BERWICK CARE HOMES LIMITED
BERWICK UPON TWEED

Hellopages » Northumberland » Northumberland » TD15 1HW

Company number 03092064
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address THE MANSE, 3 WELLINGTON TERRACE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 1HW
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BERWICK CARE HOMES LIMITED are www.berwickcarehomes.co.uk, and www.berwick-care-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. Berwick Care Homes Limited is a Private Limited Company. The company registration number is 03092064. Berwick Care Homes Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Berwick Care Homes Limited is The Manse 3 Wellington Terrace Berwick Upon Tweed Northumberland Td15 1hw. The company`s financial liabilities are £238.95k. It is £40.24k against last year. The cash in hand is £297.93k. It is £92.9k against last year. And the total assets are £350.98k, which is £29.17k against last year. HACKER, Tony Leslie is a Secretary of the company. FAGAN, Aissatou is a Director of the company. HACKER, Amanda Stephanie Dawn Ayesha is a Director of the company. HACKER, Tony Leslie is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director FAGAN, Aissatou has been resigned. Director HACKER, Cynthia June has been resigned. Director MILLER, Frederick John has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


berwick care homes Key Finiance

LIABILITIES £238.95k
+20%
CASH £297.93k
+45%
TOTAL ASSETS £350.98k
+9%
All Financial Figures

Current Directors

Secretary
HACKER, Tony Leslie
Appointed Date: 09 October 1995

Director
FAGAN, Aissatou
Appointed Date: 20 June 2013
60 years old

Director
HACKER, Amanda Stephanie Dawn Ayesha
Appointed Date: 15 August 2010
38 years old

Director
HACKER, Tony Leslie
Appointed Date: 09 October 1995
78 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Director
FAGAN, Aissatou
Resigned: 25 August 2010
Appointed Date: 03 January 2000
60 years old

Director
HACKER, Cynthia June
Resigned: 03 January 2001
Appointed Date: 11 March 1996
79 years old

Director
MILLER, Frederick John
Resigned: 25 October 1996
Appointed Date: 09 October 1995
77 years old

Nominee Director
CODIR LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Nominee Director
COSEC LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Persons With Significant Control

Mr. Tony Leslie Hacker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BERWICK CARE HOMES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Confirmation statement made on 16 August 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100

16 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
17 Oct 1995
New director appointed
30 Aug 1995
Registered office changed on 30/08/95 from: 2 howarth court clays lane stratford london E15 2AL
21 Aug 1995
Director resigned
21 Aug 1995
Secretary resigned;director resigned
16 Aug 1995
Incorporation

BERWICK CARE HOMES LIMITED Charges

3 February 2011
Standard security
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects k/a and forming victoria lodge…
27 January 2011
Bond and floating charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The whole of the company's property (including uncalled…
3 October 2003
Legal and general charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Tweedview house care home (formerly tweed view hotel) tweed…
1 April 1996
Mortgage debenture
Delivered: 17 April 1996
Status: Satisfied on 14 October 2003
Persons entitled: Northern Rock Building Society
Description: F/H land and buildings k/a tweed view residential care home…