This company is commonly known as Real Care Ltd. The company was founded 19 years ago and was given the registration number 05296681. The firm's registered office is in CONSETT. You can find them at Learning For Life, Herbert Street, Consett, County Durham. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | REAL CARE LTD |
---|---|---|
Company Number | : | 05296681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Learning For Life, Herbert Street, Consett, County Durham, England, DH8 6AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Learning For Life, Herbert Street, Consett, England, DH8 6AE | Secretary | 19 April 2023 | Active |
Learning For Life, The Old School Building, Herbert Street, Consett, United Kingdom, DH8 6AE | Director | 15 September 2021 | Active |
9, Tindale Street, Consett, England, DH8 6DL | Director | 01 September 2014 | Active |
Learning For Life, Herbert Street, Consett, England, DH8 6AE | Director | 17 August 2022 | Active |
47, Dalton Way, Houghton Le Spring, England, DH4 7RB | Director | 15 September 2021 | Active |
36, Fieldhouse Lane, Durham, England, DH1 4LT | Director | 15 October 2009 | Active |
Beechburn House, 23 North Bitchburn Terrace, North Bitchburn, Crook, DL15 8AL | Director | 25 November 2004 | Active |
633, Durham Road, Gateshead, United Kingdom, NE9 5HA | Secretary | 22 July 2016 | Active |
Silverside, Low Westwood, Newcastle Upon Tyne, NE17 7PP | Secretary | 25 November 2004 | Active |
9 Tindale Street, Consett, DH8 6DL | Secretary | 15 January 2008 | Active |
7, Fleetham Close, Chester Le Street, England, DH2 3SX | Secretary | 30 July 2020 | Active |
1 Hargill Drive, Rickletan, Washington, NE38 9EY | Director | 25 November 2004 | Active |
Learning For Life, Herbert Street, Consett, England, DH8 6AE | Director | 07 February 2022 | Active |
2 Newton Grove, Billingham, TS22 5HY | Director | 25 November 2004 | Active |
1 High Carr Road, High Carr Road, Durham, England, DH1 5AT | Director | 13 July 2015 | Active |
9 Tindale Street, Consett, DH8 6DL | Director | 25 November 2004 | Active |
Low Juniper Farm, Low Juniper, Hexham, United Kingdom, NE47 0LA | Director | 19 June 2008 | Active |
30, Mill Road, Chopwell, NE17 7HA | Director | 19 June 2008 | Active |
17, Doncrest Road, Washington, United Kingdom, NE37 1ED | Director | 04 December 2015 | Active |
27, Westwood Close, Burnopfield, Newcastle Upon Tyne, NE16 6NQ | Director | 01 December 2006 | Active |
20 Fenhall Park, Lanchester, Durham, DH7 0JT | Director | 25 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Incorporation | Memorandum articles. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2024-02-29 | Incorporation | Memorandum articles. | Download |
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Appoint person secretary company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Incorporation | Memorandum articles. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2022-12-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Change account reference date company current shortened. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.