Company NameCare Regulators Association
Company StatusDissolved
Company Number03315483
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameNational Association Of Inspection And Registrationofficers

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameHenry Mathias
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 July 2008)
RoleSocial Worker Team Leadercare
Correspondence Address12 Keir Street
Edinburgh
Midlothian
EH3 9EU
Scotland
Director NameMalcolm Allen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2008)
RoleUnit Manager
Correspondence Address10 Beechfield Drive
Bangor
County Down
BT19 7ZW
Northern Ireland
Director NameRichard Alexander Chalmers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2008)
RoleConsultant
Correspondence Address19 Eden Park
Cupar
Fife
KY15 4HS
Scotland
Director NameMrs Diana Ruth Gordon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(8 years after company formation)
Appointment Duration3 years, 4 months (closed 23 July 2008)
RoleS E Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirkrigg
Carr Lane Hambleton
Poulton Le Fylde
Lancashire
FY6 9BA
Director NameKatie Tucker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(8 years after company formation)
Appointment Duration3 years, 4 months (closed 23 July 2008)
RoleInspector
Correspondence Address19 Edward Street
Esh Winning
County Durham
DH7 9PG
Secretary NameSimon Spoerer
NationalityBritish
StatusClosed
Appointed01 May 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2008)
RoleRegulation Manager
Correspondence Address17 Cordery Road
Exeter
Devon
EX2 9DH
Director NameMrs Heather McNeill Wing
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHunters Moon Chavey Down Road
Winkfield Row
Bracknell
Berkshire
RG42 7PH
Director NameKevin Gerald Ashton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleLocal Government Officer
Correspondence Address"Foxclough" 61-63 Wooldale Road
Wooldale
Holmfirth
West Yorkshire
HD7 1YG
Director NameMrs Heather McNeill Wing
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon Chavey Down Road
Winkfield Row
Bracknell
Berkshire
RG42 7PH
Director NameDavid Alister Roulston
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleLocal Government Officer
Correspondence Address5 Henshaw Court
Ashington
Northumberland
NE63 8XS
Secretary NameAnna Jane Alexandra Chester
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Broom Lane
Rotherham
South Yorkshire
S60 3EL
Director NameAlan Jefferson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 07 November 2001)
RoleLocal Government Officer
Correspondence Address2 Aire Close
Grosvenor Park
Morecambe
Lancashire
LA3 3SA
Director NameMr Adrian Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2001)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address13 Forest Close Hiltingbury
Chandlers Ford
Eastleigh
Hampshire
SO53 1NB
Director NameMr Ronald John Thomas Hill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed05 November 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2002)
RoleHead Of Registration And Inspe
Country of ResidenceScotland
Correspondence Address23 Willowbrae Avenue
Edinburgh
EH8 7HE
Scotland
Director NameStephen Robert Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2001)
RoleLocal Government Officer
Correspondence AddressCenrith,33 Manor Crescent
Llanllwch
Carmarthen
Dyfed
SA31 3RJ
Wales
Director NameSusan Sherwyn Wilkinson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2005)
RoleRetired
Correspondence Address2 Nethergate South
Crail
Anstruther
Fife
KY10 3TY
Scotland
Director NameMalcolm Allen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2001)
RoleUnit Inspector
Correspondence Address10 Beechfield Drive
Bangor
County Down
BT19 7ZW
Northern Ireland
Director NameSimon Peter Spoerer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2005)
RoleLocality Manager
Correspondence Address17 Cordery Road
Exeter
Devon
EX2 9DH
Director NameCharles James Gibb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2003)
RoleLocality Manager
Correspondence AddressRosebank
Graham Street
Doune
Perthshire
FK16 6BY
Scotland
Director NameMr Stanley Charles Eastwood
Date of BirthMay 1949 (Born 75 years ago)
NationalityWelsh British
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2002)
RoleCivil Servant
Country of ResidenceWales
Correspondence Address3 Cwm Ystrad Park
Johnstown
Carmarthen
Dyfed
SA31 3NZ
Wales
Secretary NameRichard Alexander Chalmers
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address19 Eden Park
Cupar
Fife
KY15 4HS
Scotland
Director NameMark Goodman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2004)
RoleCare Services Inspector
Correspondence AddressEgdon
9 Manor Farm Cottages
Frampton
Dorset
DT2 9ND

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£6,998
Cash£7,544
Current Liabilities£1,140

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Annual return made up to 01/02/07 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Annual return made up to 01/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
19 September 2006New director appointed (2 pages)
24 August 2005Company name changed national association of inspecti on and registration officers\certificate issued on 24/08/05 (1 page)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2005Annual return made up to 01/02/05 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
14 April 2004Annual return made up to 01/02/04
  • 363(288) ‐ Director resigned
(5 pages)
17 February 2004Registered office changed on 17/02/04 from: the old bank 30 high street gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 November 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
7 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
14 March 2002Annual return made up to 10/02/02 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Annual return made up to 10/02/01 (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 May 2000Annual return made up to 10/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2000Registered office changed on 29/03/00 from: horncliffe house 25 osborne road jesmond newcastle upon tyne tyne and wear, NE2 2AH (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
14 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Annual return made up to 10/02/99
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 June 1998New director appointed (2 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Annual return made up to 10/02/98
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 February 1997Incorporation (23 pages)