Company NameC4 Sightcare Newcastle Limited
DirectorsPaul John Boyle and Paul Maxwell Garvey
Company StatusActive
Company Number07970954
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Paul John Boyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressNorthumberland House Princess Square
Newcastle Upon Tyne
NE1 8ER
Director NameMr Paul Maxwell Garvey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressNorthumberland House Princess Square
Newcastle Upon Tyne
NE1 8ER

Contact

Websitewww.c4sightcare.com
Telephone01670 518612
Telephone regionMorpeth

Location

Registered AddressNorthumberland House
Princess Square
Newcastle Upon Tyne
NE1 8ER
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Paul John Boyle
50.00%
Ordinary
50 at £1Paul Maxwell Garvey
50.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 December 2019 (16 pages)
7 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 December 2018 (16 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 30 December 2017 (15 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
9 March 2018Director's details changed for Mr Paul John Boyle on 28 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Paul Maxwell Garvey on 28 February 2018 (2 pages)
18 October 2017Unaudited abridged accounts made up to 30 December 2016 (13 pages)
18 October 2017Unaudited abridged accounts made up to 30 December 2016 (13 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 July 2015Registration of charge 079709540001, created on 30 June 2015 (8 pages)
3 July 2015Registration of charge 079709540001, created on 30 June 2015 (8 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Director's details changed for Paul Maxwell Garvey on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Paul John Boyle on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Paul Maxwell Garvey on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul John Boyle on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul Maxwell Garvey on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul John Boyle on 7 March 2013 (2 pages)
27 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
27 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
7 March 2012Director's details changed for Paul John Boyle on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Paul John Boyle on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Paul John Boyle on 7 March 2012 (2 pages)
1 March 2012Incorporation (19 pages)
1 March 2012Incorporation (19 pages)