CARE AND SHARE ASSOCIATES UNLIMITED

3rd Floor Arden House Regent Centre 3rd Floor Arden House Regent Centre, Newcastle Upon Tyne, NE3 3LZ, England
StatusDISSOLVED
Company No.05130154
Category
Incorporated17 May 2004
Age20 years, 13 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 3 days

SUMMARY

CARE AND SHARE ASSOCIATES UNLIMITED is an dissolved with number 05130154. It was incorporated 20 years, 13 days ago, on 17 May 2004 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is 3rd Floor Arden House Regent Centre 3rd Floor Arden House Regent Centre, Newcastle Upon Tyne, NE3 3LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Lance Kenneth Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU

New address: 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ

Change date: 2019-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Louise Quinn

Termination date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Anita Christie

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Michael Turnbull

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lance Gardner

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Louise Quinn

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Teresa Lowrie

Appointment date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Anita Christie

Change date: 2017-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: David Wheatcroft

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Shaun Andrew Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Nutter

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Elliott

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Antony David Ross

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2015

Category: Address

Type: AD04

New address: 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jul 2015

Category: Address

Type: AD02

Old address: 18 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ England

New address: 3 Benton Terrace Newcastle upon Tyne NE2 1QU

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration assent

Date: 30 Dec 2014

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 30 Dec 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 30 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 30 Dec 2014

Category: Change-of-name

Type: RR05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Nutter

Appointment date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: 18 Portland Terrace Newcastle upon Tyne NE2 1QQ

Change date: 2014-10-09

New address: 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change sail address company with old address

Date: 18 Jun 2014

Category: Address

Type: AD02

Old address: Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Heap

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony David Ross

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Anita Christie

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 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 no member list

Date: 23 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Milbanke

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: C/O 3S Accountancy Services 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Young

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachael Blyth

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Milbanke

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Old address: 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL

Change date: 2011-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Heap

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wheatcroft

Change date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-08

Officer name: Dr Guy Michael Turnbull

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Andrew Jackson

Change date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Elizabeth Elliott

Change date: 2011-05-08

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Samuel Egerton Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-08

Officer name: Rachael Louise Blyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/05/09

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/05/08

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / margaret elliott / 05/05/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr guy michael turnbull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/05/05

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.SCHOFIELD(PONTEFRACT)LIMITED

CLUMP GRANGE FARM HAVERCROFT LANE,PONTEFRACT,WF8 3BP

Number:00314690
Status:ACTIVE
Category:Private Limited Company

ALPHA DESIGN & BUILD LIMITED

241 KINGSBRIDGE ROAD,MORDEN,SM4 4PX

Number:04680663
Status:ACTIVE
Category:Private Limited Company

FAIR DEAL TYRES UK LTD.

15 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC318810
Status:ACTIVE
Category:Private Limited Company

MICHAEL A JENNINGS ASSOCIATES LIMITED

5 THE CHAMBERS,ABINGDON,OX14 3PX

Number:04414364
Status:ACTIVE
Category:Private Limited Company

OSBORNE SURVEYING LTD

248 HIGH STREET,GREAT WAKERING,SS3 0HX

Number:10110661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEF PATISSERIE LIMITED

220 WYNDHURST ROAD,BIRMINGHAM,B33 9DN

Number:11898905
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