Company NameDurham And Chester-Le-Street Carers Support
Company StatusDissolved
Company Number04398797
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAnn Chipchase
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAlpha
26 Pilgims Way
Durham City
Durham
DH1 1HB
Director NameElizabeth Ann Hall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Grange Terrace
Pelton Fell
Chester Le Street
County Durham
DH2 2PD
Director NameSheila Winifred Grant
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cambridge Drive
Great Lumley
Chester Le Street
Durham
DH3 4QR
Director NameAudrey Vasey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(3 years, 7 months after company formation)
Appointment Duration7 years (closed 13 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Katrine Close
Chester Le Street
Durham
DH2 3EF
Director NameAnne Lobley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(3 years, 7 months after company formation)
Appointment Duration7 years (closed 13 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Tudor Road
Chester Le Street
County Durham
DH3 3RY
Director NameMrs Penny Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2012)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address13 Church Road
Pelton
Chester Le Street
County Durham
DH2 1LZ
Director NameMrs Stephanie Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr Ray Mumford
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2012)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address21 Finchale Road
Durham
DH1 5JN
Director NameMrs Gillian Claire Smellie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2012)
RoleSchool Registrar
Country of ResidenceEngland
Correspondence AddressMorley Farm Morley Lane
Brancepeth
Durham
DH7 8DS
Secretary NameJennifer Wood
NationalityBritish
StatusClosed
Appointed15 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address33 Manor Grove
Cockfield
Bishop Auckland
County Durham
DL13 5DP
Director NameMr Richard Luke Davis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 November 2012)
RoleTutor
Country of ResidenceEngland
Correspondence AddressBullion Hall
South Approach
Chester Le Street
DH2 2DW
Director NameMr Neil Cuthbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBullion Hall
South Approach
Chester Le Street
DH2 2DW
Director NameGary Wayne Davidson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleUnemployed
Correspondence Address28 Lincoln Walk
Great Lumley
Chester Le Street
County Durham
DH3 4QN
Director NameOliver Britten Coles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleRetired
Correspondence Address12 Mayorswell Close
Gilesgate
Durham City
Durham
DH1 1JU
Director NameJeff Geeves Slack
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleRetired
Correspondence Address82 Hallgarth Street
Durham
County Durham
DH1 3AY
Director NameHelen Marie Casey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleSocial Worker
Correspondence Address19 East End
Wolsingham
County Durham
DL13 3ED
Director NameIan Skeoch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleNight Attendant
Correspondence Address37 Allen Street
Chester Le Street
Durham
DH3 3JG
Secretary NameAnn Hatton
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 West Lea
Witton Gilbert
Durham
DH7 6QX
Director NameAlan Cornwell Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2009)
RoleRetired
Correspondence Address2 Riddell Court
Chester Le Street
County Durham
DH2 3DE
Secretary NameAlan Cornwell Smith
NationalityBritish
StatusResigned
Appointed26 October 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2009)
RoleRetired
Correspondence Address2 Riddell Court
Chester Le Street
County Durham
DH2 3DE
Director NameJohn Routledge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2007)
RoleRetired
Correspondence Address43 Brookside
Witton Gilbert
Durham
County Durham
DH7 6RU
Director NamePauline Thompson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Elliot Street
Sacriston
Durham
County Durham
DH7 6JH
Director NameFreda Mulvey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Urpeth Terrace
High Handenhold
Chester Le Street
County Durham
DH2 1QD
Director NameDiane Boyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wynyard
Chester Le Street
County Durham
DH2 2TH
Director NameMrs Jean Cowe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2009)
RoleRetired
Correspondence Address92 Grasmere Road
Chester Le Street
County Durham
DH2 3EU
Director NameMrs Janice Clasper
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2009)
RoleRetired
Correspondence Address17 Hopgarth Street
Chester Le Street
County Durham
DH3 3RJ
Director NameMrs Carol Mackenzie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBullion Hall
South Approach
Chester Le Street
DH2 2DW
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameDurham And Chester Le Street Carers Support (Corporation)
StatusResigned
Appointed15 September 2009(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2009)
Correspondence AddressBullion Hall Bullion Lane
Chester Le Street
County Durham
DH2 2ES

Location

Registered AddressBullion Hall
South Approach
Chester Le Street
DH2 2DW
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Turnover£320,819
Net Worth£127,619
Cash£182,715
Current Liabilities£73,604

