CARE (NORTH TYNESIDE) LIMITED

04186523

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
12 May 2019 officers Termination of appointment of director (Mark Rogerson) 1 Buy now
12 May 2019 officers Appointment of director (Mr Philip Jackson) 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 officers Termination of appointment of director (Scott Sommervaille Christie) 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Craig Archibald Macdonald Hendry) 1 Buy now
29 Jan 2019 officers Termination of appointment of secretary (Craig Hendry) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Mark Rogerson) 2 Buy now
05 Jan 2019 accounts Annual Accounts 5 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 14 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Feb 2017 mortgage Registration of a charge 76 Buy now
06 Feb 2017 accounts Annual Accounts 16 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 12 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 11 Buy now
08 Aug 2014 officers Termination of appointment of director (Philip Pegler) 1 Buy now
08 Aug 2014 officers Appointment of secretary (Mr Craig Hendry) 2 Buy now
08 Aug 2014 officers Appointment of director (Mr Craig Archibald Macdonald Hendry) 2 Buy now
08 Aug 2014 officers Appointment of director (Mr Scott Sommervaille Christie) 2 Buy now
15 Jul 2014 officers Termination of appointment of director (Andrew Guy Melville Stevens) 1 Buy now
15 Jul 2014 officers Termination of appointment of secretary (Andrew Guy Melville Stevens) 1 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 11 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 officers Appointment of secretary (Andrew Guy Melville Stevens) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Paul Steadman) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Paul Steadman) 1 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 accounts Annual Accounts 13 Buy now
31 Mar 2012 annual-return Annual Return 4 Buy now
31 Mar 2012 officers Appointment of director (Andrew Guy Melville Stevens) 2 Buy now
24 Feb 2012 accounts Annual Accounts 14 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 15 Buy now
24 Sep 2011 officers Appointment of director (Mr Philip Pegler) 2 Buy now
24 Sep 2011 officers Termination of appointment of director (David Lyon) 1 Buy now
02 Apr 2011 annual-return Annual Return 3 Buy now
02 Apr 2011 officers Change of particulars for director (Mr David Oliver Lyon) 2 Buy now
02 Apr 2011 officers Change of particulars for director (Mr Paul James Steadman) 2 Buy now
29 Jan 2011 officers Termination of appointment of director (Simon Overgage) 1 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2010 officers Termination of appointment of director (Michael Horgan) 1 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 14 Buy now
29 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 resolution Resolution 28 Buy now
02 Apr 2010 officers Appointment of director (Mr Paul James Steadman) 2 Buy now
02 Apr 2010 officers Appointment of director (Mr Michael David Horgan) 2 Buy now
02 Apr 2010 officers Appointment of director (Mr Simon Overgage) 2 Buy now
02 Apr 2010 officers Appointment of director (Mr David Oliver Lyon) 2 Buy now
02 Apr 2010 officers Termination of appointment of director (Raymond Dowding) 1 Buy now
02 Apr 2010 officers Appointment of secretary (Mr Paul James Steadman) 1 Buy now
02 Apr 2010 officers Termination of appointment of director (Anne Ellenor) 1 Buy now
02 Apr 2010 officers Termination of appointment of secretary (Joan Dowding) 1 Buy now
02 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Anne Ellenor) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Raymond John Dowding) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
14 Apr 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
23 Mar 2009 accounts Annual Accounts 4 Buy now
09 Apr 2008 annual-return Return made up to 23/03/08; full list of members 5 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
29 May 2007 annual-return Return made up to 23/03/07; full list of members 7 Buy now
01 Mar 2007 accounts Annual Accounts 6 Buy now
21 Aug 2006 resolution Resolution 8 Buy now
25 Apr 2006 annual-return Return made up to 23/03/06; full list of members 7 Buy now
12 Oct 2005 accounts Annual Accounts 6 Buy now
12 Sep 2005 officers New director appointed 2 Buy now
18 Apr 2005 accounts Annual Accounts 6 Buy now
13 Apr 2005 annual-return Return made up to 23/03/05; full list of members 6 Buy now
30 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2004 annual-return Return made up to 23/03/04; full list of members 6 Buy now
17 Apr 2004 accounts Annual Accounts 6 Buy now
13 Apr 2003 annual-return Return made up to 23/03/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 5 Buy now
17 Oct 2002 accounts Accounting reference date extended from 31/03/02 to 30/06/02 1 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 76 rudyerd street north shields tyne & wear NE29 6RR 1 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
11 Jul 2002 officers Director resigned 1 Buy now
11 Jul 2002 officers New secretary appointed 2 Buy now
11 Jul 2002 officers New director appointed 2 Buy now
08 Apr 2002 annual-return Return made up to 23/03/02; full list of members 6 Buy now
24 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2001 capital Ad 06/06/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
13 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 22 cheyne road prudhoe northumberland NE42 6PF 1 Buy now
31 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now