About

Registered Number: 03328459
Date of Incorporation: 06/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 123 Midland Road, Wellingborough, Northamptonshire, NN8 1LU

 

Northamptonshire Carers was registered on 06 March 1997 with its registered office in Wellingborough, Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are Douglas, James Philip, Best, Christopher, Douglas, James Philip, Fitzsimmons, Scott, Goodman, Agnes Anne, Hawkins, Rachel Ann, Inns, Peter, Dr, Jones, Sally Grace, Lovell, Nanette, Scott, Nathalie Jane, Yates, Elaine, Davis, Roger, Archer, Keith Machin, Banwo, Joseph, Bell, Sandra Marilyn, Beyer, Patricia Ann, Bresnahan, Sally Grace, Byles, Pamela, Cohring, Janice Louise, Cohring, Michael, Cook, Christopher John, Davies, James Robert, Dawes, Joan Margaret, Dunn, Malcolm Pringle, East, Irene Angela, Glen, Gladys Hilda, Hansen, Paula Elizabeth, Hillard, Dennis Norman, Horder, Rachel Mary, Lees, Tessa, Liggins, Keith, Marsh, Lynn, Nawaz, Shazia, Nicholas, Valerie Jean, Ofarrell, Stephen James, Parker, Michael Anthony, Paul, Denise Lilian, Peasland, Derrick, Ruch, Ann, Schillerstrom, Sharon Kathleen, Scott-harris, Ian Ralph, Sergent, Myra Olive, Shaw, Gladys Laura, Shrewsbury, John Henry, Symmonds, Mark Anthony, Wright, Raymond William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Christopher 05 December 2017 - 1
DOUGLAS, James Philip 08 February 2011 - 1
FITZSIMMONS, Scott 21 July 2020 - 1
GOODMAN, Agnes Anne 06 March 1997 - 1
HAWKINS, Rachel Ann 07 November 2012 - 1
INNS, Peter, Dr 18 September 2012 - 1
JONES, Sally Grace 06 June 2017 - 1
LOVELL, Nanette 26 September 2003 - 1
SCOTT, Nathalie Jane 18 September 2012 - 1
YATES, Elaine 01 March 2015 - 1
ARCHER, Keith Machin 08 September 2000 25 November 2005 1
BANWO, Joseph 01 September 2014 06 December 2016 1
BELL, Sandra Marilyn 20 August 1998 20 September 2002 1
BEYER, Patricia Ann 06 March 1997 16 December 1997 1
BRESNAHAN, Sally Grace 09 March 2010 26 March 2013 1
BYLES, Pamela 01 September 2014 17 April 2018 1
COHRING, Janice Louise 06 March 1997 20 August 1998 1
COHRING, Michael 06 March 1997 20 August 1998 1
COOK, Christopher John 09 March 2010 06 June 2017 1
DAVIES, James Robert 20 August 1998 21 November 2000 1
DAWES, Joan Margaret 06 March 1997 03 September 1999 1
DUNN, Malcolm Pringle 06 November 2007 07 November 2012 1
EAST, Irene Angela 03 September 1999 29 October 2001 1
GLEN, Gladys Hilda 06 March 1997 03 September 1999 1
HANSEN, Paula Elizabeth 03 September 1999 08 September 2000 1
HILLARD, Dennis Norman 25 November 2005 23 November 2006 1
HORDER, Rachel Mary 07 December 1998 07 September 2001 1
LEES, Tessa 20 August 1998 25 November 2005 1
LIGGINS, Keith 06 March 1997 12 April 2011 1
MARSH, Lynn 25 November 2005 07 February 2006 1
NAWAZ, Shazia 08 February 2005 02 September 2008 1
NICHOLAS, Valerie Jean 06 November 2007 05 October 2009 1
OFARRELL, Stephen James 18 September 2012 02 July 2013 1
PARKER, Michael Anthony 25 November 2005 01 July 2014 1
PAUL, Denise Lilian 06 March 1997 20 August 1998 1
PEASLAND, Derrick 06 March 1997 03 September 1999 1
RUCH, Ann 03 September 1999 25 November 2005 1
SCHILLERSTROM, Sharon Kathleen 06 November 2007 10 May 2011 1
SCOTT-HARRIS, Ian Ralph 06 March 1997 20 August 1998 1
SERGENT, Myra Olive 07 September 2001 17 January 2012 1
SHAW, Gladys Laura 06 March 1997 10 April 2001 1
SHREWSBURY, John Henry 25 November 2005 15 September 2009 1
SYMMONDS, Mark Anthony 07 September 2001 12 September 2003 1
WRIGHT, Raymond William John 20 August 1998 18 September 2000 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, James Philip 03 September 2013 - 1
DAVIS, Roger 06 March 1997 25 November 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 11 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
MR01 - N/A 24 April 2018
MR01 - N/A 23 April 2018
RESOLUTIONS - N/A 21 December 2017
MA - Memorandum and Articles 21 December 2017
CC04 - Statement of companies objects 21 December 2017
AP01 - Appointment of director 14 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 23 October 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AAMD - Amended Accounts 09 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 21 October 2013
AP03 - Appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 18 April 2012
RESOLUTIONS - N/A 27 March 2012
MEM/ARTS - N/A 15 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 07 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
RESOLUTIONS - N/A 14 November 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 18 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2018 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.