About

Registered Number: 03351649
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 9 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Established in 1997, The Care Consortium (1997) Ltd are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". Norris, Valerie is the current director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Valerie 06 May 1997 15 October 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 March 2017
AD01 - Change of registered office address 27 July 2016
RESOLUTIONS - N/A 20 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2016
4.70 - N/A 20 July 2016
AA - Annual Accounts 18 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 05 July 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 03 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 22 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 07 February 2003
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 11 February 2002
225 - Change of Accounting Reference Date 28 November 2001
363s - Annual Return 30 April 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 27 April 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 19 April 2000
363s - Annual Return 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
AA - Annual Accounts 15 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
225 - Change of Accounting Reference Date 15 September 1998
363s - Annual Return 15 May 1998
MEM/ARTS - N/A 10 June 1997
CERTNM - Change of name certificate 02 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Fully Satisfied

N/A

Mortgage debenture 25 April 2001 Outstanding

N/A

Legal mortgage 25 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.