UKBizDB.co.uk

BE CARING TOGETHER TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be Caring Together Trustees Limited. The company was founded 4 years ago and was given the registration number 12195316. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BE CARING TOGETHER TRUSTEES LIMITED
Company Number:12195316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director22 September 2023Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director27 October 2023Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director01 April 2023Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director09 September 2019Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director01 April 2023Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director09 September 2019Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director21 October 2020Active
3rd Floor Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LZ

Director09 September 2019Active

People with Significant Control

Mr Seyed Ali Bagherzadeh Ghouzhdi
Notified on:27 October 2023
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Bowles
Notified on:22 September 2023
Status:Active
Date of birth:May 1967
Nationality:Australian,British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Jacqueline Guncan
Notified on:01 April 2023
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joan Lowery
Notified on:01 April 2023
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darren Scholes
Notified on:21 October 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Ann Christine Tyler
Notified on:09 September 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent
Bronwyn Elizabeth Burgess
Notified on:09 September 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent
Wendy Louise Mcintyre
Notified on:09 September 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:3rd Floor Arden House, Regent Centre, Newcastle Upon Tyne, England, NE3 3LZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Change account reference date company current extended.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.