NORTH EAST CARE HOMES LIMITED

Flannagans Unit 7 Bankside Flannagans Unit 7 Bankside, Gateshead, NE11 9SY, United Kingdom
StatusACTIVE
Company No.05093360
CategoryPrivate Limited Company
Incorporated05 Apr 2004
Age20 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST CARE HOMES LIMITED is an active private limited company with number 05093360. It was incorporated 20 years, 2 months, 11 days ago, on 05 April 2004. The company address is Flannagans Unit 7 Bankside Flannagans Unit 7 Bankside, Gateshead, NE11 9SY, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-21

Psc name: Mr Tarsem Lal Chopra

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2023

Action Date: 21 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-21

Psc name: Mr Tarsem Lal Chopra

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tarsem Lal Chopra

Change date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Ravinder Singh Dhugga

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tarsem Lal Chopra

Change date: 2020-08-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sarinder Singh

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarinder Singh

Appointment date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: Flannagans Unit 7 Bankside the Watermark Gateshead NE11 9SY

Old address: North East Care Homes Limited Spaceworks, Suites 4B & 4C Benton Park Road South Gosforth Newcastle upon Tyne NE7 7LX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: C/O Marsden Rock Care Limited Spaceworks North East Care Homes Benton Park Road Gosforth Newcastle upon Tyne NE7 7LX England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: Woodlands Care Home Great North Road Wideopen Newcastle upon Tyne Tyne and Wear NE13 6PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050933600009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050933600010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050933600011

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: Woodlamds Care Home Great North Road Wideopen Newcastle upon Tyne Tyne and Wear NE13 6PL

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-16

Officer name: Mr Ravinder Singh Dhugga

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2012

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-16

Officer name: Mr Tarsem Lal Chopra

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tarsem Lal Chopra

Change date: 2012-09-16

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 19 Jan 2011

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravinder Singh Dhugga

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tarsem Lal Chopra

Change date: 2010-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2011

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-16

Officer name: Mr Tarsem Lal Chopra

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Old address: Woodlands Care Home Great North Road Widespen Newcastle Tyne & Wear NE13 6PL

Change date: 2011-01-19

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/01/05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Address

Type: 287

Description: Registered office changed on 05/05/04 from: kensington house 5 osborne road jesmond, newcastle upon tyne tyne & wear NE2 2AA

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD EDUCARE CENTRE

LONGVIEW SCHOOL, ASTLEY ROAD,LIVERPOOL,L36 8DB

Number:04042026
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HARRISON ESTATES LIMITED

5 QUEEN STREET,GREAT YARMOUTH,NR30 2QP

Number:08504511
Status:ACTIVE
Category:Private Limited Company

INTERIM AUTOMOTIVE LIMITED

46 ST. NICHOLAS STREET,IPSWICH,IP1 1TT

Number:08693019
Status:ACTIVE
Category:Private Limited Company

JUNGLE MALL LTD

7 WHITEWAYS GROVE,SHEFFIELD,S4 8FL

Number:11638652
Status:ACTIVE
Category:Private Limited Company

RAY HOLYOAK JOINERY LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:04205232
Status:ACTIVE
Category:Private Limited Company

S W R GROUP LTD

8 CYNDER WAY,BRISTOL,BS16 7BT

Number:09741264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source