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (4 pages)
19 July 2012Application to strike the company off the register (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 November 2011Appointment of Mr Neil Cuthbert as a director (2 pages)
25 November 2011Termination of appointment of Carol Mackenzie as a director on 20 September 2011 (1 page)
25 November 2011Annual return made up to 8 November 2011 no member list (12 pages)
25 November 2011Annual return made up to 8 November 2011 no member list (12 pages)
25 November 2011Termination of appointment of Diane Boyle as a director on 20 September 2011 (1 page)
25 November 2011Termination of appointment of Pauline Thompson as a director on 20 September 2011 (1 page)
25 November 2011Appointment of Mr Neil Cuthbert as a director on 20 September 2011 (2 pages)
25 November 2011Termination of appointment of Pauline Thompson as a director (1 page)
25 November 2011Termination of appointment of Carol Mackenzie as a director (1 page)
25 November 2011Annual return made up to 8 November 2011 no member list (12 pages)
25 November 2011Termination of appointment of Diane Boyle as a director (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 November 2010Annual return made up to 8 November 2010 no member list (15 pages)
8 November 2010Appointment of Mrs Carol Mackenzie as a director (2 pages)
8 November 2010Annual return made up to 8 November 2010 no member list (15 pages)
8 November 2010Appointment of Mr Richard Luke Davis as a director (2 pages)
8 November 2010Appointment of Mrs Carol Mackenzie as a director (2 pages)
8 November 2010Termination of appointment of Freda Mulvey as a director (1 page)
8 November 2010Annual return made up to 8 November 2010 no member list (15 pages)
8 November 2010Termination of appointment of Freda Mulvey as a director (1 page)
8 November 2010Appointment of Mr Richard Luke Davis as a director (2 pages)
28 May 2010Director's details changed for Diane Boyle on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Anne Lobley on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Audrey Vasey on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Ann Chipchase on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Pauline Thompson on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Audrey Vasey on 20 March 2010 (2 pages)
28 May 2010Annual return made up to 20 March 2010 no member list (8 pages)
28 May 2010Director's details changed for Diane Boyle on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Ann Chipchase on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Freda Mulvey on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Anne Lobley on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Ray Mumford on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Mrs Penny Johnson on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Ray Mumford on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Mrs Penny Johnson on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Mrs Stephanie Hall on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Sheila Winifred Grant on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Sheila Winifred Grant on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Freda Mulvey on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Pauline Thompson on 20 March 2010 (2 pages)
28 May 2010Annual return made up to 20 March 2010 no member list (8 pages)
28 May 2010Director's details changed for Mrs Stephanie Hall on 20 March 2010 (2 pages)
20 May 2010Appointment of Jennifer Wood as a secretary (1 page)
20 May 2010Appointment of Jennifer Wood as a secretary (1 page)
28 April 2010Termination of appointment of Durham and Chester Le Street Carers Support as a secretary (1 page)
28 April 2010Termination of appointment of Durham and Chester Le Street Carers Support as a secretary (1 page)
9 April 2010Termination of appointment of Jean Cowe as a director (1 page)
9 April 2010Termination of appointment of Alan Smith as a secretary (1 page)
9 April 2010Appointment of Durham and Chester Le Street Carers Support as a secretary (1 page)
9 April 2010Termination of appointment of Jean Cowe as a director (1 page)
9 April 2010Termination of appointment of Janice Clasper as a director (1 page)
9 April 2010Termination of appointment of Alan Smith as a director (1 page)
9 April 2010Appointment of Mr Ray Mumford as a director (1 page)
9 April 2010Appointment of Mrs Stephanie Hall as a director (1 page)
9 April 2010Appointment of Durham and Chester Le Street Carers Support as a secretary (1 page)
9 April 2010Termination of appointment of Alan Smith as a secretary (1 page)
9 April 2010Appointment of Mrs Gillian Claire Smellie as a director (1 page)
9 April 2010Termination of appointment of Alan Smith as a director (1 page)
9 April 2010Termination of appointment of Janice Clasper as a director (1 page)
9 April 2010Appointment of Mrs Gillian Claire Smellie as a director (1 page)
9 April 2010Appointment of Mr Ray Mumford as a director (1 page)
9 April 2010Appointment of Mrs Stephanie Hall as a director (1 page)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Director appointed mrs janice clasper (1 page)
8 April 2009Annual return made up to 20/03/09 (6 pages)
8 April 2009Annual return made up to 20/03/09 (6 pages)
8 April 2009Director appointed mrs janice clasper (1 page)
7 April 2009Appointment terminated director helen casey (1 page)
7 April 2009Director appointed mrs penny johnson (1 page)
7 April 2009Director appointed mrs penny johnson (1 page)
7 April 2009Appointment Terminated Director helen casey (1 page)
7 April 2009Director and secretary's change of particulars / alan smith / 01/02/2009 (1 page)
7 April 2009Director and Secretary's Change of Particulars / alan smith / 01/02/2009 / HouseName/Number was: , now: 2; Street was: 3 hedworth street, now: riddell court; Post Code was: DH3 3EW, now: DH2 3DE (1 page)
7 April 2009Director appointed mrs jean cowe (1 page)
7 April 2009Director appointed mrs jean cowe (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 April 2008Annual return made up to 20/03/08 (5 pages)
7 April 2008Annual return made up to 20/03/08 (5 pages)
7 April 2008Appointment Terminated Director jeff slack (1 page)
7 April 2008Appointment terminated director jeff slack (1 page)
3 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 May 2007Annual return made up to 20/03/07
  • 363(288) ‐ Director resigned
(9 pages)
24 May 2007Annual return made up to 20/03/07 (9 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
18 April 2006Annual return made up to 20/03/06 (7 pages)
18 April 2006Annual return made up to 20/03/06
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Annual return made up to 20/03/05 (6 pages)
10 May 2005Annual return made up to 20/03/05 (6 pages)
10 May 2005Secretary resigned;director resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 March 2004Annual return made up to 20/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004Annual return made up to 20/03/04 (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 April 2003Annual return made up to 20/03/03 (7 pages)
14 April 2003Annual return made up to 20/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2003Registered office changed on 02/04/03 from: c/o sacriston community centre front street sacriston county durham DH7 6JT (1 page)
2 April 2003Registered office changed on 02/04/03 from: c/o sacriston community centre front street sacriston county durham DH7 6JT (1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 March 2002Incorporation (31 pages)