Company NameBondcare Willington Limited
DirectorArieh Leib Levison
Company StatusActive
Company Number07737973
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG
Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Winterbreeze Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,118,018
Gross Profit£2,384,606
Net Worth-£2,152,558
Cash£873,062
Current Liabilities£16,862,588

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End27 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

4 April 2023Delivered on: 5 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: 1. freehold property known as the land and buildings known as lincoln drive and auckland court, willington, crook, DL15 0PW (title number: DU147772);. 2. freehold property known as avery house, marsh house avenue, billingham, TS23 3ET (title number: MS413252); and. 3. freehold property known as port sunlight village and land lying to the south of wharf street, port sunlight (title number: CE204673).
Outstanding
2 April 2019Delivered on: 5 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at avery house, marsh house avenue, billingham with registered title number CE204673. Land at port sunlight village and land lying to the south of wharf street, port sunlight with registered title number MS413252. Land and buildings at lincoln drive and auckland court, willington, crook with registered title number DU147772. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property described at the land registry as being avery house, marsh house avenue, billingham (TS23 3ET) (title number: CE204673) and known as allington house, marsh house avenue, stockton-on-tees, billingham, TS23 3ET.
Outstanding
15 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property described at the land registry as being port sunlight village and land lying to the south of wharf street, port sunlight (title number: MS413252) and known as birch tree manor care home, wharf street, birkenhead, wirral, CH62 5HE.
Outstanding
15 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as willington care village, hall lane, willington, crook, DL15 0PW and all that land registered at land registry with title number DU147772. Please refer to the instrument for further details.
Outstanding
15 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 27 May 2015
Persons entitled: Talos Capital Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold land at address lincoln drive and auckland court, willington, crook DL15 0PW with title number DU147772.. Freehold land at address avery house, marsh house avenue, billingham TS23 3ET with title number CE204673.. For more details, please refer to the instrument.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
6 December 2011Delivered on: 9 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 December 2011Delivered on: 9 December 2011
Satisfied on: 22 May 2015
Persons entitled: West Register Number 2 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Allington house care home, marsh house avenue, billingham, stockton on tees t/no CE204673. Birch tree manor care home, port sunlight village, wharf street, wirral t/no MS413252 and willington care village/richmond court nursing home, hall lane, stephenson, crescent, willington t/no's DU147772 and DU181946. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 30 December 2019 (29 pages)
2 October 2019Full accounts made up to 30 December 2018 (26 pages)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
2 May 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
5 April 2019Registration of charge 077379730008, created on 2 April 2019 (35 pages)
18 March 2019Satisfaction of charge 1 in full (1 page)
5 March 2019Satisfaction of charge 077379730003 in full (1 page)
1 November 2018Full accounts made up to 27 December 2017 (25 pages)
26 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
22 August 2018Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page)
22 August 2018Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page)
22 August 2018Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages)
22 August 2018Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page)
22 August 2018Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page)
22 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
22 August 2018Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page)
22 August 2018Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page)
22 August 2018Change of details for Mr Arieh Leib Levison as a person with significant control on 23 April 2018 (2 pages)
2 October 2017Full accounts made up to 27 December 2016 (24 pages)
2 October 2017Full accounts made up to 27 December 2016 (24 pages)
25 August 2017Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Registration of charge 077379730007, created on 15 May 2017 (10 pages)
22 May 2017Registration of charge 077379730005, created on 15 May 2017 (10 pages)
22 May 2017Registration of charge 077379730005, created on 15 May 2017 (10 pages)
22 May 2017Registration of charge 077379730004, created on 15 May 2017 (27 pages)
22 May 2017Registration of charge 077379730006, created on 15 May 2017 (10 pages)
22 May 2017Registration of charge 077379730006, created on 15 May 2017 (10 pages)
22 May 2017Registration of charge 077379730007, created on 15 May 2017 (10 pages)
22 May 2017Registration of charge 077379730004, created on 15 May 2017 (27 pages)
28 September 2016Full accounts made up to 27 December 2015 (20 pages)
28 September 2016Full accounts made up to 27 December 2015 (20 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (11 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (11 pages)
22 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page)
22 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page)
7 January 2016Full accounts made up to 29 December 2014 (23 pages)
7 January 2016Full accounts made up to 29 December 2014 (23 pages)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
24 September 2015Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
24 September 2015Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page)
10 September 2015Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
22 June 2015Full accounts made up to 29 December 2013 (21 pages)
22 June 2015Full accounts made up to 29 December 2013 (21 pages)
27 May 2015Registration of charge 077379730003, created on 15 May 2015 (71 pages)
27 May 2015Registration of charge 077379730003, created on 15 May 2015 (71 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Memorandum and Articles of Association (10 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Memorandum and Articles of Association (10 pages)
21 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
21 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
13 October 2014Section 519 (1 page)
13 October 2014Section 519 (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
17 September 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages)
4 October 2013Full accounts made up to 30 December 2012 (15 pages)
4 October 2013Full accounts made up to 30 December 2012 (15 pages)
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
19 March 2013Full accounts made up to 22 April 2012 (14 pages)
19 March 2013Full accounts made up to 22 April 2012 (14 pages)
1 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages)
1 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages)
27 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
27 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
10 September 2012Register inspection address has been changed (1 page)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
16 August 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
16 August 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
16 August 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
16 August 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
12 August 2011Termination of appointment of Andrew Davis as a director (1 page)
12 August 2011Termination of appointment of Andrew Davis as a director (1 page)
11 August 2011Incorporation (43 pages)
11 August 2011Incorporation (43 pages)