Killingworth
Newcastle Upon Tyne
NE12 6RD
Secretary Name | Margaret Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 North View East Highfield Rowlands Gill Durham NE39 2NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | safehandshomecareltd.co.uk |
---|---|
Telephone | 0191 2681818 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Planet Business Centre Killingworth Newcastle Upon Tyne NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
1 at £1 | Isabel Wishart 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Wishart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,319 |
Cash | £29,066 |
Current Liabilities | £7,123 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
25 November 2020 | Cessation of Margaret Wishart as a person with significant control on 4 April 2020 (1 page) |
---|---|
22 May 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
14 April 2020 | Termination of appointment of Margaret Wishart as a secretary on 4 April 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Unit 5 Planet Business Centre Killingworth Newcastle upon Tyne NE12 6rd to Unit 3 Planet Business Centre Killingworth Newcastle upon Tyne NE12 6DY on 25 February 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Isobel Walton on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Isobel Walton on 1 January 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (15 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (15 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 June 2010 | Director's details changed for Isobel Walton on 7 June 2010 (3 pages) |
18 June 2010 | Director's details changed for Isobel Walton on 7 June 2010 (3 pages) |
18 June 2010 | Director's details changed for Isobel Walton on 7 June 2010 (3 pages) |
10 June 2010 | Registered office address changed from Unit 5 Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6RD on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Unit 5 Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6RD on 10 June 2010 (2 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (15 pages) |
24 September 2009 | Partial exemption accounts made up to 28 February 2009 (5 pages) |
24 September 2009 | Partial exemption accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 5 planet business centre planet place killingworth newcastle upon tyne NE12 6RD (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 5 planet business centre planet place killingworth newcastle upon tyne NE12 6RD (2 pages) |
24 February 2009 | Return made up to 10/02/09; no change of members (10 pages) |
24 February 2009 | Return made up to 10/02/09; no change of members (10 pages) |
18 November 2008 | Partial exemption accounts made up to 29 February 2008 (5 pages) |
18 November 2008 | Partial exemption accounts made up to 29 February 2008 (5 pages) |
21 February 2008 | Return made up to 10/02/08; no change of members (6 pages) |
21 February 2008 | Return made up to 10/02/08; no change of members (6 pages) |
19 September 2007 | Partial exemption accounts made up to 28 February 2007 (5 pages) |
19 September 2007 | Partial exemption accounts made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
15 December 2006 | Partial exemption accounts made up to 28 February 2006 (4 pages) |
15 December 2006 | Partial exemption accounts made up to 28 February 2006 (4 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages) |
19 April 2006 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
19 April 2006 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
18 March 2005 | Partial exemption accounts made up to 29 February 2004 (13 pages) |
18 March 2005 | Partial exemption accounts made up to 29 February 2004 (13 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (19 pages) |
10 February 2003 | Incorporation (19 pages) |