UKBizDB.co.uk

CARNTYNE CARE HOME LIMITED

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

This company is commonly known as Carntyne Care Home Limited. The company was founded 5 years ago and was given the registration number 11758664. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Beacon Room 20, Westgate Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CARNTYNE CARE HOME LIMITED
Company Number:11758664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Beacon Room 20, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE4 9PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director01 February 2024Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director01 February 2024Active
Unit 37, Apex Business Village, Annitsford, Cramlington, England, NE23 7BF

Director09 January 2019Active

People with Significant Control

Mr Jack Michael Jenkinson
Notified on:01 February 2024
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Grace Elizabeth Jenkinson
Notified on:01 February 2024
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lenore Care Properties Limited
Notified on:01 February 2024
Status:Active
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Elaine Reay
Notified on:09 January 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 37, Apex Business Village, Annitsford, Cramlington, England, NE23 7BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Capital

Capital name of class of shares.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.