Company NameBe Caring Ltd
Company StatusActive
Company Number05367714
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous NamesNewcastle Home Care Associates Ltd and Casa Homecare Limited

Business Activity

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

Directors

Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleClinical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMs Laura Joanne Mwamba
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Business Development And Innovation
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Sam Christopher Booth
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany 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 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Director NameShaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Secretary NameRachel Blyth
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Park Centre Cruddas Park
Shopping Centre Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7RW
Director NameDiane Marie Laycock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2010)
RoleDirector Of Care
Correspondence Address2 Beaufront Close
Gateshead
Tyne And Wear
NE10 8BY
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
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
Appointed20 January 2014(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Cheryl Lee Garthwaite
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 March 2020)
RoleDirector Of Communications And Engagement
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.newcastlehomecare.co.uk
Telephone0191 2814363
Telephone regionTyneside / Durham / Sunderland

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

Shareholders

10k at £0.01Care & Share Associates One (2014) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£85,998
Cash£21,644
Current Liabilities£377,949

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 3 weeks ago)
Next Return Due3 March 2025 (9 months, 4 weeks from now)

Charges

10 December 2015Delivered on: 12 December 2015
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Icof Community Capital Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Industrial Common-Ownership Finance Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
18 July 2013Delivered on: 19 July 2013
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
8 November 2005Delivered on: 9 November 2005
Satisfied on: 6 March 2009
Persons entitled: Industrial Common Ownership Fund PLC

