About

Registered Number: 04720504
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Active
Registered Address: 13 Hope Street, Crook, Co Durham, DL15 9HS,

 

Founded in 2003, Care Relief Team Ltd has its registered office in Co Durham, it's status is listed as "Active". The current directors of this organisation are listed as Heald, Jane, Heald, Mark Anthony Richard, Moorhouse, Rita in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALD, Jane 01 November 2004 17 May 2017 1
HEALD, Mark Anthony Richard 01 November 2004 17 May 2017 1
MOORHOUSE, Rita 02 April 2003 01 November 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
PSC05 - N/A 09 March 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 15 November 2017
PSC07 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AP01 - Appointment of director 28 May 2017
AD01 - Change of registered office address 25 May 2017
AA01 - Change of accounting reference date 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 09 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
363a - Annual Return 04 April 2006
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
225 - Change of Accounting Reference Date 02 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.