Wellburn Care Homes Limited NEWBURN


Founded in 1985, Wellburn Care Homes, classified under reg no. 01965619 is an active company. Currently registered at Tyne View House NE15 8ND, Newburn the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Susan M., Richard G. and Stephen B. and others. In addition one secretary - Richard G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wellburn Care Homes Limited Address / Contact

Office Address Tyne View House
Office Address2 9 Grange Road
Town Newburn
Post code NE15 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01965619
Date of Incorporation Wed, 27th Nov 1985
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Susan M.

Position: Director

Appointed: 01 October 2018

Richard G.

Position: Secretary

Appointed: 21 May 2018

Richard G.

Position: Director

Appointed: 11 September 2017

Stephen B.

Position: Director

Appointed: 03 November 2014

Rachel B.

Position: Director

Appointed: 03 November 2014

Simon B.

Position: Director

Appointed: 31 March 1991

Michael B.

Position: Director

Appointed: 07 April 2016

Resigned: 19 July 2017

Jane H.

Position: Director

Appointed: 01 July 2015

Resigned: 08 February 2016

Christopher D.

Position: Director

Appointed: 29 March 2013

Resigned: 31 December 2020

David S.

Position: Director

Appointed: 11 February 2013

Resigned: 14 June 2016

Michael S.

Position: Director

Appointed: 16 November 2004

Resigned: 29 March 2013

Karl B.

Position: Director

Appointed: 02 April 2002

Resigned: 05 July 2013

Sharon B.

Position: Secretary

Appointed: 09 February 1998

Resigned: 21 May 2018

Julian R.

Position: Director

Appointed: 14 October 1994

Resigned: 03 May 2006

Patricia H.

Position: Secretary

Appointed: 06 August 1993

Resigned: 09 February 1998

Barbara B.

Position: Director

Appointed: 31 March 1991

Resigned: 06 May 2008

Gordon C.

Position: Director

Appointed: 31 March 1991

Resigned: 06 August 1993

Annie C.

Position: Director

Appointed: 31 March 1991

Resigned: 08 February 1994

Norma B.

Position: Director

Appointed: 30 January 1989

Resigned: 31 March 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Rachel B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (42 pages)

Company search

Advertisements