UKBizDB.co.uk

NORTHCARE LIMITED

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

This company is commonly known as Northcare Limited. The company was founded 13 years ago and was given the registration number 07450691. The firm's registered office is in CARLISLE. You can find them at Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTHCARE LIMITED
Company Number:07450691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director22 October 2015Active
Oakshead, Crook, Kendal, England, LA8 8LQ

Director25 November 2010Active
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, England, CA1 2RW

Director22 December 2010Active
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW

Director09 September 2013Active
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, England, CA1 2RW

Director22 December 2010Active

People with Significant Control

Mr Mark James Gulliford
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Peter Gulliford
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Oakshead Crook, Kendal, United Kingdom, LA8 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration progress report.

Download
2023-10-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Insolvency

Liquidation in administration proposals.

Download
2023-08-23Address

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

Download
2023-08-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-23Capital

Capital cancellation shares.

Download
2021-02-23Capital

Capital return purchase own shares.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Mortgage

Mortgage charge part both with charge number.

Download
2019-03-05Mortgage

Mortgage charge part both with charge number.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.