WEST FARM CARE CENTRE LIMITED
NORTH SHIELDS HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE30 1AY

Company number 05898447
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE30 1AY
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 100 ; Registered office address changed from Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 6 January 2016. The most likely internet sites of WEST FARM CARE CENTRE LIMITED are www.westfarmcarecentre.co.uk, and www.west-farm-care-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to East Boldon Rail Station is 4.4 miles; to Seaburn Rail Station is 5.9 miles; to Heworth Rail Station is 6 miles; to Sunderland Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Farm Care Centre Limited is a Private Limited Company. The company registration number is 05898447. West Farm Care Centre Limited has been working since 07 August 2006. The present status of the company is Active. The registered address of West Farm Care Centre Limited is The Old Post Office 63 Saville Street North Shields Tyne and Wear United Kingdom Ne30 1ay. . CRAIG, Lucy is a Director of the company. CRAIG, Pamela is a Director of the company. Secretary WATT, Elizabeth has been resigned. Director GHURA, Apinder Singh has been resigned. Director GHURA, Khushninder Singh has been resigned. Director MCCAFFERTY, Mark John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
CRAIG, Lucy
Appointed Date: 23 December 2015
53 years old

Director
CRAIG, Pamela
Appointed Date: 23 December 2015
85 years old

Resigned Directors

Secretary
WATT, Elizabeth
Resigned: 07 August 2009
Appointed Date: 07 August 2006

Director
GHURA, Apinder Singh
Resigned: 23 December 2015
Appointed Date: 08 February 2011
62 years old

Director
GHURA, Khushninder Singh
Resigned: 23 December 2015
Appointed Date: 08 February 2011
58 years old

Director
MCCAFFERTY, Mark John
Resigned: 08 February 2011
Appointed Date: 07 August 2006
59 years old

WEST FARM CARE CENTRE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100

06 Jan 2016
Registered office address changed from Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 6 January 2016
05 Jan 2016
Termination of appointment of Apinder Singh Ghura as a director on 23 December 2015
05 Jan 2016
Termination of appointment of Khushninder Singh Ghura as a director on 23 December 2015
...
... and 48 more events
15 May 2008
Total exemption small company accounts made up to 31 August 2007
08 May 2008
Director's change of particulars / mark mccafferty / 28/02/2008
21 Apr 2008
Director's change of particulars / mark mccafferty / 28/02/2008
25 Sep 2007
Return made up to 07/08/07; full list of members
07 Aug 2006
Incorporation

WEST FARM CARE CENTRE LIMITED Charges

23 December 2015
Charge code 0589 8447 0008
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries (As Such Term is Defined in Section 1162 Companies Act 2006) for the Time Being.
Description: All rights, title, estate and other interests of the…
23 December 2015
Charge code 0589 8447 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries (As Such Term is Defined in Section 1162 Companies Act 2006) for the Time Being.
Description: All right, title, estate and other interests of the company…
27 March 2015
Charge code 0589 8447 0006
Delivered: 1 April 2015
Status: Satisfied on 24 December 2015
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property specified in…
13 March 2015
Charge code 0589 8447 0005
Delivered: 21 March 2015
Status: Satisfied on 24 December 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 7 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge of all present and future assets together with…
31 August 2011
Deed of legal mortgage
Delivered: 20 September 2011
Status: Satisfied on 7 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at the viking west farm avenue long benton newcastle…
31 August 2011
Mortgage debenture
Delivered: 20 September 2011
Status: Satisfied on 24 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
Memorandum of security over cash deposits
Delivered: 20 September 2011
Status: Satisfied on 7 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…