Company NameWho Cares (NE) Community Interest Company
Company StatusDissolved
Company Number07188871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameKevin Henry Cranney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCo-Ordinater
Country of ResidenceUnited Kingdom
Correspondence AddressManor Residents Association Community Resource Cen
Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Director NameRay Harriman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleService Navigation Team Leader
Country of ResidenceEngland
Correspondence AddressManor Residents Association Community Resource Cen
Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Director NameAngela Wilcox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressManor Residents Association Community Resource Cen
Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Secretary NameMiss Angela Wilcox
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressManor Residents Association Community Resource Cen
Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Director NameMrs Carol Jeffries
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 Kilmarnock Road
Hartlepool
TS25 3NU
Director NameCaroline Docherty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 October 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Director NamePeter George Anthony Ingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Cnt Kilmarnock Road
Hartlepool
TS25 3NU
Director NameElizabeth Anne McGrath
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleManger
Country of ResidenceEngland
Correspondence AddressManor Residents Association Community Resource Cen
Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Director NameMavis Coxon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceHartlepool
Correspondence Address74 Cornwall Street
Hartlepool
TS25 5SF
Director NameMr David Wise
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lincoln Road
Hartlepool
TS25 2LJ
Director NameMr Malcolm Walker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Resource Centre Kilmarnock Road
Hartlepool
TS25 3NU
Director NameMr Martin Patrick Todd
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 2012)
RoleManager Of Charity Youth & Community Work
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Kilmarnock Road
Hartlepool
TS25 3NU
Director NameMr Alexander Sedgwick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Centre Kendal Road
Hartlepool
Director NamePaul Robert Nugent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hilda Walk
Hartlepool
Cleveland
TS24 7ND
Director NameNorma Morrish
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Resource Centre Kilmarnock Road
Hartlepool
TS25 3NU
Director NameMrs Valerie Ann Evens
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Miers Avenue
Hartlepool
TS24 9HH
Director NameIlse Bray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bodmin Grove
Hartlepool
Cleveland
TS26 0XD
Director NameChristopher Akers Belcher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(1 year, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 September 2012)
RoleCouncillor & Links Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address101 Westbrooke Avenue
Hartlepool
TS25 5HY
Director NameJulie Margaret Fletcher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2013)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Kilmarnock Road
Hartlepool
TS25 3NU
Director NameMr Jason Phillip Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2013(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 July 2013)
RoleCommunity Radio
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Kilmarnock Road
Hartlepool
TS25 3NU

Location

Registered AddressManor Residents Association Community Resource Centre
Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
19 April 2015Termination of appointment of Mavis Coxon as a director on 3 March 2015 (1 page)
19 April 2015Termination of appointment of Mavis Coxon as a director on 3 March 2015 (1 page)
19 April 2015Termination of appointment of Mavis Coxon as a director on 3 March 2015 (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Termination of appointment of Julie Fletcher as a director (2 pages)
19 September 2013Termination of appointment of Julie Fletcher as a director (2 pages)
15 August 2013Termination of appointment of Jason Anderson as a director (2 pages)
15 August 2013Termination of appointment of Jason Anderson as a director (2 pages)
11 June 2013Termination of appointment of Alexander Sedgwick as a director (1 page)
11 June 2013Termination of appointment of Alexander Sedgwick as a director (1 page)
11 June 2013Annual return made up to 10 June 2013 no member list (11 pages)
11 June 2013Annual return made up to 10 June 2013 no member list (11 pages)
26 April 2013Annual return made up to 31 May 2012 no member list (15 pages)
26 April 2013Annual return made up to 31 May 2012 no member list (15 pages)
25 April 2013Termination of appointment of Paul Nugent as a director (1 page)
