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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 01 February 2024 | Active |
246 Park View, Whitley Bay, United Kingdom, NE26 3QX | Director | 01 February 2024 | Active |
Unit 37, Apex Business Village, Annitsford, Cramlington, England, NE23 7BF | Director | 09 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Capital | Capital name of class of shares. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.