This company is commonly known as Paramount Care (easington) Limited. The company was founded 8 years ago and was given the registration number 09888167. The firm's registered office is in PETERLEE. You can find them at Elliott House Seaside Lane, Easington Colliery, Peterlee, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | PARAMOUNT CARE (EASINGTON) LIMITED |
---|---|---|
Company Number | : | 09888167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2015 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elliott House Seaside Lane, Easington Colliery, Peterlee, England, SR8 3PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Dellcot Close, Prestwich, Manchester, England, M25 0GX | Secretary | 01 November 2023 | Active |
6, Dellcot Close, Prestwich, Manchester, England, M25 0GX | Director | 01 November 2023 | Active |
19, Francklyn Gardens, Edgware, England, HA8 8RT | Secretary | 06 April 2022 | Active |
Ravenside, Prince Consort Road, Gateshead, England, NE8 4JB | Secretary | 25 November 2015 | Active |
19, Francklyn Gardens, Edgware, England, HA8 8RT | Director | 06 April 2022 | Active |
Ravenside, Prince Consort Road, Gateshead, England, NE8 4JB | Director | 25 November 2015 | Active |
Mr Michael Evan Fuerst | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Dellcot Close, Manchester, England, M25 0GX |
Nature of control | : |
|
Mr Kevin Dominitz | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Francklyn Gardens, Edgware, England, HA8 8RT |
Nature of control | : |
|
Mr Ronnie Masar | ||
Notified on | : | 24 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | The More Centre, Derwentwater Road, Gateshead, United Kingdom, NE8 2EX |
Nature of control | : |
|
Viewplus Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Burlington House, Finchley Road, London, England, NW11 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Accounts | Change account reference date company current extended. | Download |
2022-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.