Check the

KAY CARE SERVICES LTD

Company
KAY CARE SERVICES LTD (03286133)

KAY CARE SERVICES

Phone: 01434 684 465
A rating

ABOUT KAY CARE SERVICES LTD

Kay Care Services is a small family run concern providing residential care for the elderly. We operate two care homes in the North East of England looking after up to 51 residents

We aim to provide the highest quality of care for the elderly within a comfortable, home-from-home environment. We endeavor to provide a caring atmosphere enabling our residents to retain their individuality and independence within a homely environment. Residents are encouraged to continue their interests and hobbies and helped to start new ones if they so wish

KEY FINANCES

Year
2017
Assets
£655.06k ▼ £-1336.49k (-67.11 %)
Cash
£281.27k ▼ £-1103.89k (-79.69 %)
Liabilities
£194.1k ▲ £45.48k (30.60 %)
Net Worth
£460.97k ▼ £-1381.97k (-74.99 %)

REGISTRATION INFO

Company name
KAY CARE SERVICES LTD
Company number
03286133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
kaycareservices.co.uk
Phones
01434 684 465
01912 574 519
01912 291 010
07710 450 959
01912 578 785
01912 291 910
Registered Address
1A BURT TERRACE,
WALBOTTLE,
NEWCASTLE UPON TYNE,
NE15 9RY

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

LAST EVENTS

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
23 Jan 2017
Appointment of Mr Andrew Phillip Burns as a director on 10 January 2017
17 Jan 2017
Appointment of Mr Adrian Mark Williamson as a director on 6 January 2017

CHARGES

21 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
Christopher Kay
Description
Freehold property known as haydon view, haydon bridge…

21 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
Christopher Kay
Description
Contains fixed charge…

8 November 2005
Status
Satisfied on 12 December 2016
Delivered
10 November 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Terravis park choppington road hepscott morpeth…

1 May 2000
Status
Satisfied on 12 December 2016
Delivered
20 May 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 2 manor road tynemouth NE30 4RH. By way of fixed charge…

22 July 1997
Status
Satisfied on 12 December 2016
Delivered
26 July 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Peelwell rest home haydon bridge northumberland by way of…

9 April 1997
Status
Satisfied on 12 December 2016
Delivered
24 April 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KAY CARE SERVICES LTD DIRECTORS

Andrew Phillip Burns

  Acting
Appointed
10 January 2017
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
1a Burt Terrace, Walbottle, Newcastle Upon Tyne, NE15 9RY
Country Of Residence
England
Name
BURNS, Andrew Phillip

Philippa Jane Codd

  Acting PSC
Appointed
21 December 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1a Burt Terrace, Walbottle, Newcastle Upon Tyne, NE15 9RY
Country Of Residence
England
Name
CODD, Philippa Jane
Notified On
21 December 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Adrian Mark Williamson

  Acting
Appointed
06 January 2017
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
1a Burt Terrace, Walbottle, Newcastle Upon Tyne, NE15 9RY
Country Of Residence
Great Britain
Name
WILLIAMSON, Adrian Mark

Christopher Kay

  Resigned
Appointed
07 January 1997
Resigned
21 December 2016
Occupation
Company Director
Role
Secretary
Nationality
British
Address
8 Shoreswood Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AE
Name
KAY, Christopher

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
02 December 1996
Resigned
03 December 1996
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Audrey Marion Kay

  Resigned
Appointed
07 January 1997
Resigned
30 April 2007
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
30 The Swallows, Wallsend, Tyne & Wear, NE28 9YQ
Name
KAY, Audrey Marion

Carol Ann Kay

  Resigned
Appointed
30 April 2007
Resigned
21 December 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
8 Shoreswood Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AE
Country Of Residence
United Kingdom
Name
KAY, Carol Ann

Christopher Kay

  Resigned PSC
Appointed
07 January 1997
Resigned
21 December 2016
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
8 Shoreswood Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AE
Country Of Residence
England
Name
KAY, Christopher
Notified On
1 July 2016
Ceased On
21 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas Alan Robson

  Resigned
Appointed
01 May 2000
Resigned
30 April 2007
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
102 Ladybank, Chapel Park, Newcastle Upon Tyne, NE5 1UP
Name
ROBSON, Douglas Alan

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
02 December 1996
Resigned
03 December 1996
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.