UKBizDB.co.uk

ST CUTHBERT'S CARE

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

This company is commonly known as St Cuthbert's Care. The company was founded 41 years ago and was given the registration number 01645917. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Cuthbert's House, West Road, Newcastle Upon Tyne, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST CUTHBERT'S CARE
Company Number:01645917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Secretary01 December 2023Active
9, Underhill Road, Cleadon, Sunderland, England, SR6 7RS

Director12 September 2012Active
14, Loughbrow Park, Hexham, United Kingdom, NE46 2QD

Director01 April 2014Active
John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, England, NE4 8AW

Director24 January 2020Active
21, The Beeches, Ponteland, Newcastle Upon Tyne, England, NE20 9SZ

Director24 January 2020Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Director01 May 2014Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Director01 April 2015Active
26, West Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4ES

Director23 August 2023Active
Morwick Lodge Morwick, Acklington, Morpeth, NE65 9DG

Secretary28 February 1997Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Secretary16 June 2015Active
15 Otter Burn Way, Bewick Orange, Prudhoe, NE42 6RD

Secretary01 September 1993Active
St Aloysius 5 Prince Consort Road, Hebburn, NE31 1BE

Secretary-Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Director01 April 2015Active
Bolam Hall East, Morpeth, NE61 3UA

Director20 June 2003Active
St Josephs Wallsend Road, North Shields, NE29 7AA

Director-Active
St Bedes New Road, Coach Road Estate, Washington, NE37 2HE

Director16 February 1993Active
49 Melrose Avenue, Monkseaton, Whitley Bay, NE25 8BA

Director02 August 1995Active
Marbury House, Gosforth High Street, Gosforth, Newcastle Upon Tyne, NE3 4AB

Director17 April 2002Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Director16 July 2019Active
The Holy Name, 7 North Jesmond Avenue, Newcastle Upon Tyne, Great Britain, NE2 3JX

Director21 January 2000Active
33 Kitchener Terrace, North Shields, NE30 2HH

Director04 October 1999Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Director19 March 2014Active
St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY

Director01 November 2015Active
4, Dovedale Gardens, Heaton, Newcastle Upon Tyne, United Kingdom, NE7 7QP

Director01 April 1997Active
18 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

Director16 February 1993Active
St Lawrences, Byker Crescent, Byker, NE6 2JT

Director16 February 1993Active
154a Western Way, Darras Hall, Pontelant, NE20 9LY

Director12 September 2006Active
St Cuthberts House, West Road, Newcastle Upon Tyne, United Kingdom, NE15 7PY

Director06 March 2007Active
Bishops House East Denton Hall, 800 West Road, Newcastle Upon Tyne, NE5 2BJ

Director20 March 1992Active
The Farmhouse, Hedley Hill Farm, Cornsay Colliery, DH7 9EX

Director01 February 2001Active
Tynewood, Ovingham, NE42 6HJ

Director17 June 2009Active
St Agnes, Westburn, Crawcrook, NE40 4ET

Director-Active
8, Broadway West, Newcastle Upon Tyne, United Kingdom, NE3 2JD

Director19 March 2014Active
Convent Or Our Lady Of Lourdes, Boarbank Hall, Grange Over Sands, LA11 7NH

Director-Active
41 Brandling Place South, Jesmond, Newcastle Upon Tyne, NE2 4RU

Director20 June 2003Active

People with Significant Control

Bishop Stephen James Lawrence Wright
Notified on:23 August 2023
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:26, West Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4ES
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Alexander Gilbert
Notified on:01 April 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Rev Robert John Byrne
Notified on:01 January 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:26, West Avenue, Newcastle Upon Tyne, England, NE3 4ES
Nature of control:
  • Right to appoint and remove directors
Miss Moira Helen Ashman
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY
Nature of control:
  • Significant influence or control
Right Reverend Bishop Seamus Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:St Cuthbert's House, West Road, Newcastle Upon Tyne, England, NE15 7PY
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-12-04Officers

Appoint person secretary company with name date.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.