Warning: file_put_contents(c/753a7beb03d7c4a856aa9829ee6d2b57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
St. Martin's Care Limited, NE23 7RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. MARTIN'S CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Martin's Care Limited. The company was founded 30 years ago and was given the registration number 02853138. The firm's registered office is in CRAMLINGTON. You can find them at 11 Berrymoor Court, Northumberland Business Park, Cramlington, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ST. MARTIN'S CARE LIMITED
Company Number:02853138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:11 Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director27 November 2013Active
7 Foxlair Close, Hall Farm, Sunderland, SR3 2XD

Secretary17 January 1994Active
Bon Air, Green Lanes, St Peter Port, GY1 1TN

Secretary22 October 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 September 1993Active
Bon Air, Green Lanes, St Peter Port, GY1 1TN

Director17 January 1994Active
Bon Air, Green Lanes, St Peter Port, GY1 1TN

Director22 October 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 September 1993Active

People with Significant Control

Mr Kevin Pattison
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:11, Berrymoor Court, Cramlington, England, NE23 7RZ
Nature of control:
  • Significant influence or control
Darnley Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Anson House, Anson House, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.