Download leads from Nexok and grow your business. Find out more

Care Concern (Newcastle) Limited

Documents

Total Documents91
Total Pages357

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off
11 July 2017First Gazette notice for voluntary strike-off
4 July 2017Application to strike the company off the register
7 June 2017Termination of appointment of John Henry Whitehead as a director on 5 June 2017
7 June 2017Appointment of Mr Carl Michael Brown as a director on 5 June 2017
24 March 2017Confirmation statement made on 20 March 2017 with updates
20 September 2016Accounts for a dormant company made up to 31 December 2015
2 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
17 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
17 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
3 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Techology Park Stafford ST18 0FX on 3 December 2015
15 October 2015Accounts for a dormant company made up to 31 January 2015
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
29 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
15 September 2014Accounts for a dormant company made up to 31 January 2014
29 May 2014Appointment of Victoria Haynes as a secretary
27 May 2014Termination of appointment of Taguma Ngondonga as a secretary
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
10 January 2014Appointment of Mr John Henry Whitehead as a director
4 October 2013Accounts for a dormant company made up to 31 January 2013
2 August 2013Appointment of Darryn Stanley Gibson as a director
31 July 2013Termination of appointment of Martyn Ellis as a director
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
13 November 2012Termination of appointment of Stephen Bateman as a director
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012
24 August 2012Appointment of Taguma Ngondonga as a secretary
21 August 2012Termination of appointment of John Davies as a secretary
20 June 2012Current accounting period shortened from 31 March 2013 to 31 January 2013
18 June 2012Accounts for a dormant company made up to 31 March 2012
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
14 February 2012Termination of appointment of Philip Westwood as a secretary
14 February 2012Appointment of John Davies as a secretary
25 January 2012Termination of appointment of Paul Weston as a director
25 January 2012Appointment of Mr Martyn Anthony Ellis as a director
22 September 2011Accounts for a dormant company made up to 31 March 2011
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
9 April 2010Accounts for a dormant company made up to 31 March 2010
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
9 July 2009Accounts for a dormant company made up to 31 March 2009
20 March 2009Return made up to 20/03/09; full list of members
7 October 2008Appointment terminated director david moffatt
7 October 2008Director appointed stephen john bateman
10 September 2008Accounts for a dormant company made up to 31 March 2008
1 April 2008Return made up to 20/03/08; full list of members
14 January 2008Accounts for a dormant company made up to 31 March 2007
29 March 2007Return made up to 20/03/07; full list of members
29 January 2007Total exemption small company accounts made up to 31 March 2006
11 December 2006Director resigned
11 December 2006New director appointed
14 July 2006New secretary appointed
14 July 2006New director appointed
14 July 2006Secretary resigned;director resigned
23 March 2006Return made up to 20/03/06; full list of members
21 March 2006Director resigned
19 December 2005Total exemption full accounts made up to 31 March 2005
19 September 2005Declaration of assistance for shares acquisition
19 September 2005Declaration of assistance for shares acquisition
19 September 2005Declaration of assistance for shares acquisition
30 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 August 2005New director appointed
22 August 2005New secretary appointed;new director appointed
22 August 2005New director appointed
8 August 2005Secretary resigned;director resigned
8 August 2005Director resigned
8 August 2005Registered office changed on 08/08/05 from: unit 2H enterprise house valley street darlington county durham DL1 1GY
29 July 2005Declaration of satisfaction of mortgage/charge
2 June 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
24 January 2005Registered office changed on 24/01/05 from: 41 woodland road darlington county durham DL3 7BJ
17 September 2004Total exemption full accounts made up to 31 March 2004
1 April 2004Return made up to 20/03/04; full list of members
6 September 2003Total exemption full accounts made up to 31 March 2003
26 March 2003Return made up to 20/03/03; full list of members
9 December 2002Total exemption full accounts made up to 31 March 2002
22 April 2002Return made up to 20/03/02; full list of members
7 February 2002Total exemption full accounts made up to 31 March 2001
16 November 2001Particulars of mortgage/charge
11 May 2001Return made up to 20/03/01; full list of members
4 January 2001Full accounts made up to 31 March 2000
16 June 2000Registered office changed on 16/06/00 from: 41 woodland road darlington county durham DL3 7BJ
16 June 2000Full accounts made up to 31 March 1999
19 April 2000Return made up to 20/03/00; full list of members
20 March 2000Director resigned
26 April 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
  • 363(288) ‐ Director's particulars changed
20 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing