Hartlepool
Cleveland
TS24 8BH
Director Name | Pauline Kewley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Beverly Hart |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Elaine Christie Garrett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Glynis Hansen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mrs Jean Hatch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mrs Ruby Marshall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Secretary Name | Mrs Jean Hatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mrs Valerie Crow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mr Derek Hopkins |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mrs Carole Craggs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2015) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mary Fleet |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Jacqueline Gettings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Mr Simon Piercy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 2023) |
Role | Full Time Carer |
Country of Residence | England |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Director Name | Lynn Allison |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
Website | www.hartlepoolcarers.org.uk/ |
---|---|
Telephone | 01429 283095 |
Telephone region | Hartlepool |
Registered Address | 19a Lowthian Road Hartlepool Cleveland TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £397,024 |
Net Worth | £219,042 |
Cash | £197,493 |
Current Liabilities | £8,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (26 pages) |
---|---|
1 November 2023 | Termination of appointment of Lynn Allison as a director on 8 August 2022 (1 page) |
1 November 2023 | Termination of appointment of Jacqueline Gettings as a director on 24 October 2022 (1 page) |
20 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
14 September 2023 | Termination of appointment of Simon Piercy as a director on 18 August 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (28 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
25 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
8 October 2021 | Appointment of Elaine Christie Garrett as a director on 1 June 2021 (2 pages) |
8 October 2021 | Appointment of Glynis Hansen as a director on 1 June 2021 (2 pages) |
8 October 2021 | Appointment of Beverly Hart as a director on 1 November 2017 (2 pages) |
8 October 2021 | Appointment of Pauline Kewley as a director on 1 April 2015 (2 pages) |
8 October 2021 | Appointment of Lynn Allison as a director on 20 September 2019 (2 pages) |
8 October 2021 | Termination of appointment of Jean Hatch as a secretary on 1 April 2019 (1 page) |
8 October 2021 | Termination of appointment of Ruby Marshall as a director on 10 April 2020 (1 page) |
8 October 2021 | Termination of appointment of Jean Hatch as a director on 1 April 2019 (1 page) |
8 October 2021 | Termination of appointment of Mary Fleet as a director on 7 March 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2021 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
13 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Simon Piercy as a director on 10 January 2018 (2 pages) |
3 April 2018 | Termination of appointment of Derek Hopkins as a director on 1 March 2017 (1 page) |
3 April 2018 | Termination of appointment of Carole Craggs as a director on 16 July 2015 (1 page) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
28 October 2015 | Annual return made up to 22 September 2015 no member list (7 pages) |
28 October 2015 | Annual return made up to 22 September 2015 no member list (7 pages) |
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
3 November 2014 | Annual return made up to 22 September 2014 no member list (7 pages) |
3 November 2014 | Annual return made up to 22 September 2014 no member list (7 pages) |
24 October 2014 | Director's details changed for Mr Derek Hopkins on 1 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Jean Hatch on 1 September 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mrs Jean Hatch on 1 September 2014 (1 page) |
24 October 2014 | Director's details changed for Mrs Jean Hatch on 1 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Ruby Marshall on 1 September 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mrs Jean Hatch on 1 September 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Derek Hopkins on 1 September 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mrs Jean Hatch on 1 September 2014 (1 page) |
24 October 2014 | Director's details changed for Mrs Jean Hatch on 1 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Derek Hopkins on 1 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Ruby Marshall on 1 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Ruby Marshall on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Jacqueline Gettings as a director on 19 September 2014 (2 pages) |
20 October 2014 | Appointment of Mary Fleet as a director on 19 September 2014 (2 pages) |
20 October 2014 | Appointment of Mary Fleet as a director on 19 September 2014 (2 pages) |
20 October 2014 | Appointment of Martin Leigh Brown as a director on 25 July 2014 (2 pages) |
20 October 2014 | Appointment of Martin Leigh Brown as a director on 25 July 2014 (2 pages) |
20 October 2014 | Appointment of Jacqueline Gettings as a director on 19 September 2014 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
17 October 2013 | Annual return made up to 22 September 2013 no member list (6 pages) |
17 October 2013 | Appointment of Mrs Carole Craggs as a director (2 pages) |
17 October 2013 | Appointment of Mrs Carole Craggs as a director (2 pages) |
17 October 2013 | Annual return made up to 22 September 2013 no member list (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (18 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (18 pages) |
2 October 2012 | Annual return made up to 22 September 2012 no member list (5 pages) |
2 October 2012 | Annual return made up to 22 September 2012 no member list (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
3 September 2012 | Termination of appointment of Valerie Crow as a director (1 page) |
3 September 2012 | Termination of appointment of Valerie Crow as a director (1 page) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
17 October 2011 | Annual return made up to 22 September 2011 no member list (5 pages) |
17 October 2011 | Annual return made up to 22 September 2011 no member list (5 pages) |
5 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
5 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
4 October 2010 | Appointment of Mr Derek Hopkins as a director (2 pages) |
4 October 2010 | Annual return made up to 22 September 2010 no member list (5 pages) |
4 October 2010 | Appointment of Mrs Valerie Crow as a director (2 pages) |
4 October 2010 | Annual return made up to 22 September 2010 no member list (5 pages) |
4 October 2010 | Director's details changed for Mrs Jean Hatch on 31 March 2010 (2 pages) |
4 October 2010 | Appointment of Mrs Valerie Crow as a director (2 pages) |
4 October 2010 | Appointment of Mr Derek Hopkins as a director (2 pages) |
4 October 2010 | Director's details changed for Mrs Jean Hatch on 31 March 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
15 February 2010 | Previous accounting period shortened from 30 September 2010 to 31 January 2010 (3 pages) |
15 February 2010 | Previous accounting period shortened from 30 September 2010 to 31 January 2010 (3 pages) |
22 September 2009 | Incorporation (17 pages) |
22 September 2009 | Incorporation (17 pages) |