This company is commonly known as The North Tyneside Carers Centre. The company was founded 28 years ago and was given the registration number 03130902. The firm's registered office is in NORTH SHIELDS. You can find them at Saville Exchange Suite 9, Howard Street, North Shields, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE NORTH TYNESIDE CARERS CENTRE |
---|---|---|
Company Number | : | 03130902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saville Exchange Suite 9, Howard Street, North Shields, Tyne And Wear, England, NE30 1SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR | Director | 03 February 2021 | Active |
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR | Director | 23 November 2016 | Active |
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR | Director | 27 July 2016 | Active |
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR | Director | 20 January 2016 | Active |
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR | Director | 04 November 2020 | Active |
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR | Director | 28 February 2024 | Active |
45 Wansbeck Avenue, Cullercoats, North Shields, NE30 3DU | Secretary | 27 November 1995 | Active |
25 Loughborough Avenue, Ashbrooke, Sunderland, SR2 9AT | Secretary | 13 October 2000 | Active |
59 Hotspur Road, Wallsend, NE28 9HB | Secretary | 19 May 1998 | Active |
4 South View, Springwell Village, Gateshead, NE9 7PY | Director | 26 October 2004 | Active |
35 Kelso Drive, North Shields, NE29 9NS | Director | 18 November 1999 | Active |
45 Abbots Way, North Shields, NE29 8LU | Director | 27 November 1995 | Active |
Saville Exchange, Suite 9, Howard Street, North Shields, England, NE30 1SE | Director | 05 December 2017 | Active |
17 Belmont Avenue, Whitley Bay, NE25 8NA | Director | 27 November 1995 | Active |
Ymca Building, 3rd Floor, Church Way, North Shields, England, NE29 0AB | Director | 11 January 2007 | Active |
19 Hallgate, Hexham, NE46 1XD | Director | 26 October 2004 | Active |
15 Sandringham Drive, Whitley Bay, NE25 9PF | Director | 27 November 1995 | Active |
27 Melrose Avenue, Backworth, Newcastle Upon Tyne, NE27 0JD | Director | 27 November 1995 | Active |
9 St Lukes Road, North Shields, NE29 6HE | Director | 27 November 1995 | Active |
2 Woodland Close, Earsdon, Whitley Bay, NE25 9LL | Director | 27 November 1995 | Active |
Saville Exchange, Suite 9, Howard Street, North Shields, England, NE30 1SE | Director | 04 March 2020 | Active |
74 Beach Road, North Shields, NE30 2QW | Director | 27 November 1995 | Active |
20 Glendale Avenue, Whitley Bay, NE26 1RX | Director | 18 November 1999 | Active |
17 Collingwood Mansions, New Quay Fish Quay, North Shields, NE29 6HA | Director | 18 November 1999 | Active |
Ymca Building, 3rd Floor, Church Way, North Shields, England, NE29 0AB | Director | 21 October 2003 | Active |
56a Front Street, Monkseaton, Whitley Bay, NE25 8DP | Director | 27 November 1995 | Active |
33 Halton Drive, Wideopen, NE13 6AA | Director | 26 October 2004 | Active |
Ymca Building, 3rd Floor, Church Way, North Shields, England, NE29 0AB | Director | 21 October 2003 | Active |
Ymca Building, 3rd Floor, Church Way, North Shields, NE29 0AB | Director | 03 July 2019 | Active |
14 St Marys Avenue, Whitley Bay, NE26 1TA | Director | 03 October 2000 | Active |
Saville Exchange, Suite 9, Howard Street, North Shields, England, NE30 1SE | Director | 05 July 2012 | Active |
42 North Terrace, Wallsend, NE28 6PZ | Director | 16 June 1998 | Active |
108 Marian Drive, Gateshead, NE10 0TJ | Director | 27 November 1995 | Active |
43 Ivanhoe, Monkseaton, Whitley Bay, NE25 9AW | Director | 13 July 2006 | Active |
29 Bittern Close, Dunston, NE11 9FF | Director | 21 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.