Company NameBe Caring Together Ltd
Company StatusActive
Company Number09137883
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Previous NameCare And Share Associates One (2014) Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Georg Stratenwerth
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed03 March 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months
RolePartner In Private Equity Firm
Country of ResidenceUnited Kingdom
Correspondence Address46 Brunswick Gardens
London
W8 4AN
Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleClinical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMs Laura Joanne Mwamba
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Business Development And Innovation
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Craig Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Sam Christopher Booth
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMs Darshana Harihar Dholakia
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Strategic Communications
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Karen Nutter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMr Craig Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Cheryl Lee Garthwaite
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 March 2020)
RoleDirector Of Communications And Engagement
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

7k at £0.001Margaret Elliott
31.82%
Ordinary
5k at £0.001David Wheatcroft
22.73%
Ordinary
5k at £0.001Guy Michael Turnbull
22.73%
Ordinary
5k at £0.001Shaun Andrew Jackson
22.73%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Charges

10 December 2015Delivered on: 12 December 2015
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Icof Community Capital Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Industrial Common-Ownership Finance Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding

Filing History

27 November 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
15 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
27 March 2023Appointment of Ms Darshana Harihar Dholakia as a director on 1 January 2023 (2 pages)
2 December 2022Director's details changed for Mr Lance Kenneth Gardner on 30 November 2022 (2 pages)
4 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
4 November 2022Appointment of Mr Sam Christopher Booth as a director on 1 October 2022 (2 pages)
20 October 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
25 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
25 November 2021Director's details changed for Ms Sharon Teresa Lowrie on 20 February 2019 (2 pages)
6 January 2021Appointment of Mr Craig Slater as a director on 7 October 2020 (2 pages)
12 November 2020Second filing of Confirmation Statement dated 26 October 2020 (3 pages)
30 October 2020Satisfaction of charge 091378830004 in full (1 page)
30 October 2020Satisfaction of charge 091378830006 in full (1 page)
30 October 2020Satisfaction of charge 091378830005 in full (1 page)
26 October 2020Change of details for Be Caring Together Trustees Limited as a person with significant control on 5 December 2019 (2 pages)
26 October 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
26 October 2020Cessation of Ann Christine Tyler as a person with significant control on 2 October 2019 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/11/2020
(5 pages)
20 October 2020Satisfaction of charge 091378830002 in full (1 page)
12 August 2020Cessation of Wendy Mcintyre as a person with significant control on 30 July 2020 (1 page)
8 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
13 March 2020Termination of appointment of Cheryl Lee Garthwaite as a director on 12 March 2020 (1 page)
16 December 2019Notification of Be Caring Together Trustees Limited as a person with significant control on 2 October 2019 (2 pages)
16 December 2019Cessation of Bronwyn Burgess as a person with significant control on 2 October 2019 (1 page)
16 December 2019Cessation of James Steven Lafferty as a person with significant control on 2 October 2019 (1 page)
16 December 2019Cessation of Joan Lowery as a person with significant control on 2 October 2019 (1 page)
6 December 2019Registered office address changed from 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 6 December 2019 (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
16 September 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
6 September 2019Notification of Joan Lowery as a person with significant control on 1 November 2018 (2 pages)
6 September 2019Cessation of Deanne Patricia Mcbride as a person with significant control on 20 October 2018 (1 page)
6 September 2019Cessation of Patrick Delisle Burns as a person with significant control on 1 December 2018 (1 page)
29 August 2019Cessation of Joanne Barr as a person with significant control on 1 February 2019 (1 page)
29 August 2019Notification of James Steven Lafferty as a person with significant control on 12 August 2019 (2 pages)
29 August 2019Appointment of Ms Laura Joanne Mwamba as a director on 19 August 2019 (2 pages)
29 August 2019Cessation of Clare Skipper as a person with significant control on 28 September 2018 (1 page)
29 August 2019Cessation of Mandy Hearn as a person with significant control on 27 January 2019 (1 page)
29 August 2019Cessation of Stephen Mckay as a person with significant control on 16 August 2019 (1 page)
29 August 2019Cessation of Ed Robson as a person with significant control on 15 January 2019 (1 page)
29 August 2019Change of details for Wendy Mcintyre as a person with significant control on 26 November 2018 (2 pages)
28 August 2019Appointment of Mrs Cheryl Lee Garthwaite as a director on 19 August 2019 (2 pages)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
31 January 2019Termination of appointment of Craig Slater as a director on 31 January 2019 (1 page)
20 September 2018Second filing of Confirmation Statement dated 12/08/2018 (4 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
28 August 201812/08/18 Statement of Capital gbp 185
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/09/2018.
(6 pages)
28 August 2018Cessation of Zoe Mcmillan as a person with significant control on 18 March 2018 (1 page)
28 August 2018Cessation of Kimberley Brown as a person with significant control on 30 November 2017 (1 page)
28 August 2018Notification of Ed Robson as a person with significant control on 20 April 2018 (2 pages)
28 August 2018Cessation of Graeme John Nuttall as a person with significant control on 7 June 2018 (1 page)
28 August 2018Notification of Wendy Mcintyre as a person with significant control on 9 July 2018 (2 pages)
28 August 2018Notification of Joanne Barr as a person with significant control on 30 October 2017 (2 pages)
25 August 2018Change of details for Mr Patrick Delisle Burns as a person with significant control on 19 June 2018 (2 pages)
25 August 2018Notification of Mandy Hearn as a person with significant control on 26 June 2018 (2 pages)
25 August 2018Cessation of Jennifer Blakey as a person with significant control on 24 April 2018 (1 page)
25 August 2018Notification of Bronwyn Burgess as a person with significant control on 9 July 2018 (2 pages)
25 August 2018Cessation of James Steven Lafferty as a person with significant control on 1 November 2017 (1 page)
