Care (North Tyneside) Ltd was registered on 23 March 2001, it's status is listed as "Active". The current directors of the business are Hendry, Craig, Steadman, Paul James, Stevens, Andrew Guy Melville, Davies, Barbara, Davies, Stephen, Ellenor, Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Barbara | 06 June 2001 | 30 June 2002 | 1 |
DAVIES, Stephen | 06 June 2001 | 30 June 2002 | 1 |
ELLENOR, Anne | 01 September 2005 | 30 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDRY, Craig | 24 July 2014 | 28 January 2019 | 1 |
STEADMAN, Paul James | 30 March 2010 | 22 March 2013 | 1 |
STEVENS, Andrew Guy Melville | 22 March 2013 | 31 May 2014 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 15 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
TM01 - Termination of appointment of director | 12 May 2019 | |
AP01 - Appointment of director | 12 May 2019 | |
CS01 - N/A | 02 May 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM02 - Termination of appointment of secretary | 29 January 2019 | |
AP01 - Appointment of director | 07 January 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 31 March 2017 | |
MR04 - N/A | 11 March 2017 | |
MR04 - N/A | 11 March 2017 | |
AA01 - Change of accounting reference date | 06 March 2017 | |
MR01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AD01 - Change of registered office address | 01 September 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 22 September 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AP03 - Appointment of secretary | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
TM02 - Termination of appointment of secretary | 15 July 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AP03 - Appointment of secretary | 25 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
TM02 - Termination of appointment of secretary | 22 March 2013 | |
AD01 - Change of registered office address | 22 March 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 31 March 2012 | |
AP01 - Appointment of director | 31 March 2012 | |
AA - Annual Accounts | 24 February 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AP01 - Appointment of director | 24 September 2011 | |
TM01 - Termination of appointment of director | 24 September 2011 | |
AR01 - Annual Return | 02 April 2011 | |
CH01 - Change of particulars for director | 02 April 2011 | |
CH01 - Change of particulars for director | 02 April 2011 | |
TM01 - Termination of appointment of director | 29 January 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
TM01 - Termination of appointment of director | 24 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 June 2010 | |
AA01 - Change of accounting reference date | 29 May 2010 | |
AD01 - Change of registered office address | 01 May 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
AP01 - Appointment of director | 02 April 2010 | |
AP01 - Appointment of director | 02 April 2010 | |
AP01 - Appointment of director | 02 April 2010 | |
AP01 - Appointment of director | 02 April 2010 | |
TM01 - Termination of appointment of director | 02 April 2010 | |
AP03 - Appointment of secretary | 02 April 2010 | |
TM01 - Termination of appointment of director | 02 April 2010 | |
AD01 - Change of registered office address | 02 April 2010 | |
TM02 - Termination of appointment of secretary | 02 April 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
RESOLUTIONS - N/A | 21 August 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 13 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 17 April 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 18 December 2002 | |
225 - Change of Accounting Reference Date | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 02 September 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
363s - Annual Return | 08 April 2002 | |
CERTNM - Change of name certificate | 24 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
287 - Change in situation or address of Registered Office | 13 June 2001 | |
CERTNM - Change of name certificate | 31 May 2001 | |
NEWINC - New incorporation documents | 23 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2017 | Outstanding |
N/A |
Supplemental security and confirmation deed | 25 November 2011 | Fully Satisfied |
N/A |
Accession deed to a composite debenture | 09 June 2010 | Fully Satisfied |
N/A |
Debenture | 20 August 2002 | Fully Satisfied |
N/A |