Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Director Name | Mrs Catherine Fyfe Milbanke |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 John Buddle Work Village Buddle Road Newcastle Upon Tyne Tyne And Wear NE4 8AW |
Director Name | Mr Mark Terence Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 John Buddle Work Village Buddle Road Newcastle Upon Tyne Tyne And Wear NE4 8AW |
Director Name | Mrs Margaret Elizabeth Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Mr Shaun Andrew Jackson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Dr Guy Michael Turnbull |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Mr David Wheatcroft |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clare Road Halifax West Yorkshire HX1 2HX |
Website | www.calderdalehomecare.com/ |
---|---|
Telephone | 028 79355706 |
Telephone region | Northern Ireland |
Registered Address | Unit 10 John Buddle Work Village Buddle Road Newcastle Upon Tyne Tyne And Wear NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
87.3k at £1 | Care & Share Associates LTD 98.87% Ordinary B |
---|---|
900 at £1 | Calderdale Home Care Ebt 1.02% Ordinary A |
100 at £1 | Ann Palmer 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,766 |
Cash | £13,223 |
Current Liabilities | £30,021 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
30 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
2 June 2023 | Appointment of Mrs Catherine Fyfe Milbanke as a director on 1 June 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 November 2022 | Termination of appointment of Catherine Fyfe Milbanke as a director on 4 November 2022 (1 page) |
28 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
12 July 2022 | Registered office address changed from 7 Clare Road Halifax West Yorkshire HX1 2HX to Unit 10 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 12 July 2022 (1 page) |
11 July 2022 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page) |
15 February 2022 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
13 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
13 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 May 2019 | Appointment of Mr Mark Terence Palmer as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mrs Catherine Fyfe Milbanke as a director on 1 May 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Register inspection address has been changed from C/O Ann Palmer 51 Mayfair Road Newcastle upon Tyne Tyne and Wear NE2 3DN England to 53 Mayfair Road Newcastle upon Tyne NE2 3DN (1 page) |
13 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Register inspection address has been changed from C/O Ann Palmer 51 Mayfair Road Newcastle upon Tyne Tyne and Wear NE2 3DN England to 53 Mayfair Road Newcastle upon Tyne NE2 3DN (1 page) |
13 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
12 March 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
10 February 2014 | Register inspection address has been changed from C/O Casa 18 Portland Terrace Newcastle upon Tyne NE2 1QQ England (1 page) |
10 February 2014 | Register inspection address has been changed from C/O Casa 18 Portland Terrace Newcastle upon Tyne NE2 1QQ England (1 page) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 September 2013 | Auditor's resignation (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 September 2013 | Auditor's resignation (1 page) |
2 September 2013 | Section 521 of the companies act 2006 (1 page) |
2 September 2013 | Section 521 of the companies act 2006 (1 page) |
25 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
1 July 2013 | Company name changed calderdale home care associates LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed calderdale home care associates LIMITED\certificate issued on 01/07/13
|
18 June 2013 | Termination of appointment of Margaret Elliott as a director (1 page) |
18 June 2013 | Appointment of Mrs Ann Christine Palmer as a director (2 pages) |
18 June 2013 | Termination of appointment of Guy Turnbull as a director (1 page) |
18 June 2013 | Appointment of Mrs Ann Christine Palmer as a director (2 pages) |
18 June 2013 | Termination of appointment of Guy Turnbull as a director (1 page) |
18 June 2013 | Termination of appointment of David Wheatcroft as a director (1 page) |
18 June 2013 | Termination of appointment of Shaun Jackson as a director (1 page) |
18 June 2013 | Termination of appointment of Shaun Jackson as a director (1 page) |
18 June 2013 | Termination of appointment of Margaret Elliott as a director (1 page) |
18 June 2013 | Termination of appointment of David Wheatcroft as a director (1 page) |
6 June 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
6 June 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
13 March 2013 | Auditor's resignation (1 page) |
13 March 2013 | Auditor's resignation (1 page) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England (1 page) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England (1 page) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 44 Mowbray Road Sunderland Tyne & Wear SR2 8EL on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 44 Mowbray Road Sunderland Tyne & Wear SR2 8EL on 19 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mrs Margaret Elliott on 8 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mrs Margaret Elliott on 8 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Margaret Elliott on 8 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Mr David Wheatcroft on 8 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr David Wheatcroft on 8 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr David Wheatcroft on 8 January 2011 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 January 2010 | Director's details changed for Ms Margaret Elliott on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ms Margaret Elliott on 8 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Ms Margaret Elliott on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Shaun Andrew Jackson on 8 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Dr Guy Michael Turnbull on 8 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
28 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/07/2009 (1 page) |
23 September 2009 | Ad 12/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
23 September 2009 | Ad 12/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
24 February 2009 | Director appointed guy michael turnbull (2 pages) |
24 February 2009 | Director appointed guy michael turnbull (2 pages) |
24 February 2009 | Director appointed david wheatcroft (2 pages) |
24 February 2009 | Director appointed david wheatcroft (2 pages) |
8 January 2009 | Incorporation (18 pages) |
8 January 2009 | Incorporation (18 pages) |