Company NameCaroline Thomas Associates Limited
Company StatusDissolved
Company Number06776097
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Caroline Gillian Thomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleSocial Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address52 St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

57 at £1Timothy James Robinson
57.00%
Ordinary
43 at £1Caroline Gillian Thomas
43.00%
Ordinary

Financials

Year2014
Net Worth£167,248
Cash£110,020
Current Liabilities£13,443

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 January 2017Second filing of Confirmation Statement dated 18/12/2016 (7 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 27/01/2017
(7 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
(3 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 January 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Caroline Gillian Thomas on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
22 December 2008Director appointed caroline gillian thomas (1 page)
18 December 2008Appointment terminated director graham stephens (1 page)
18 December 2008Incorporation (12 pages)