About

Registered Number: 01965619
Date of Incorporation: 27/11/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Tyne View House, 9 Grange Road, Newburn, Newcastle Upon Tyne, NE15 8ND,

 

Wellburn Care Homes Ltd was registered on 27 November 1985 with its registered office in Newburn in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The companies directors are Guppy, Richard David, Guppy, Richard David, Mckinney, Susan Margaret, Harvey, Patricia Mary, Beckett, Barbara, Butler, Michael Craig, Currie, Annie, Currie, Gordon, Hughes-cook, Jane Michelle, Rowbotham, Julian Guy, Doctor. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPPY, Richard David 11 September 2017 - 1
MCKINNEY, Susan Margaret 01 October 2018 - 1
BECKETT, Barbara N/A 06 May 2008 1
BUTLER, Michael Craig 07 April 2016 19 July 2017 1
CURRIE, Annie N/A 08 February 1994 1
CURRIE, Gordon N/A 06 August 1993 1
HUGHES-COOK, Jane Michelle 01 July 2015 08 February 2016 1
ROWBOTHAM, Julian Guy, Doctor 14 October 1994 03 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GUPPY, Richard David 21 May 2018 - 1
HARVEY, Patricia Mary 06 August 1993 09 February 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
AD01 - Change of registered office address 30 July 2020
CS01 - N/A 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
CH01 - Change of particulars for director 29 April 2019
RESOLUTIONS - N/A 06 March 2019
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 July 2018
AP03 - Appointment of secretary 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 11 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 05 December 2016
MR04 - N/A 06 July 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
RESOLUTIONS - N/A 12 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2014
SH08 - Notice of name or other designation of class of shares 12 November 2014
MA - Memorandum and Articles 12 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 03 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2012
AA - Annual Accounts 31 October 2011
SH03 - Return of purchase of own shares 01 August 2011
AR01 - Annual Return 12 May 2011
SH03 - Return of purchase of own shares 11 May 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
RESOLUTIONS - N/A 20 May 2010
SH03 - Return of purchase of own shares 20 May 2010
MEM/ARTS - N/A 14 January 2010
RESOLUTIONS - N/A 08 January 2010
RESOLUTIONS - N/A 09 December 2009
AA - Annual Accounts 17 November 2009
RESOLUTIONS - N/A 05 October 2009
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
AAMD - Amended Accounts 15 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 29 April 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 02 January 2007
AUD - Auditor's letter of resignation 08 August 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 08 May 2006
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
RESOLUTIONS - N/A 11 February 2005
169 - Return by a company purchasing its own shares 11 February 2005
AA - Annual Accounts 20 August 2004
MISC - Miscellaneous document 22 July 2004
363s - Annual Return 17 May 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 13 March 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 09 April 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 12 September 2000
AA - Annual Accounts 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 31 July 2000
395 - Particulars of a mortgage or charge 31 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
363s - Annual Return 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
395 - Particulars of a mortgage or charge 12 January 2000
395 - Particulars of a mortgage or charge 04 December 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 11 August 1997
395 - Particulars of a mortgage or charge 25 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
363s - Annual Return 21 April 1997
RESOLUTIONS - N/A 18 April 1997
169 - Return by a company purchasing its own shares 18 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1997
AA - Annual Accounts 02 February 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 April 1996
363s - Annual Return 11 April 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 05 April 1996
395 - Particulars of a mortgage or charge 05 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
MISC - Miscellaneous document 31 January 1996
AA - Annual Accounts 30 January 1996
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
123 - Notice of increase in nominal capital 12 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
363s - Annual Return 09 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
288 - N/A 29 March 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
AA - Annual Accounts 09 February 1994
287 - Change in situation or address of Registered Office 10 January 1994
288 - N/A 02 September 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 12 July 1991
288 - N/A 28 April 1991
363a - Annual Return 28 April 1991
363 - Annual Return 25 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1990
395 - Particulars of a mortgage or charge 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 September 1989
395 - Particulars of a mortgage or charge 18 August 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 30 March 1989
288 - N/A 17 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1989
395 - Particulars of a mortgage or charge 23 December 1988
395 - Particulars of a mortgage or charge 23 December 1988
CERTNM - Change of name certificate 05 July 1988
RESOLUTIONS - N/A 07 February 1988
AA - Annual Accounts 07 February 1988
395 - Particulars of a mortgage or charge 15 December 1987
363 - Annual Return 15 August 1987
395 - Particulars of a mortgage or charge 18 July 1987
395 - Particulars of a mortgage or charge 15 July 1987
395 - Particulars of a mortgage or charge 15 July 1987
395 - Particulars of a mortgage or charge 16 June 1987
RESOLUTIONS - N/A 15 June 1987
395 - Particulars of a mortgage or charge 27 November 1986
395 - Particulars of a mortgage or charge 19 September 1986
MEM/ARTS - N/A 30 May 1986
GAZ(U) - N/A 30 May 1986
CERTNM - Change of name certificate 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 February 2011 Fully Satisfied

N/A

Legal mortgage 06 August 2009 Outstanding

N/A

Legal mortgage 30 April 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Mortgage 01 October 2007 Fully Satisfied

N/A

Charge deed 23 January 2006 Fully Satisfied

N/A

Charge deed 23 January 2006 Fully Satisfied

N/A

Charge deed 05 April 2005 Fully Satisfied

N/A

Charge deed 05 April 2005 Fully Satisfied

N/A

Charge deed 27 March 2003 Fully Satisfied

N/A

Charge deed 27 March 2003 Fully Satisfied

N/A

Charge deed 27 March 2003 Fully Satisfied

N/A

Charge deed 27 March 2001 Fully Satisfied

N/A

Charge deed 27 March 2001 Fully Satisfied

N/A

Legal mortgage 23 January 2001 Fully Satisfied

N/A

Legal mortgage 20 October 2000 Fully Satisfied

N/A

Legal mortgage 30 August 2000 Fully Satisfied

N/A

Legal mortgage 21 July 2000 Fully Satisfied

N/A

Debenture 21 July 2000 Fully Satisfied

N/A

Legal mortgage (own account) 07 January 2000 Fully Satisfied

N/A

Debenture 26 November 1999 Outstanding

N/A

Legal charge 23 June 1997 Fully Satisfied

N/A

Fixed and floating charge 01 April 1997 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Debenture 29 March 1996 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Floating charge 29 August 1995 Fully Satisfied

N/A

Legal charge 29 August 1995 Fully Satisfied

N/A

Legal charge 29 August 1995 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge as varied by a deed of variation of legal charge dated 29/3/96 07 September 1989 Fully Satisfied

N/A

Mortgage 08 August 1989 Fully Satisfied

N/A

Mortgage 14 December 1988 Fully Satisfied

N/A

Mortgage 14 December 1988 Fully Satisfied

N/A

Further charge 08 December 1987 Fully Satisfied

N/A

Legal charge 10 July 1987 Fully Satisfied

N/A

Legal charge 10 July 1987 Fully Satisfied

N/A

Legal charge 10 July 1987 Fully Satisfied

N/A

Legal charge 15 June 1987 Fully Satisfied

N/A

Legal charge 14 October 1986 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court dated 21/11/86. 16 September 1986 Fully Satisfied

N/A

Second legal charge 16 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.