THE CARE PEOPLE (SOUTH TYNESIDE) C.I.C.

46 Charlotte Street, South Shields, NE33 1PX, England
StatusACTIVE
Company No.07450154
Category
Incorporated24 Nov 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE CARE PEOPLE (SOUTH TYNESIDE) C.I.C. is an active with number 07450154. It was incorporated 13 years, 5 months, 11 days ago, on 24 November 2010. The company address is 46 Charlotte Street, South Shields, NE33 1PX, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: Room 31 Chuter Ede Community Association Galsworthy Road South Shields NE34 9UG England

New address: 46 Charlotte Street South Shields NE33 1PX

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-24

Officer name: Michael Philip Brown

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-24

Officer name: Mrs Angela Lynne Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: Room 31 Chuter Ede Community Association Galsworthy Road South Shields NE34 9UG

Old address: Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN United Kingdom

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN

Old address: 11 Witney Way Boldon Business Park Boldon Tyne and Wear NE35 9PE

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philip Brown

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Callaghan

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Philip Brown

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Lynne Brown

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Dawn Callaghan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Old address: Unit 11 Witney Way Boldon Business Park Boldon Tyne and Wear NE35 9PE

Change date: 2010-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation community interest company

Date: 24 Nov 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BANERJEE & BANDYOPADHYAY LTD

124 ROOKERY ROAD,BIRMINGHAM,B21 9NN

Number:11103580
Status:ACTIVE
Category:Private Limited Company

BROADLAND SERVICES LIMITED

54 THORPE ROAD,NORWICH,NR1 1RY

Number:03503319
Status:ACTIVE
Category:Private Limited Company

D K REMEDIATION LTD

13 QUEEN STREET,LONDONDERRY,BT48 7EG

Number:NI609966
Status:ACTIVE
Category:Private Limited Company

DR MARTIN ADVISORY LIMITED

76 THE CRESCENT MANDELBROTE DRIVE,OXFORD,OX4 4XQ

Number:09263736
Status:ACTIVE
Category:Private Limited Company

HABIB BANK ZURICH PLC

HABIB HOUSE,LONDON,EC2R 6JJ

Number:08864609
Status:ACTIVE
Category:Public Limited Company

SL022076 LP

SUITE 5015,ST ANDREWS,KY16 9UR

Number:SL022076
Status:ACTIVE
Category:Limited Partnership

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