Company NameCare And Share Associates Unlimited
Company StatusDissolved
Company Number05130154
CategoryPrivate Unlimited
Incorporation Date17 May 2004(19 years, 12 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)
Previous NameCare And Share Associates Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleChairman
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMrs Margaret Elizabeth Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Secretary NameRachael Louise Blyth
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 The Greenhouse
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMr David Wheatcroft
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Walter Samuel Egerton Young
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Director NameMr Michael John Heap
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address117 Victoria Road
Cirencester
Gloucestershire
GL7 1HA
Wales
Director NameMrs Catherine Fyfe Milbanke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 25 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Karen Nutter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecasaltd.com
Telephone0845 3138452
Telephone regionUnknown

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

22 April 2009Delivered on: 23 April 2009
Persons entitled: Icof Community Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All fixed and floating assets.
Outstanding

Filing History

26 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
3 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 December 2019Registered office address changed from 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 10 December 2019 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
12 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
12 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
12 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
12 April 2018Appointment of Lance Gardner as a director on 1 April 2018 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 June 2017Termination of appointment of Karen Nutter as a director on 31 December 2014 (1 page)
9 June 2017Termination of appointment of David Wheatcroft as a director on 31 December 2014 (1 page)
9 June 2017Termination of appointment of David Wheatcroft as a director on 31 December 2014 (1 page)
9 June 2017Termination of appointment of Margaret Elizabeth Elliott as a director on 31 December 2014 (1 page)
9 June 2017Termination of appointment of Margaret Elizabeth Elliott as a director on 31 December 2014 (1 page)
9 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 June 2017Termination of appointment of Shaun Andrew Jackson as a director on 31 December 2014 (1 page)
9 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 June 2017Termination of appointment of Karen Nutter as a director on 31 December 2014 (1 page)
9 June 2017Termination of appointment of Shaun Andrew Jackson as a director on 31 December 2014 (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 June 2016Annual return made up to 8 May 2016 no member list (7 pages)
13 June 2016Annual return made up to 8 May 2016 no member list (7 pages)
4 February 2016Satisfaction of charge 1 in full (3 pages)
4 February 2016Satisfaction of charge 1 in full (3 pages)
18 December 2015Termination of appointment of Antony David Ross as a director on 6 November 2015 (1 page)
18 December 2015Termination of appointment of Antony David Ross as a director on 6 November 2015 (1 page)
2 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
1 September 2015Annual return made up to 8 May 2015 no member list (5 pages)
1 September 2015Annual return made up to 8 May 2015 no member list (5 pages)
1 September 2015Annual return made up to 8 May 2015 no member list (5 pages)
28 August 2015Register(s) moved to registered office address 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU (1 page)
28 August 2015Register(s) moved to registered office address 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU (1 page)
3 July 2015Register inspection address has been changed from 18 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU (1 page)
3 July 2015Register inspection address has been changed from 18 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU (1 page)
9 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
9 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2014Re-registration of Memorandum and Articles (12 pages)
30 December 2014Certificate of re-registration from Limited to Unlimited (1 page)
30 December 2014Re-registration from a private limited company to a private unlimited company (1 page)
30 December 2014Re-registration from a private limited company to a private unlimited company
  • FOA-RR ‐
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(1 page)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2014Re-registration assent (1 page)
18 December 2014Appointment of Mrs Karen Nutter as a director on 30 July 2014 (2 pages)
18 December 2014Appointment of Mrs Karen Nutter as a director on 30 July 2014 (2 pages)
9 October 2014Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 9 October 2014 (1 page)
18 June 2014Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
18 June 2014Annual return made up to 8 May 2014 no member list (5 pages)
18 June 2014Annual return made up to 8 May 2014 no member list (5 pages)
18 June 2014Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
