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
-
Check the company
-
UK
-
Newcastle upon Tyne
- Company name
- KAY CARE SERVICES LTD
- Company number
- 03286133
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Dec 1996
Age - 29 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
- 64
- 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
- 59
- 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
- 69
- 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
- 92
- 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
- 67
- 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
- 69
- 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
- 72
- 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.