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

Filing History

5 March 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
27 November 2023Full accounts made up to 31 March 2023 (25 pages)
27 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
2 December 2022Director's details changed for Mr Lance Kenneth Gardner on 30 November 2022 (2 pages)
4 November 2022Appointment of Mr Sam Christopher Booth as a director on 1 October 2022 (2 pages)
20 October 2022Full accounts made up to 31 March 2022 (25 pages)
7 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
7 April 2022Director's details changed for Ms Sharon Teresa Lowrie on 20 February 2019 (2 pages)
7 April 2022Director's details changed for Mr Lance Kenneth Gardner on 6 October 2020 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (26 pages)
18 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 March 2021Change of details for Be Caring Together Ltd as a person with significant control on 6 December 2019 (2 pages)
16 March 2021Director's details changed for Mr Lance Kenneth Gardner on 6 December 2019 (2 pages)
16 March 2021Director's details changed for Ms Sharon Teresa Lowrie on 6 December 2019 (2 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
3 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
13 March 2020Termination of appointment of Cheryl Lee Garthwaite as a director on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 December 2019Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU England 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 (10 pages)
3 September 2019Appointment of Mrs Cheryl Lee Garthwaite as a director on 19 August 2019 (2 pages)
3 September 2019Appointment of Ms Laura Joanne Mwamba as a director on 19 August 2019 (2 pages)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
21 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
21 February 2019Change of details for Care and Share Associates One (2014) Limited as a person with significant control on 8 February 2019 (2 pages)
2 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 July 2018Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 11 July 2018 (1 page)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
13 April 2018Appointment of Lance Gardner as a director on 1 April 2018 (2 pages)
13 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
13 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
13 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
13 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
10 March 2016Termination of appointment of Shaun Andrew Jackson as a director on 15 February 2016 (1 page)
10 March 2016Termination of appointment of Shaun Andrew Jackson as a director on 15 February 2016 (1 page)
15 December 2015Registration of charge 053677140005, created on 9 December 2015 (23 pages)
15 December 2015Registration of charge 053677140005, created on 9 December 2015 (23 pages)
15 December 2015Registration of charge 053677140005, created on 9 December 2015 (23 pages)
12 December 2015Registration of charge 053677140006, created on 10 December 2015 (19 pages)
12 December 2015Registration of charge 053677140006, created on 10 December 2015 (19 pages)
12 December 2015Registration of charge 053677140008, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 053677140008, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 053677140007, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 053677140007, created on 10 December 2015 (20 pages)
11 November 2015Registration of charge 053677140004, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
11 November 2015Registration of charge 053677140004, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
11 November 2015Registration of charge 053677140004, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
10 November 2015Registration of charge 053677140003, created on 2 November 2015 (19 pages)
10 November 2015Registration of charge 053677140003, created on 2 November 2015 (19 pages)
10 November 2015Registration of charge 053677140003, created on 2 November 2015 (19 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
24 February 2014Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England (1 page)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England (1 page)
24 February 2014Register(s) moved to registered office address (1 page)
20 January 2014Appointment of Mrs Victoria Anita Christie as a director (2 pages)
20 January 2014Appointment of Mrs Victoria Anita Christie as a director (2 pages)
1 August 2013Appointment of Dr Guy Michael Turnbull as a director (2 pages)
1 August 2013Appointment of Dr Guy Michael Turnbull as a director (2 pages)
1 August 2013Termination of appointment of Margaret Elliott as a director (1 page)
1 August 2013Termination of appointment of Margaret Elliott as a director (1 page)
19 July 2013Registration of charge 053677140002 (21 pages)
19 July 2013Registration of charge 053677140002 (21 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (8 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (8 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Auditor's resignation (1 page)
13 March 2013Auditor's resignation (1 page)
28 June 2012Termination of appointment of Rachel Blyth as a secretary (1 page)
28 June 2012Termination of appointment of Rachel Blyth as a secretary (1 page)
28 June 2012Registered office address changed from the Park Centre Cruddas Park Shopping Centre Westmorland Road Newcastle upon Tyne Tyne & Wear NE4 7RW on 28 June 2012 (1 page)
28 June 2012Registered office address changed from the Park Centre Cruddas Park Shopping Centre Westmorland Road Newcastle upon Tyne Tyne & Wear NE4 7RW on 28 June 2012 (1 page)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Director's details changed for Margaret Elliott on 17 February 2011 (2 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Margaret Elliott on 17 February 2011 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 March 2010Secretary's details changed for Rachel Blyth on 17 February 2010 (1 page)
3 March 2010Director's details changed for Margaret Elliott on 17 February 2010 (2 pages)
3 March 2010Secretary's details changed for Rachel Blyth on 17 February 2010 (1 page)
3 March 2010Director's details changed for Shaun Andrew Jackson on 17 February 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed from Somerfield Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
3 March 2010Register inspection address has been changed from Somerfield Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Shaun Andrew Jackson on 17 February 2010 (2 pages)
3 March 2010Director's details changed for Margaret Elliott on 17 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
28 January 2010Termination of appointment of Diane Laycock as a director (1 page)
28 January 2010Termination of appointment of Diane Laycock as a director (1 page)
26 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 September 2009Amended accounts made up to 31 July 2008 (5 pages)
3 September 2009Amended accounts made up to 31 July 2008 (5 pages)
1 April 2009Return made up to 17/02/09; full list of members (4 pages)
1 April 2009Return made up to 17/02/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Resolutions
  • RES13 ‐ Re subdivision 14/07/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Resolutions
  • RES13 ‐ Re subdivision 14/07/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008S-div (2 pages)
22 December 2008Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
22 December 2008Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
22 December 2008S-div (2 pages)
19 September 2008Director appointed diane marie laycock logged form (2 pages)
19 September 2008Director appointed diane marie laycock logged form (2 pages)
2 May 2008Director appointed diane marie laycock (2 pages)
2 May 2008Director appointed diane marie laycock (2 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 April 2008Return made up to 17/02/08; full list of members (3 pages)
7 April 2008Return made up to 17/02/08; full list of members (3 pages)
11 March 2008Return made up to 17/02/07; full list of members (3 pages)
11 March 2008Return made up to 17/02/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 September 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
25 September 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
28 June 2006Return made up to 17/02/06; full list of members (7 pages)
28 June 2006Return made up to 17/02/06; full list of members (7 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 44 mowbray road sunderland SR2 8EL (1 page)
5 September 2005Registered office changed on 05/09/05 from: 44 mowbray road sunderland SR2 8EL (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Secretary resigned (1 page)