THIRTEEN CARE AND SUPPORT LIMITED

THIRTEEN CARE AND SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHIRTEEN CARE AND SUPPORT LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01810498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THIRTEEN CARE AND SUPPORT LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is THIRTEEN CARE AND SUPPORT LIMITED located?

    Registered Office Address
    Northshore
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Cleveland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THIRTEEN CARE AND SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORCARE LIMITEDApr 19, 1984Apr 19, 1984

    What are the latest accounts for THIRTEEN CARE AND SUPPORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for THIRTEEN CARE AND SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 08/03/2013
    RES13

    Confirmation statement made on Nov 29, 2016 with updates

    4 pagesCS01

    Termination of appointment of David Alfred Cheetham as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Robin Vaughan Brims as a director on Sep 07, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    41 pagesAA

    Registered office address changed from The Exchange First Floor Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on Jun 09, 2016

    1 pagesAD01

    Annual return made up to Nov 29, 2015 no member list

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    34 pagesAA

    Appointment of Mrs Chris Smith as a director on Jul 10, 2015

    2 pagesAP01

    Termination of appointment of Susan Mary Bickerton as a director on Jul 10, 2015

    1 pagesTM01

    Appointment of Mr Peter Fletcher as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Jim Scollen as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Helen Carol Batey as a director on Jun 30, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Nov 29, 2014 no member list

    7 pagesAR01

    Termination of appointment of John Martin Wharton as a director on Nov 26, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    25 pagesAA

    Appointment of Mrs Susan Mary Bickerton as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mrs Christine Storrs as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr Jim Scollen as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mrs Gill Rollings as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr Simon Robert James as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mrs Judith Ann Browne as a director on Jul 16, 2014