18 June 2014Annual return made up to 8 May 2014 no member list (5 pages)
17 June 2014Termination of appointment of Michael Heap as a director (1 page)
17 June 2014Termination of appointment of Michael Heap as a director (1 page)
17 April 2014Accounts for a small company made up to 31 July 2013 (10 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (10 pages)
31 July 2013Appointment of Mr Antony David Ross as a director (2 pages)
31 July 2013Appointment of Mr Antony David Ross as a director (2 pages)
9 July 2013Appointment of Mrs Victoria Anita Christie as a director (2 pages)
9 July 2013Appointment of Mrs Victoria Anita Christie as a director (2 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (11 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (11 pages)
23 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
23 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
13 March 2013Auditor's resignation (1 page)
13 March 2013Auditor's resignation (1 page)
20 February 2013Termination of appointment of Catherine Milbanke as a director (1 page)
20 February 2013Termination of appointment of Catherine Milbanke as a director (1 page)
28 June 2012Registered office address changed from C/O 3S Accountancy Services 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from C/O 3S Accountancy Services 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 28 June 2012 (1 page)
31 May 2012Termination of appointment of Walter Young as a director (1 page)
31 May 2012Termination of appointment of Rachael Blyth as a secretary (1 page)
31 May 2012Termination of appointment of Rachael Blyth as a secretary (1 page)
31 May 2012Termination of appointment of Walter Young as a director (1 page)
10 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
10 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
10 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
30 April 2012Appointment of Mrs Catherine Milbanke as a director (2 pages)
30 April 2012Appointment of Mrs Catherine Milbanke as a director (2 pages)
28 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
28 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
23 November 2011Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England on 23 November 2011 (1 page)
19 May 2011Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 19 May 2011 (1 page)
12 May 2011Appointment of Mr Michael John Heap as a director (2 pages)
12 May 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
12 May 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
12 May 2011Appointment of Mr Michael John Heap as a director (2 pages)
11 May 2011Annual return made up to 8 May 2011 no member list (5 pages)
11 May 2011Director's details changed for Mr Shaun Andrew Jackson on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mr David Wheatcroft on 8 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 no member list (5 pages)
11 May 2011Director's details changed for Dr Guy Michael Turnbull on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Shaun Andrew Jackson on 8 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 no member list (5 pages)
11 May 2011Director's details changed for Mr David Wheatcroft on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Dr Guy Michael Turnbull on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Margaret Elizabeth Elliott on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Dr Guy Michael Turnbull on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Margaret Elizabeth Elliott on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mr David Wheatcroft on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Shaun Andrew Jackson on 8 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Margaret Elizabeth Elliott on 8 May 2011 (2 pages)
9 May 2011Appointment of Mr Walter Samuel Egerton Young as a director (2 pages)
9 May 2011Appointment of Mr Walter Samuel Egerton Young as a director (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 May 2010Secretary's details changed for Rachael Louise Blyth on 8 May 2010 (1 page)
19 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
19 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
19 May 2010Secretary's details changed for Rachael Louise Blyth on 8 May 2010 (1 page)
19 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
19 May 2010Secretary's details changed for Rachael Louise Blyth on 8 May 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 June 2009Annual return made up to 08/05/09 (3 pages)
4 June 2009Annual return made up to 08/05/09 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 May 2008Annual return made up to 08/05/08 (3 pages)
8 May 2008Director's change of particulars / margaret elliott / 05/05/2008 (2 pages)
8 May 2008Director's change of particulars / margaret elliott / 05/05/2008 (2 pages)
8 May 2008Annual return made up to 08/05/08 (3 pages)
8 April 2008Director appointed dr guy michael turnbull (2 pages)
8 April 2008Director appointed dr guy michael turnbull (2 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
22 May 2006Annual return made up to 09/05/06 (4 pages)
22 May 2006Annual return made up to 09/05/06 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 June 2005Annual return made up to 09/05/05 (4 pages)
1 June 2005Annual return made up to 09/05/05 (4 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
17 May 2004Incorporation (23 pages)
17 May 2004Incorporation (23 pages)