About

Registered Number: 04186523
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Libra House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.