25 August 2018Cessation of Joy Sjothun as a person with significant control on 30 March 2018 (1 page)
25 August 2018Cessation of Katie Mathers as a person with significant control on 17 April 2018 (1 page)
25 July 2018Director's details changed for Lance Gardener on 25 July 2018 (2 pages)
12 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
12 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
12 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
12 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
14 February 2018Termination of appointment of Shaun Andrew Jackson as a director on 31 December 2017 (1 page)
14 February 2018Termination of appointment of Shaun Andrew Jackson as a director on 31 December 2017 (1 page)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
6 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
26 September 2017Notification of Stephen Mckay as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Clare Skipper as a person with significant control on 1 June 2017 (2 pages)
26 September 2017Cessation of Paula Worthington as a person with significant control on 26 September 2017 (1 page)
26 September 2017Cessation of Michael Jones as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Katie Mathers as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Deanne Patricia Mcbride as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Notification of Deanne Patricia Mcbride as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of Jeff Powell as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Katie Mathers as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Notification of Kimberley Brown as a person with significant control on 5 June 2017 (2 pages)
26 September 2017Notification of Zoe Mcmillan as a person with significant control on 1 March 2017 (2 pages)
26 September 2017Cessation of Jeff Powell as a person with significant control on 16 June 2016 (1 page)
26 September 2017Cessation of Jake Mcevoy as a person with significant control on 1 June 2017 (1 page)
26 September 2017Cessation of Emma Crawshaw as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Kimberley Brown as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of Michael Jones as a person with significant control on 20 September 2017 (1 page)
26 September 2017Notification of Clare Skipper as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of James Steven Lafferty as a person with significant control on 20 September 2017 (2 pages)
26 September 2017Cessation of Jake Mcevoy as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Stephen Mckay as a person with significant control on 20 September 2017 (2 pages)
26 September 2017Notification of James Steven Lafferty as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Jennifer Blakey as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Zoe Mcmillan as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Jennifer Blakey as a person with significant control on 20 September 2017 (2 pages)
26 September 2017Cessation of Emma Crawshaw as a person with significant control on 20 June 2016 (1 page)
26 September 2017Cessation of Paula Worthington as a person with significant control on 1 March 2017 (1 page)
20 July 2017Termination of appointment of Karen Nutter as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Karen Nutter as a director on 14 July 2017 (1 page)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 October 2016Confirmation statement made on 12 August 2016 with updates (25 pages)
5 October 2016Confirmation statement made on 12 August 2016 with updates (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
17 August 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 185
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 79.259
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 185
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 79.259
(3 pages)
27 April 2016Appointment of Lance Gardener as a director on 3 March 2016 (2 pages)
27 April 2016Appointment of Lance Gardener as a director on 3 March 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 April 2016Appointment of Mr Georg Stratenwerth as a director on 3 March 2016 (2 pages)
26 April 2016Appointment of Mr Georg Stratenwerth as a director on 3 March 2016 (2 pages)
31 March 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
31 March 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
24 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
24 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 December 2015Termination of appointment of Antony David Ross as a director on 6 November 2015 (1 page)
18 December 2015Termination of appointment of Antony David Ross as a director on 6 November 2015 (1 page)
15 December 2015Registration of charge 091378830003, created on 9 December 2015 (25 pages)
15 December 2015Registration of charge 091378830003, created on 9 December 2015 (25 pages)
12 December 2015Registration of charge 091378830005, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 091378830006, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 091378830005, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 091378830004, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 091378830004, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 091378830006, created on 10 December 2015 (20 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 November 2015Registration of charge 091378830001, created on 2 November 2015 (25 pages)
10 November 2015Registration of charge 091378830001, created on 2 November 2015 (25 pages)
10 November 2015Registration of charge 091378830002, created on 2 November 2015 (24 pages)
10 November 2015Registration of charge 091378830002, created on 2 November 2015 (24 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
10 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 22
(7 pages)
10 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 22
(7 pages)
10 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 22.00
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 11.999
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 11.999
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 22.00
(4 pages)
17 April 2015Appointment of Mr Craig Slater as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mrs Karen Nutter as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mr Craig Slater as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mr Antony David Ross as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mrs Victoria Anita Christie as a director on 18 July 2014 (2 pages)
17 April 2015Appointment of Mrs Karen Nutter as a director on 18 July 2014 (2 pages)
17 April 2015Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ United Kingdom to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 17 April 2015 (1 page)
17 April 2015Appointment of Mr Antony David Ross as a director on 18 July 2014 (2 pages)
17 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 April 2015Appointment of Mrs Victoria Anita Christie as a director on 18 July 2014 (2 pages)
17 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 April 2015Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ United Kingdom to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 17 April 2015 (1 page)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(24 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(24 pages)