Company NameCasa One Sip Trustee Limited
DirectorsSharon Teresa Lowrie and Lance Kenneth Gardner
Company StatusActive
Company Number10474387
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 2016(7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleClinical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleCompany 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
Appointed11 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 4 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

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

Accounts

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

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
10 December 2019Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne NE2 1QU United Kingdom to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 10 December 2019 (1 page)
9 December 2019Change of details for Care and Share Associates One (2014) Limited as a person with significant control on 16 November 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
16 April 2018Appointment of Lance Gardner as a director on 1 April 2018 (2 pages)
16 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
16 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
16 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
16 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
21 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
11 November 2016Incorporation (16 pages)
11 November 2016Incorporation (16 pages)