Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr David Curtis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Website | carenortheast.com |
---|
Registered Address | North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | David Curtis 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Curtis 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
26 February 2019 | Delivered on: 27 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2016 | Delivered on: 14 December 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 26 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2023 | Satisfaction of charge 089161000003 in full (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
23 October 2023 | Termination of appointment of David Curtis as a director on 10 October 2023 (1 page) |
31 July 2023 | Change of details for Mr David Curtis as a person with significant control on 1 July 2023 (2 pages) |
31 July 2023 | Notification of Stephanie Curtis as a person with significant control on 1 July 2023 (2 pages) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2019 | Registration of charge 089161000003, created on 26 February 2019 (43 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 December 2016 | Registration of charge 089161000002, created on 13 December 2016 (22 pages) |
14 December 2016 | Registration of charge 089161000002, created on 13 December 2016 (22 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 March 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 November 2015 | Director's details changed for Mr David Curtis on 18 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mrs Stephanie Curtis on 18 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr David Curtis on 18 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mrs Stephanie Curtis on 18 November 2015 (2 pages) |
26 June 2015 | Registration of charge 089161000001, created on 19 June 2015 (13 pages) |
26 June 2015 | Registration of charge 089161000001, created on 19 June 2015 (13 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr David Curtis on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr David Curtis on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Stephanie Curtis on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr David Curtis on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Stephanie Curtis on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Stephanie Curtis on 2 March 2015 (2 pages) |
11 July 2014 | Registered office address changed from 19 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 19 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX United Kingdom on 11 July 2014 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|