UKBizDB.co.uk

PARAMOUNT CARE (EASINGTON) LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Elliott House Seaside Lane, Easington Colliery, Peterlee, England, SR8 3PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dellcot Close, Prestwich, Manchester, England, M25 0GX

Secretary01 November 2023Active
6, Dellcot Close, Prestwich, Manchester, England, M25 0GX

Director01 November 2023Active
19, Francklyn Gardens, Edgware, England, HA8 8RT

Secretary06 April 2022Active
Ravenside, Prince Consort Road, Gateshead, England, NE8 4JB

Secretary25 November 2015Active
19, Francklyn Gardens, Edgware, England, HA8 8RT

Director06 April 2022Active
Ravenside, Prince Consort Road, Gateshead, England, NE8 4JB

Director25 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Accounts

Change account reference date company previous shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Change account reference date company current extended.

Download
2022-08-28Accounts

Change account reference date company previous shortened.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.