Consett
DH8 5LQ
Director Name | Mr David Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viewpoint Derwentside Business Park Consett County Durham DH8 6BP |
Director Name | Ms Elaine Armstrong |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
Director Name | Mr Cameron Dacre Latimer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
Director Name | Ms Susan McCann |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank Newmarket Street Consett County Durham DH8 5LQ |
Director Name | Miss Hollie Alex Johnson |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 April 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr David Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW |
Director Name | Mrs Mary Johnson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank Newmarket Street Consett DH8 5LQ |
Registered Address | The Royal Front Street Stanley DH9 0JQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
26 June 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Director's details changed for Mrs Erika Johnson on 23 January 2023 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 July 2021 | Cessation of Hollie Alex Johnson as a person with significant control on 25 June 2021 (1 page) |
7 July 2021 | Notification of Cares for You Ltd as a person with significant control on 25 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
7 July 2021 | Director's details changed for Mrs Erika Mason on 25 June 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 July 2020 | Termination of appointment of Mary Johnson as a director on 7 July 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Appointment of Mr David Johnson as a director on 6 November 2019 (2 pages) |
8 July 2019 | Registered office address changed from Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW to The Old Bank Newmarket Street Consett DH8 5LQ on 8 July 2019 (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 February 2019 | Resolutions
|
15 February 2019 | Appointment of Ms Erika Mason as a director on 7 February 2019 (2 pages) |
15 February 2019 | Cessation of David Johnson as a person with significant control on 7 February 2019 (1 page) |
14 February 2019 | Appointment of Mrs Mary Johnson as a director on 7 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of David Johnson as a director on 12 February 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 January 2018 | Registered office address changed from Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Prospect House Crookhall Lane Leadgate Consett County Durham DH8 7PW on 22 January 2018 (2 pages) |
16 June 2017 | Registered office address changed from Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP to Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP to Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Company name changed good companions (durham) LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Company name changed good companions (durham) LIMITED\certificate issued on 24/11/15
|
27 May 2015 | Termination of appointment of Hollie Alex Johnson as a director on 15 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Hollie Alex Johnson as a director on 15 April 2015 (1 page) |
27 May 2015 | Appointment of Mr David Johnson as a director on 15 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr David Johnson as a director on 15 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 April 2015 | Registered office address changed from The Old Bank Newmarket Street Consett County Durham DH8 5LQ United Kingdom to Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from The Old Bank Newmarket Street Consett County Durham DH8 5LQ United Kingdom to Viewpoint Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 28 April 2015 (2 pages) |
22 July 2014 | Termination of appointment of Susan Mccann as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Susan Mccann as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Cameron Dacre Latimer as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Elaine Armstrong as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Cameron Dacre Latimer as a director on 21 July 2014 (1 page) |
22 July 2014 | Company name changed prestige care (north) LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Appointment of Miss Hollie Alex Johnson as a director on 21 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Elaine Armstrong as a director on 21 July 2014 (1 page) |
22 July 2014 | Appointment of Miss Hollie Alex Johnson as a director on 21 July 2014 (2 pages) |
22 July 2014 | Company name changed prestige care (north) LIMITED\certificate issued on 22/07/14
|
24 April 2014 | Company name changed prestige care north east LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Company name changed prestige care north east LIMITED\certificate issued on 24/04/14
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|