NORTHUMBRIA CARE LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR6 0QA

Company number 03059054
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 2B NORTH SANDS BUSINESS CENTRE, SUNDERLAND, TYNE & WEAR, SR6 0QA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 7,580 . The most likely internet sites of NORTHUMBRIA CARE LIMITED are www.northumbriacare.co.uk, and www.northumbria-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Northumbria Care Limited is a Private Limited Company. The company registration number is 03059054. Northumbria Care Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Northumbria Care Limited is 2b North Sands Business Centre Sunderland Tyne Wear Sr6 0qa. . KUMAR, Ashok is a Secretary of the company. CAREY, Philip Damien is a Director of the company. KUMAR, Ashok is a Director of the company. KUMAR, Varinder is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CAREY, Lawrence Daniel has been resigned. Director CAREY, Lawrence Philip has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
KUMAR, Ashok
Appointed Date: 19 May 1995

Director
CAREY, Philip Damien
Appointed Date: 09 February 2000
57 years old

Director
KUMAR, Ashok
Appointed Date: 10 August 1995
73 years old

Director
KUMAR, Varinder
Appointed Date: 19 May 1995
85 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
CAREY, Lawrence Daniel
Resigned: 21 January 2000
Appointed Date: 10 January 1996
74 years old

Director
CAREY, Lawrence Philip
Resigned: 31 August 2010
Appointed Date: 10 January 1996
97 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Persons With Significant Control

Mr Philip Damien Carey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHUMBRIA CARE LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,580

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
09 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7,580

...
... and 77 more events
08 Jun 1995
Particulars of mortgage/charge
31 May 1995
Secretary resigned;new secretary appointed
31 May 1995
New director appointed
31 May 1995
Registered office changed on 31/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
19 May 1995
Incorporation

NORTHUMBRIA CARE LIMITED Charges

7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Properties k/a springfield gardens residential care home…
8 April 2000
Mortgage debenture
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1999
Commercial mortgage
Delivered: 6 December 1999
Status: Satisfied on 28 January 2009
Persons entitled: Sun Bank PLC
Description: The property k/a philadelphia nursing home and springfield…
5 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 20 October 2000
Persons entitled: Yorkshire Bank PLC
Description: 15 thorp cottages barmoor ryton tyne & wear t/n TY37223…
20 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 20 October 2000
Persons entitled: Yorkshire Bank PLC
Description: Land to the south of success road philadelphia houghton le…
26 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 20 October 2000
Persons entitled: Yorkshire Bank PLC
Description: Philadelphia nursing home, success road, philadelphia…
5 June 1995
Debenture
Delivered: 8 June 1995
Status: Satisfied on 20 October 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…