Background WavePink WaveYellow Wave

NORTHRIDGE HEALTHCARE LIMITED (07304809)

NORTHRIDGE HEALTHCARE LIMITED (07304809) is an active UK company. incorporated on 5 July 2010. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NORTHRIDGE HEALTHCARE LIMITED has been registered for 15 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
07304809
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHRIDGE HEALTHCARE LIMITED

NORTHRIDGE HEALTHCARE LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NORTHRIDGE HEALTHCARE LIMITED was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07304809

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

NORTHRIDGE CARE LIMITED
From: 5 July 2010To: 24 June 2011
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

, Silverbirch House Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle upon Tyne, NE12 5UJ, United Kingdom
From: 5 July 2010To: 19 December 2012
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 12
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
May 15
Director Joined
Apr 18
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 05 Jul 2010

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 26 May 2015
Resigned 13 Sept 2022

WINCH, Rosalind Eileen

Resigned
Silverbirch, Camperdown Industrial EstateNE12 5UJ
Born January 1941
Director
Appointed 05 Jul 2010
Resigned 24 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2022

Mr Stephen William Howe

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 October 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Sail Address Company With Old Address
29 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Legacy
28 March 2013
MG01MG01
Legacy
22 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Move Registers To Registered Office Company
13 July 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Move Registers To Sail Company
3 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2011
AD02Notification of Single Alternative Inspection Location
Legacy
28 July 2011
MG01MG01
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2011
MG01MG01
Legacy
2 November 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Change Account Reference Date Company Current Shortened
12 August 2010
AA01Change of Accounting Reference Date
Legacy
12 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Incorporation Company
5 July 2010
NEWINCIncorporation