 September 1995
Status: Satisfied on 8 April 1997
Persons entitled: Provincial North West PLC
Description: Undertaking and all property and assets present and future…
29 August 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 6 March 1997
Persons entitled: Provincial North West PLC
Description: All that f/h land and buildings lying to the east side of…
29 August 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 6 March 1997
Persons entitled: Provincial North West PLC
Description: All that f/h land and building lying to the north-east side…
16 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 30 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H whorlton grange care home part of land & buildings…
7 September 1989
Legal charge as varied by a deed of variation of legal charge dated 29/3/96
Delivered: 5 April 1996
Status: Satisfied on 8 April 1997
Persons entitled: Britannia Building Society
Description: The f/h land k/a eighton lodge low eighton gateshead tyne…
8 August 1989
Mortgage
Delivered: 18 August 1989
Status: Satisfied on 30 April 1997
Persons entitled: Allied Irish Finance Company Limited
Description: Buildings situate and known as units 1, 4, 6 & 7 whorlton…
14 December 1988
Mortgage
Delivered: 23 December 1988
Status: Satisfied on 30 April 1997
Persons entitled: Allied Irish Finance Company Limited
Description: Residential care homes at whorlton grange hillhead road…
14 December 1988
Mortgage
Delivered: 23 December 1988
Status: Satisfied on 30 April 1997
Persons entitled: Allied Irish Finance Company Limited
Description: All that f/h land & buildings situate and k/a wellburn…
8 December 1987
Further charge
Delivered: 15 December 1987
Status: Satisfied on 5 September 1990
Persons entitled: Guardian Assurance PLC
Description: F/H property formerly k/a wellburn children's nursery…
10 July 1987
Legal charge
Delivered: 18 July 1987
Status: Satisfied on 30 April 1997
Persons entitled: Allied Irish Finance Company Limited
Description: All that f/h land being land on the east side of hill head…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 24 August 1990
Persons entitled: Provincial Trust Limited
Description: All that f/h land being land on the east side of hill head…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 24 August 1990
Persons entitled: Provincial Trust Limited
Description: All that f/h land being land on the east side of hill head…
15 June 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 27 January 1989
Persons entitled: Guardian Assurance PLC.
Description: F/H piece or parcel of land together with the buildings…
14 October 1986
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 4 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 gibbon street, bishop auckland.
16 September 1986
Mortgage registered pursuant to an order of court dated 21/11/86.
Delivered: 27 November 1986
Status: Satisfied on 30 April 1997
Persons entitled: Allied Irish Finance Co LTD.
Description: All that f/h premises situate and k/a wellburn childrens…
16 September 1986
Second legal charge
Delivered: 19 September 1986
Status: Satisfied on 30 April 1997
Persons entitled: Provincial Trust Limited
Description: F/H wellburn childrens nursery ovingham northumberland.