Company NameCare At Home (Wearside) Limited
DirectorsMargaret Mary Mandal and Amanda Louise Purvis
Company StatusActive
Company Number04884180
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Margaret Mary Mandal
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleHome Care Specialist
Country of ResidenceEngland
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Secretary NameDr Asit Ranjan Mandal
NationalityBritish
StatusCurrent
Appointed25 September 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMs Amanda Louise Purvis
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameMr Alan Patchett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 May 2009)
RoleChief Executive
Correspondence Address48 Durham Road
East Herrington
Sunderland
Tyne And Wear
SR3 3LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.careathomewearside.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.5k at £1M.m. Mandal
100.00%
Ordinary

Financials

Year2014
Net Worth£308,093
Cash£305,611
Current Liabilities£113,393

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 November 2020 (8 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 July 2020Notification of Margaret Mary Mandal as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Cessation of Margaret Mary Mandal as a person with significant control on 7 July 2020 (1 page)
27 September 2019Appointment of Miss Amanda Amanda Purvis as a director on 5 September 2019 (2 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 October 2018Particulars of variation of rights attached to shares (2 pages)
15 October 2018Change of share class name or designation (2 pages)
12 October 2018Statement of company's objects (2 pages)
12 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 August 2016Registered office address changed from Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA to 10 Grange Terrace Sunderland SR2 7DF on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA to 10 Grange Terrace Sunderland SR2 7DF on 4 August 2016 (1 page)
8 September 2015Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA on 8 September 2015 (1 page)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 52,529
(4 pages)
8 September 2015Register inspection address has been changed from C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF United Kingdom to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA (1 page)
8 September 2015Register inspection address has been changed from C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF United Kingdom to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA (1 page)
8 September 2015Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA on 8 September 2015 (1 page)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 52,529
(4 pages)
3 June 2015Micro company accounts made up to 30 November 2014 (6 pages)
3 June 2015Micro company accounts made up to 30 November 2014 (6 pages)
30 March 2015Registered office address changed from 13 Grange Terrace Sunderland Tyne and Wear SR2 7DF to 10 Grange Terrace Sunderland SR2 7DF on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 13 Grange Terrace Sunderland Tyne and Wear SR2 7DF to 10 Grange Terrace Sunderland SR2 7DF on 30 March 2015 (1 page)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 52,529
(4 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 52,529
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 52,529
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 52,529
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Director's details changed for Margaret Mary Mandal on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Doctor Asit Ranjan Mandal on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Doctor Asit Ranjan Mandal on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Doctor Asit Ranjan Mandal on 7 November 2012 (1 page)
7 November 2012Director's details changed for Margaret Mary Mandal on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Margaret Mary Mandal on 7 November 2012 (2 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Margaret Mary Mandal on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Margaret Mary Mandal on 30 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
12 May 2009Appointment terminated director alan patchett (1 page)
12 May 2009Appointment terminated director alan patchett (1 page)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from units 70-71T ne of england bic wearfield sunderland tyne and wear SR5 2TA (1 page)
18 August 2008Registered office changed on 18/08/2008 from units 70-71T ne of england bic wearfield sunderland tyne and wear SR5 2TA (1 page)
4 August 2008Director appointed mr alan patchett (1 page)
4 August 2008Director appointed mr alan patchett (1 page)
9 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 September 2006Return made up to 01/09/06; full list of members (2 pages)
8 September 2006Return made up to 01/09/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
22 August 2005Registered office changed on 22/08/05 from: suite 8 ne of england bic LIMITED enterprise park east sunderland tyne & wear SR5 2TA (1 page)
22 August 2005Registered office changed on 22/08/05 from: suite 8 ne of england bic LIMITED enterprise park east sunderland tyne & wear SR5 2TA (1 page)
15 July 2005Registered office changed on 15/07/05 from: suite F1, england bic LIMITED enterprise park east sunderland tyne & wear SR5 2TA (1 page)
15 July 2005Registered office changed on 15/07/05 from: suite F1, england bic LIMITED enterprise park east sunderland tyne & wear SR5 2TA (1 page)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 September 2004£ nc 10000/100000 07/09/04 (1 page)
17 September 2004£ nc 10000/100000 07/09/04 (1 page)
17 September 2004Ad 07/09/04--------- £ si 52528@1=52528 £ ic 1/52529 (2 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Ad 07/09/04--------- £ si 52528@1=52528 £ ic 1/52529 (2 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
10 November 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
1 October 2003Registered office changed on 01/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003Director resigned (1 page)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)