About

Registered Number: 07756056
Date of Incorporation: 30/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Office 20, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ,

 

Copper Beech Homecare Ltd was registered on 30 August 2011 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Westwood, Graham William, Crook, Joanne, Hamblett, Kay, Mccafferty, Mark John, Winship, Michael William, Winship, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Graham William 14 August 2014 - 1
CROOK, Joanne 24 June 2013 14 August 2014 1
HAMBLETT, Kay 01 January 2012 31 August 2012 1
MCCAFFERTY, Mark John 01 January 2012 05 April 2013 1
WINSHIP, Michael William 05 April 2013 16 June 2013 1
WINSHIP, Robert William 30 August 2011 05 April 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 June 2020
MA - Memorandum and Articles 29 June 2020
SH08 - Notice of name or other designation of class of shares 29 June 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 October 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 26 November 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 23 January 2014
CERTNM - Change of name certificate 18 July 2013
AD01 - Change of registered office address 12 July 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 22 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AA01 - Change of accounting reference date 24 November 2011
NEWINC - New incorporation documents 30 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.