Company NameHomecare North East Cic
Company StatusActive
Company Number07918623
CategoryCommunity Interest Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Peter De Vere
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Fell Close
Sunniside
Tyne And Wear
NE16 5PD
Director NameSophie De Vere
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleSocial Care Worker
Country of ResidenceEngland
Correspondence Address11 Fell Close
Sunniside
Tyne And Wear
NE16 5PD
Director NameMrs Helen Mary Ferry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleSocial Care Worker
Country of ResidenceEngland
Correspondence Address11 Fell Close
Sunniside
Newcastle Upon Tyne
NE16 5PD
Secretary NameHelen Mary White
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Fell Close
Sunniside
Tyne And Wear
NE16 5PD
Director NameMiss Cheryl Marie Woolaston
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleSocial Care
Country of ResidenceUnited Kingdom
Correspondence Address3 Coniston Place
Gateshead
NE9 6YA
Director NameMrs Christine Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Dunlin Close
Ryton
Tyne And Wear
NE40 3XA

Contact

Telephone0191 4882555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDunston Community Centre
Collingwood Terrace
Gateshead
Tyne And Wear
NE11 9DU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2014
Net Worth-£8,463
Cash£6,467
Current Liabilities£14,930

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
2 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
2 November 2018Director's details changed for Mrs Helen Mary White on 29 October 2018 (2 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 October 2016Termination of appointment of Christine Kennedy as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Christine Kennedy as a director on 19 October 2016 (1 page)
20 September 2016Appointment of Miss Cheryl Marie Woolaston as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Miss Cheryl Marie Woolaston as a director on 20 September 2016 (2 pages)
26 April 2016Registered office address changed from 11 Fell Close Sunniside Newcastle upon Tyne NE16 5PD to Dunston Community Centre Collingwood Terrace Gateshead Tyne and Wear NE11 9DU on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 11 Fell Close Sunniside Newcastle upon Tyne NE16 5PD to Dunston Community Centre Collingwood Terrace Gateshead Tyne and Wear NE11 9DU on 26 April 2016 (1 page)
1 February 2016Annual return made up to 20 January 2016 no member list (6 pages)
1 February 2016Annual return made up to 20 January 2016 no member list (6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 February 2015Annual return made up to 20 January 2015 no member list (6 pages)
6 February 2015Annual return made up to 20 January 2015 no member list (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Appointment of Ms Christine Kennedy as a director (2 pages)
14 March 2014Appointment of Ms Christine Kennedy as a director (2 pages)
13 February 2014Annual return made up to 20 January 2014 no member list (5 pages)
13 February 2014Annual return made up to 20 January 2014 no member list (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
8 November 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
8 November 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
3 October 2013Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages)
3 October 2013Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages)
3 October 2013Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages)
21 January 2013Annual return made up to 20 January 2013 no member list (5 pages)
21 January 2013Annual return made up to 20 January 2013 no member list (5 pages)
20 January 2012Incorporation of a Community Interest Company (48 pages)
20 January 2012Incorporation of a Community Interest Company (48 pages)