25 April 2013Termination of appointment of Malcolm Walker as a director (1 page)
25 April 2013Termination of appointment of Valerie Evens as a director (1 page)
25 April 2013Termination of appointment of Christopher Akers Belcher as a director (1 page)
25 April 2013Termination of appointment of Valerie Evens as a director (1 page)
25 April 2013Termination of appointment of Elizabeth Mcgrath as a director (1 page)
25 April 2013Termination of appointment of Ilse Bray as a director (1 page)
25 April 2013Termination of appointment of Malcolm Walker as a director (1 page)
25 April 2013Termination of appointment of Ilse Bray as a director (1 page)
25 April 2013Termination of appointment of Martin Todd as a director (1 page)
25 April 2013Termination of appointment of Christopher Akers Belcher as a director (1 page)
25 April 2013Termination of appointment of Paul Nugent as a director (1 page)
25 April 2013Termination of appointment of Martin Todd as a director (1 page)
25 April 2013Termination of appointment of Norma Morrish as a director (1 page)
25 April 2013Termination of appointment of Elizabeth Mcgrath as a director (1 page)
25 April 2013Termination of appointment of Norma Morrish as a director (1 page)
12 March 2013Appointment of Julie Margaret Fletcher as a director (3 pages)
12 March 2013Appointment of Julie Margaret Fletcher as a director (3 pages)
21 February 2013Appointment of Peter George Anthony Ingham as a director (3 pages)
21 February 2013Appointment of Caroline Docherty as a director (4 pages)
21 February 2013Appointment of Carol Jeffries as a director (3 pages)
21 February 2013Appointment of Carol Jeffries as a director (3 pages)
21 February 2013Appointment of Peter George Anthony Ingham as a director (3 pages)
21 February 2013Appointment of Caroline Docherty as a director (4 pages)
18 February 2013Appointment of Jason Phillip Anderson as a director (3 pages)
18 February 2013Appointment of Jason Phillip Anderson as a director (3 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 November 2012Termination of appointment of Ilse Bray as a director (1 page)
21 November 2012Termination of appointment of David Wise as a director (1 page)
21 November 2012Termination of appointment of Ilse Bray as a director (1 page)
21 November 2012Termination of appointment of David Wise as a director (1 page)
23 October 2012Termination of appointment of Martin Todd as a director (1 page)
23 October 2012Termination of appointment of Martin Todd as a director (1 page)
4 July 2012Termination of appointment of Paul Nugent as a director (2 pages)
4 July 2012Termination of appointment of Valerie Evens as a director (2 pages)
4 July 2012Termination of appointment of Elizabeth Mcgrath as a director (2 pages)
4 July 2012Termination of appointment of Paul Nugent as a director (2 pages)
4 July 2012Termination of appointment of Valerie Evens as a director (2 pages)
4 July 2012Termination of appointment of Elizabeth Mcgrath as a director (2 pages)
2 April 2012Annual return made up to 15 March 2012 no member list (14 pages)
2 April 2012Secretary's details changed for Angela Wilcox on 15 March 2010 (1 page)
2 April 2012Secretary's details changed for Angela Wilcox on 15 March 2010 (1 page)
2 April 2012Annual return made up to 15 March 2012 no member list (14 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2012Appointment of Ilse Bray as a director (3 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2012Appointment of Ilse Bray as a director (3 pages)
3 January 2012Appointment of Norma Morrish as a director (3 pages)
3 January 2012Appointment of Norma Morrish as a director (3 pages)
1 December 2011Appointment of Valerie Ann Evens as a director (3 pages)
1 December 2011Appointment of Valerie Ann Evens as a director (3 pages)
1 December 2011Appointment of Martin Patrick Todd as a director (3 pages)
1 December 2011Appointment of Martin Patrick Todd as a director (3 pages)
23 November 2011Appointment of Alex Sedgwick as a director (3 pages)
23 November 2011Appointment of Christopher Akers Belcher as a director (3 pages)
23 November 2011Appointment of Mavis Coxon as a director (3 pages)
23 November 2011Appointment of David Wise as a director (3 pages)
23 November 2011Appointment of David Wise as a director (3 pages)
23 November 2011Appointment of Alex Sedgwick as a director (3 pages)
23 November 2011Appointment of Paul Robert Nugent as a director (3 pages)
23 November 2011Appointment of Malcolm Walker as a director (3 pages)
23 November 2011Appointment of Paul Robert Nugent as a director (3 pages)
23 November 2011Appointment of Christopher Akers Belcher as a director (3 pages)
23 November 2011Appointment of Malcolm Walker as a director (3 pages)
23 November 2011Appointment of Mavis Coxon as a director (3 pages)
10 June 2011Annual return made up to 15 March 2011 no member list (4 pages)
10 June 2011Annual return made up to 15 March 2011 no member list (4 pages)
15 March 2010Incorporation of a Community Interest Company (49 pages)
15 March 2010Incorporation of a Community Interest Company (49 pages)