Company NameHartlepool Carers
Company StatusActive
Company Number07025891
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMartin Leigh Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NamePauline Kewley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 6 months after company formation)
Appointment Duration9 years
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameBeverly Hart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameElaine Christie Garrett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameGlynis Hansen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMrs Jean Hatch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMrs Ruby Marshall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Secretary NameMrs Jean Hatch
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMrs Valerie Crow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMr Derek Hopkins
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMrs Carole Craggs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2015)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMary Fleet
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(4 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameJacqueline Gettings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(4 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameMr Simon Piercy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 2023)
RoleFull Time Carer
Country of ResidenceEngland
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
Director NameLynn Allison
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH

Contact

Websitewww.hartlepoolcarers.org.uk/
Telephone01429 283095
Telephone regionHartlepool

Location

Registered Address19a Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Turnover£397,024
Net Worth£219,042
Cash£197,493
Current Liabilities£8,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (26 pages)
1 November 2023Termination of appointment of Lynn Allison as a director on 8 August 2022 (1 page)
1 November 2023Termination of appointment of Jacqueline Gettings as a director on 24 October 2022 (1 page)
20 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 September 2023Termination of appointment of Simon Piercy as a director on 18 August 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 March 2022 (28 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (23 pages)
25 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
8 October 2021Appointment of Elaine Christie Garrett as a director on 1 June 2021 (2 pages)
8 October 2021Appointment of Glynis Hansen as a director on 1 June 2021 (2 pages)
8 October 2021Appointment of Beverly Hart as a director on 1 November 2017 (2 pages)
8 October 2021Appointment of Pauline Kewley as a director on 1 April 2015 (2 pages)
8 October 2021Appointment of Lynn Allison as a director on 20 September 2019 (2 pages)
8 October 2021Termination of appointment of Jean Hatch as a secretary on 1 April 2019 (1 page)
8 October 2021Termination of appointment of Ruby Marshall as a director on 10 April 2020 (1 page)
8 October 2021Termination of appointment of Jean Hatch as a director on 1 April 2019 (1 page)
8 October 2021Termination of appointment of Mary Fleet as a director on 7 March 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 22 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
13 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Simon Piercy as a director on 10 January 2018 (2 pages)
3 April 2018Termination of appointment of Derek Hopkins as a director on 1 March 2017 (1 page)
3 April 2018Termination of appointment of Carole Craggs as a director on 16 July 2015 (1 page)
25 September 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
28 October 2015Annual return made up to 22 September 2015 no member list (7 pages)
28 October 2015Annual return made up to 22 September 2015 no member list (7 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 November 2014Annual return made up to 22 September 2014 no member list (7 pages)
3 November 2014Annual return made up to 22 September 2014 no member list (7 pages)
24 October 2014Director's details changed for Mr Derek Hopkins on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mrs Jean Hatch on 1 September 2014 (2 pages)
24 October 2014Secretary's details changed for Mrs Jean Hatch on 1 September 2014 (1 page)
24 October 2014Director's details changed for Mrs Jean Hatch on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mrs Ruby Marshall on 1 September 2014 (2 pages)
24 October 2014Secretary's details changed for Mrs Jean Hatch on 1 September 2014 (1 page)
24 October 2014Director's details changed for Mr Derek Hopkins on 1 September 2014 (2 pages)
24 October 2014Secretary's details changed for Mrs Jean Hatch on 1 September 2014 (1 page)
24 October 2014Director's details changed for Mrs Jean Hatch on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mr Derek Hopkins on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mrs Ruby Marshall on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Mrs Ruby Marshall on 1 September 2014 (2 pages)
20 October 2014Appointment of Jacqueline Gettings as a director on 19 September 2014 (2 pages)
20 October 2014Appointment of Mary Fleet as a director on 19 September 2014 (2 pages)
20 October 2014Appointment of Mary Fleet as a director on 19 September 2014 (2 pages)
20 October 2014Appointment of Martin Leigh Brown as a director on 25 July 2014 (2 pages)
20 October 2014Appointment of Martin Leigh Brown as a director on 25 July 2014 (2 pages)
20 October 2014Appointment of Jacqueline Gettings as a director on 19 September 2014 (2 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
17 October 2013Annual return made up to 22 September 2013 no member list (6 pages)
17 October 2013Appointment of Mrs Carole Craggs as a director (2 pages)
17 October 2013Appointment of Mrs Carole Craggs as a director (2 pages)
17 October 2013Annual return made up to 22 September 2013 no member list (6 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (18 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (18 pages)
2 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
2 October 2012Annual return made up to 22 September 2012 no member list (5 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
3 September 2012Termination of appointment of Valerie Crow as a director (1 page)
3 September 2012Termination of appointment of Valerie Crow as a director (1 page)
21 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
17 October 2011Annual return made up to 22 September 2011 no member list (5 pages)
17 October 2011Annual return made up to 22 September 2011 no member list (5 pages)
5 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
5 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
4 October 2010Appointment of Mr Derek Hopkins as a director (2 pages)
4 October 2010Annual return made up to 22 September 2010 no member list (5 pages)
4 October 2010Appointment of Mrs Valerie Crow as a director (2 pages)
4 October 2010Annual return made up to 22 September 2010 no member list (5 pages)
4 October 2010Director's details changed for Mrs Jean Hatch on 31 March 2010 (2 pages)
4 October 2010Appointment of Mrs Valerie Crow as a director (2 pages)
4 October 2010Appointment of Mr Derek Hopkins as a director (2 pages)
4 October 2010Director's details changed for Mrs Jean Hatch on 31 March 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
15 February 2010Previous accounting period shortened from 30 September 2010 to 31 January 2010 (3 pages)
15 February 2010Previous accounting period shortened from 30 September 2010 to 31 January 2010 (3 pages)
22 September 2009Incorporation (17 pages)
22 September 2009Incorporation (17 pages)