SEATON REST HOMES LIMITED
ALNWICK

Hellopages » Northumberland » Northumberland » NE66 3RR

Company number 00841809
Status Active
Incorporation Date 19 March 1965
Company Type Private Limited Company
Address THE BARN, RENNINGTON, ALNWICK, NE66 3RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of SEATON REST HOMES LIMITED are www.seatonresthomes.co.uk, and www.seaton-rest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Chathill Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaton Rest Homes Limited is a Private Limited Company. The company registration number is 00841809. Seaton Rest Homes Limited has been working since 19 March 1965. The present status of the company is Active. The registered address of Seaton Rest Homes Limited is The Barn Rennington Alnwick Ne66 3rr. . CARTY, Jannice is a Director of the company. WHITEHEAD, David is a Director of the company. Secretary PATTINSON, Edith has been resigned. Secretary YOUNG, Joanne has been resigned. Director PATTINSON, Edith has been resigned. Director WHITEHEAD, David Andrew has been resigned. Director YOUNG, Joanne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CARTY, Jannice

75 years old

Director
WHITEHEAD, David
Appointed Date: 01 January 2015
48 years old

Resigned Directors

Secretary
PATTINSON, Edith
Resigned: 23 September 1999

Secretary
YOUNG, Joanne
Resigned: 07 August 2013
Appointed Date: 23 September 1999

Director
PATTINSON, Edith
Resigned: 23 September 1999
99 years old

Director
WHITEHEAD, David Andrew
Resigned: 07 August 2013
Appointed Date: 30 March 2005
48 years old

Director
YOUNG, Joanne
Resigned: 07 August 2013
Appointed Date: 23 September 1999
54 years old

SEATON REST HOMES LIMITED Events

04 May 2017
Confirmation statement made on 16 April 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 87 more events
12 Mar 1987
Return made up to 16/01/87; full list of members

26 Jan 1987
Director's particulars changed

05 Mar 1986
Accounts made up to 31 March 1985
10 Jul 1985
Accounts made up to 31 March 1984
19 Mar 1965
Incorporation

SEATON REST HOMES LIMITED Charges

31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The grange residential care home, church road, rennington…
3 March 1997
Mortgage debenture
Delivered: 8 March 1997
Status: Satisfied on 3 February 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 June 1988
Mortgage
Delivered: 23 June 1988
Status: Satisfied on 3 February 2007
Persons entitled: Allied Irish Finance Co LTD
Description: F/H "the grange" rennington nr alnwick in the county of…
7 June 1988
Mortgage
Delivered: 23 June 1988
Status: Satisfied on 3 February 2007
Persons entitled: Allied Irish Finance Co LTD
Description: F/H "the grange" rennington, nr alnwick in the county of…
7 June 1988
Mortgage
Delivered: 23 June 1988
Status: Satisfied on 3 February 2007
Persons entitled: Allied Irish Finance Co LTD
Description: F/H property 47, south parade, whitley bay, tyne & wear t/n…
20 September 1984
Charge
Delivered: 4 October 1984
Status: Satisfied on 3 February 2007
Persons entitled: Allied Irish Banks Limited
Description: F/H the grange rest home rennington (see doc M32).
20 September 1984
Mortgage
Delivered: 4 October 1984
Status: Satisfied on 21 June 1995
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 47/49/51 south parade whitley bay tyne and wear.
20 September 1984
Mortgage
Delivered: 4 October 1984
Status: Satisfied on 3 February 2007
Persons entitled: Allied Irish Finance Company Limited
Description: The grange rest home rennington northumberland.
29 May 1984
Charge
Delivered: 5 June 1984
Status: Satisfied on 5 July 1995
Persons entitled: Allied Irish Bank Limited
Description: Seaton court rest home 47/51 south parade whitley bay…
3 December 1981
Legal mortgage
Delivered: 15 December 1981
Status: Satisfied on 21 June 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 51 south parade whitley bay. Floating…
3 December 1981
Legal mortgage
Delivered: 15 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 49 south parade whitley bay. Floating…