    2 pagesAP01

    Who are the officers of THIRTEEN CARE AND SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Heather
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Secretary
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    171361280001
    AHMAD, Nadeem Syed
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    United KingdomBritish51623250001
    BROWNE, Judith Ann
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    United KingdomBritish189739510001
    FLETCHER, Peter Edwin
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    United KingdomBritish110217410001
    JAMES, Simon Robert
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    EnglandBritish189739720001
    ROLLINGS, Gill Vanessa
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    EnglandBritish189742860001
    SMITH, Christine
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    EnglandBritish130960790002
    STORRS, Christine
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    EnglandBritish189759210001
    ALPORT, Edward Brian
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    Secretary
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    British23215360001
    ALPORT, Edward Brian
    Norcare 20 Portland Terrace
    Jesmond
    NE2 1QQ Newcastle Upon Tyne
    Secretary
    Norcare 20 Portland Terrace
    Jesmond
    NE2 1QQ Newcastle Upon Tyne
    British23215340002
    FLEMING, Dianne
    Cleadon Lea
    Cleadon Village
    SR6 7TG Sunderland
    100
    England
    Secretary
    Cleadon Lea
    Cleadon Village
    SR6 7TG Sunderland
    100
    England
    156235770001
    ILEY, Jane
    3 Houghton Banks
    Ingleby Barwick
    TS17 5AL Stockton On Tees
    Secretary
    3 Houghton Banks
    Ingleby Barwick
    TS17 5AL Stockton On Tees
    British73944410003
    LEONARD, Michael Francis
    237 Darras Road
    Ponteland
    NE20 9AJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    237 Darras Road
    Ponteland
    NE20 9AJ Newcastle Upon Tyne
    Tyne & Wear
    British7879360001
    PEARSON, Deirdre
    6 Nuns Moor Road
    Fenham
    NE4 9AU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    6 Nuns Moor Road
    Fenham
    NE4 9AU Newcastle Upon Tyne
    Tyne & Wear
    British104233090002
    WARDROPPER, Nancy
    11 Arlington Court
    Kenton Avenue
    NE3 4JR Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    11 Arlington Court
    Kenton Avenue
    NE3 4JR Newcastle Upon Tyne
    Tyne And Wear
    British36541630001
    AARVOLD, Gavin
    Community Crime Prevention Departmen
    Northumbria Police Force Headquarter
    NE20 0BL Pontelandnewcastle Upon Tyne
    Director
    Community Crime Prevention Departmen
    Northumbria Police Force Headquarter
    NE20 0BL Pontelandnewcastle Upon Tyne
    British42174850001
    ALPORT, Edward Brian
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    Director
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    United KingdomBritish23215360001
    ALPORT, Edward Brian
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    Director
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    United KingdomBritish23215360001
    ATKINS, Timothy James
    Snods Edge Vicarage
    DH8 9TL Consett
    County Durham
    Director
    Snods Edge Vicarage
    DH8 9TL Consett
    County Durham
    British60929050001
    BALDWIN, Peter Alan, Reverend
    St Clares Rectory
    St Cuthberts Way
    DL5 5NT Newton Aycliffe
    County Durham
    Director
    St Clares Rectory
    St Cuthberts Way
    DL5 5NT Newton Aycliffe
    County Durham
    British71676930001
    BALLS, Alastair Gordon
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    Director
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    EnglandBritish37191670001
    BARNES, Diana Katherine Jefferson
    7 Tankerville Terrace
    NE2 3AH Newcastle Upon Tyne
    Director
    7 Tankerville Terrace
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritish51691250001
    BATES, John Maclennan
    Roughcote Kellfield Avenue
    Low Fell
    NE9 5YP Gateshead
    Tyne & Wear
    Director
    Roughcote Kellfield Avenue
    Low Fell
    NE9 5YP Gateshead
    Tyne & Wear
    British50932090001
    BATEY, Helen Carol
    First Floor
    Jesmond
    NE2 2JA Newcastle Upon Tyne
    The Exchange
    Tyne And Wear
    England
    Director
    First Floor
    Jesmond
    NE2 2JA Newcastle Upon Tyne
    The Exchange
    Tyne And Wear
    England
    United KingdomBritish175807180001
    BICKERTON, Susan Mary
    First Floor
    Jesmond
    NE2 2JA Newcastle Upon Tyne
    The Exchange
    Tyne And Wear
    Director
    First Floor
    Jesmond
    NE2 2JA Newcastle Upon Tyne
    The Exchange
    Tyne And Wear
    United KingdomBritish229099100001
    BRIMS, Robin Vaughan, Lieutenant General
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    United KingdomBritish148285480001
    BROWN, Christine Lilian, Reverend
    4 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    Director
    4 Woodlands
    Ponteland
    NE20 9EU Newcastle Upon Tyne
    United KingdomBritish59260010001
    CAIRNS, Helen Elizabeth Mary
    17 Oak Street
    NE15 6HS Throckley
    Director
    17 Oak Street
    NE15 6HS Throckley
    EnglandBritish156834440001
    CAWSON, Jennifer Melody
    14 Beechcroft
    Kenton Road
    NE3 4NB Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Beechcroft
    Kenton Road
    NE3 4NB Newcastle Upon Tyne
    Tyne & Wear
    British105835830001
    CHEETHAM, David Alfred
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    Director
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    Cleveland
    England
    United KingdomBritish64297390006
    CORKHILL, Richard
    1 Holmside Place
    NE6 5AJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Holmside Place
    NE6 5AJ Newcastle Upon Tyne
    Tyne & Wear
    British105835770001
    COX OBE, Sebert Leslie
    Spurtop House
    Whitehall Lane
    DH8 7TA Iveston
    County Durham
    Director
    Spurtop House
    Whitehall Lane
    DH8 7TA Iveston
    County Durham
    EnglandBritish299375250001
    CRAIG, Nicholas Charlton Dudley
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    Director
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    EnglandBritish4334740001
    CURRY, Allan
    14 Cresswell Drive
    Godforth
    NE3 2SX Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Cresswell Drive
    Godforth
    NE3 2SX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish125311820001
    FINLEY, Terence
    19 The Crescent
    Longbenton
    NE7 7ST Newcastle Upon Tyne
    Director
    19 The Crescent
    Longbenton
    NE7 7ST Newcastle Upon Tyne
    British23215380002

    Who are the persons with significant control of THIRTEEN CARE AND SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thirteen Housing Group
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    England
    Apr 06, 2016
    North Shore Road
    TS18 2NB Stockton-On-Tees
    Northshore
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredNorhtshore, Northshore Road, Stockton, Ts18 2nb
    Registration Number6477162
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THIRTEEN CARE AND SUPPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over property
    Created On Jun 09, 2010
    Delivered On Jun 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 87 bentinck road newcastle upon tyne t/no TY487607 together with all rights and all benefits in respect of insurances and all claims and returns of premiums.
    Persons Entitled
    • Futurebuilders England Limited
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    Deposit agreement to secure own liabilities
    Created On May 28, 2008
    Delivered On May 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re norcare limited and numbered 3037496 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2008Registration of a charge (395)
    • Jun 07, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0