Company NameCARR & Co Solicitors (NE) Limited
Company StatusActive
Company Number09083545
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Sharon Grace Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pinewood Drive
Lancaster Park
Morpeth
Northumberland
NE61 3SU
Director NameVictoria Bell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kendal Rise
Bedlington
Northumberland
NE22 6PB
Director NameMiss Denise Arnott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(9 years, 6 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address229/231 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark George Lynn
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vine Street
Wallsend
Tyne And Wear
NE28 6JD
Director NameValerie Wormald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kennersdene
Tynemouth
North Shields
Tyne And Wear
NE30 2NB

Location

Registered Address229/231 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

1 December 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Appointment of Miss Denise Arnott as a director on 2 January 2024 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
20 June 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
7 February 2022Director's details changed for Victoria Bell on 7 February 2022 (2 pages)
27 August 2021Termination of appointment of Valerie Wormald as a director on 30 July 2021 (1 page)
27 August 2021Cessation of Sharon Grace Smith as a person with significant control on 30 July 2021 (1 page)
27 August 2021Notification of Carr & Co (Ne) Holding Limited as a person with significant control on 30 July 2021 (2 pages)
27 August 2021Cessation of Valerie Wormald as a person with significant control on 30 July 2021 (1 page)
16 July 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
13 July 2021Memorandum and Articles of Association (22 pages)
13 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 28/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2021Change of share class name or designation (2 pages)
5 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
3 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 400
(5 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 400
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(5 pages)
31 March 2015Registered office address changed from 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ England to 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ England to 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 31 March 2015 (1 page)
3 December 2014Registration of charge 090835450001, created on 1 December 2014 (5 pages)
3 December 2014Registration of charge 090835450001, created on 1 December 2014 (5 pages)
3 December 2014Registration of charge 090835450001, created on 1 December 2014 (5 pages)
29 September 2014Termination of appointment of Mark George Lynn as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Mark George Lynn as a director on 29 September 2014 (1 page)
29 September 2014Appointment of Victoria Bell as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Victoria Bell as a director on 29 September 2014 (2 pages)
4 August 2014Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 4 August 2014 (1 page)
26 June 2014Appointment of Valerie Wormald as a director (2 pages)
26 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 400
(3 pages)
26 June 2014Appointment of Sharon Grace Smith as a director (2 pages)
26 June 2014Appointment of Mr Mark George Lynn as a director (2 pages)
26 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
26 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 400
(3 pages)
26 June 2014Appointment of Valerie Wormald as a director (2 pages)
26 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
26 June 2014Appointment of Mr Mark George Lynn as a director (2 pages)
26 June 2014Appointment of Sharon Grace Smith as a director (2 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(28 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(28 pages)
12 June 2014Termination of appointment of Osker Heiman as a director (1 page)
12 June 2014Termination of appointment of Osker Heiman as a director (1 page)