UKBizDB.co.uk

THE NORTH TYNESIDE CARERS CENTRE

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR

Director03 February 2021Active
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR

Director23 November 2016Active
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR

Director27 July 2016Active
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR

Director20 January 2016Active
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR

Director04 November 2020Active
Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, England, NE28 8JR

Director28 February 2024Active
45 Wansbeck Avenue, Cullercoats, North Shields, NE30 3DU

Secretary27 November 1995Active
25 Loughborough Avenue, Ashbrooke, Sunderland, SR2 9AT

Secretary13 October 2000Active
59 Hotspur Road, Wallsend, NE28 9HB

Secretary19 May 1998Active
4 South View, Springwell Village, Gateshead, NE9 7PY

Director26 October 2004Active
35 Kelso Drive, North Shields, NE29 9NS

Director18 November 1999Active
45 Abbots Way, North Shields, NE29 8LU

Director27 November 1995Active
Saville Exchange, Suite 9, Howard Street, North Shields, England, NE30 1SE

Director05 December 2017Active
17 Belmont Avenue, Whitley Bay, NE25 8NA

Director27 November 1995Active
Ymca Building, 3rd Floor, Church Way, North Shields, England, NE29 0AB

Director11 January 2007Active
19 Hallgate, Hexham, NE46 1XD

Director26 October 2004Active
15 Sandringham Drive, Whitley Bay, NE25 9PF

Director27 November 1995Active
27 Melrose Avenue, Backworth, Newcastle Upon Tyne, NE27 0JD

Director27 November 1995Active
9 St Lukes Road, North Shields, NE29 6HE

Director27 November 1995Active
2 Woodland Close, Earsdon, Whitley Bay, NE25 9LL

Director27 November 1995Active
Saville Exchange, Suite 9, Howard Street, North Shields, England, NE30 1SE

Director04 March 2020Active
74 Beach Road, North Shields, NE30 2QW

Director27 November 1995Active
20 Glendale Avenue, Whitley Bay, NE26 1RX

Director18 November 1999Active
17 Collingwood Mansions, New Quay Fish Quay, North Shields, NE29 6HA

Director18 November 1999Active
Ymca Building, 3rd Floor, Church Way, North Shields, England, NE29 0AB

Director21 October 2003Active
56a Front Street, Monkseaton, Whitley Bay, NE25 8DP

Director27 November 1995Active
33 Halton Drive, Wideopen, NE13 6AA

Director26 October 2004Active
Ymca Building, 3rd Floor, Church Way, North Shields, England, NE29 0AB

Director21 October 2003Active
Ymca Building, 3rd Floor, Church Way, North Shields, NE29 0AB

Director03 July 2019Active
14 St Marys Avenue, Whitley Bay, NE26 1TA

Director03 October 2000Active
Saville Exchange, Suite 9, Howard Street, North Shields, England, NE30 1SE

Director05 July 2012Active
42 North Terrace, Wallsend, NE28 6PZ

Director16 June 1998Active
108 Marian Drive, Gateshead, NE10 0TJ

Director27 November 1995Active
43 Ivanhoe, Monkseaton, Whitley Bay, NE25 9AW

Director13 July 2006Active
29 Bittern Close, Dunston, NE11 9FF

Director21 October 2003Active

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
2024-03-04Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.