Company NameCarntyne Care Home Limited
DirectorsGrace Elizabeth Jenkinson and Jack Michael Jenkinson
Company StatusActive
Company Number11758664
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Grace Elizabeth Jenkinson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(5 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMr Jack Michael Jenkinson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(5 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMs Elaine Reay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37, Apex Business Village Annitsford
Cramlington
NE23 7BF

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

22 May 2019Delivered on: 28 May 2019
Persons entitled: The Trustees for the Time Being of Sisters of Mercy Sunderland Trust

Classification: A registered charge
Particulars: The freehold property known as carntyne residential home, hencotes, hexham NE46 2EB registered at the land registry under title number ND167129.
Outstanding

Filing History

2 February 2021Confirmation statement made on 8 January 2021 with updates (6 pages)
26 January 2021Change of details for Ms Elaine Reay as a person with significant control on 29 June 2020 (2 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
29 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2020Change of share class name or designation (2 pages)
29 June 2020Memorandum and Articles of Association (15 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 8 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to The Beacon Room 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 2 October 2019 (1 page)
28 May 2019Registration of charge 117586640001, created on 22 May 2019 (34 pages)
11 April 2019Director's details changed for Ms Elaine Reay on 11 April 2019 (2 pages)
11 April 2019Change of details for Ms Elaine Reay as a person with significant control on 11 April 2019 (2 pages)
9 January 2019Incorporation
Statement of capital on 2019-01-09
  • GBP 100
(18 pages)