ASCOT CARE NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

ASCOT CARE NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06859658

Incorporation date

26/03/2009

Size

Full

Contacts

Registered address

Registered address

Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear NE33 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon09/04/2024
Secretary's details changed for Mrs Joan Nesbit on 2024-03-26
dot icon09/04/2024
Director's details changed for Mr Gareth Nesbit on 2024-03-26
dot icon09/04/2024
Director's details changed for Mr Gavin Nesbit on 2024-03-26
dot icon09/04/2024
Director's details changed for Mrs Joan Nesbit on 2024-03-26
dot icon09/04/2024
Director's details changed for Mr Trevor Nesbit on 2024-03-26
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon24/05/2023
Registration of charge 068596580014, created on 2023-05-12
dot icon24/05/2023
Registration of charge 068596580015, created on 2023-05-12
dot icon24/05/2023
Registration of charge 068596580016, created on 2023-05-12
dot icon15/05/2023
Satisfaction of charge 068596580011 in full
dot icon15/05/2023
Satisfaction of charge 068596580012 in full
dot icon15/05/2023
Satisfaction of charge 068596580013 in full
dot icon28/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon17/03/2023
Full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Memorandum and Articles of Association
dot icon26/08/2021
Registration of charge 068596580012, created on 2021-08-17
dot icon26/08/2021
Registration of charge 068596580013, created on 2021-08-17
dot icon25/08/2021
Registration of charge 068596580011, created on 2021-08-17
dot icon18/08/2021
Cessation of Gavin Nesbit as a person with significant control on 2021-08-17
dot icon18/08/2021
Cessation of Gareth Nesbit as a person with significant control on 2021-08-17
dot icon18/08/2021
Notification of Ascot Care (Holdings) Limited as a person with significant control on 2021-08-17
dot icon18/08/2021
Satisfaction of charge 068596580010 in full
dot icon18/08/2021
Satisfaction of charge 1 in full
dot icon22/06/2021
Satisfaction of charge 5 in full
dot icon22/06/2021
Satisfaction of charge 6 in full
dot icon22/06/2021
Satisfaction of charge 7 in full
dot icon22/06/2021
Satisfaction of charge 8 in full
dot icon28/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon18/12/2017
Registration of charge 068596580010, created on 2017-12-08
dot icon28/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon07/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon24/10/2016
Satisfaction of charge 068596580009 in full
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon23/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon30/11/2015
Director's details changed for Mr Gareth Nesbit on 2015-11-30
dot icon22/10/2015
Registration of charge 068596580009, created on 2015-10-14
dot icon08/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/04/2015
Miscellaneous
dot icon07/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon27/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/03/2012
Accounts for a medium company made up to 2011-03-31
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Trevor Nesbit on 2010-03-01
dot icon14/04/2010
Director's details changed for Joan Nesbit on 2010-03-01
dot icon14/04/2010
Director's details changed for Gareth Nesbit on 2010-03-01
dot icon14/04/2010
Secretary's details changed for Joan Nesbit on 2010-03-01
dot icon14/04/2010
Director's details changed for Gavin Nesbit on 2010-03-01
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2009
Director appointed joan nesbit
dot icon26/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
102
3.22M
-
0.00
105.08K
-
2022
106
3.00M
-
2.82M
27.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesbit, Gavin
Director
26/03/2009 - Present
20
Nesbit, Gareth
Director
26/03/2009 - Present
23
Nesbit, Trevor
Director
26/03/2009 - Present
10
Mrs Joan Nesbit
Director
15/05/2009 - Present
4
Nesbit, Joan
Secretary
26/03/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT CARE NORTH EAST LIMITED

ASCOT CARE NORTH EAST LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear NE33 3DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT CARE NORTH EAST LIMITED?

toggle

ASCOT CARE NORTH EAST LIMITED is currently Active. It was registered on 26/03/2009 .

Where is ASCOT CARE NORTH EAST LIMITED located?

toggle

ASCOT CARE NORTH EAST LIMITED is registered at Westoe Grange, 4 Horsley Hill Road, South Shields, Tyne And Wear NE33 3DY.

What does ASCOT CARE NORTH EAST LIMITED do?

toggle

ASCOT CARE NORTH EAST LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ASCOT CARE NORTH EAST LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.