Advanced company searchLink opens in new window

ST CUTHBERT'S CARE

Company number 01645917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2020 CH01 Director's details changed for Rev Robert John Byrne on 11 September 2020
09 Oct 2020 PSC04 Change of details for Rev Robert John Byrne as a person with significant control on 11 September 2020
05 Sep 2020 AA Full accounts made up to 31 March 2020
01 May 2020 TM01 Termination of appointment of Jeremiah Joseph Kelliher as a director on 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Feb 2020 AP01 Appointment of Dr Kathryn Anne Mannix as a director on 24 January 2020
03 Feb 2020 AP01 Appointment of Mrs Alexandra Jane Johnson as a director on 24 January 2020
17 Jan 2020 PSC04 Change of details for Rev Robert John Bryne as a person with significant control on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Rev Robert John Bryne on 17 January 2020
17 Jan 2020 PSC01 Notification of Robert John Bryne as a person with significant control on 1 January 2020
30 Aug 2019 AA Full accounts made up to 31 March 2019
01 Aug 2019 TM01 Termination of appointment of Dermott James Donnelly as a director on 24 July 2019
16 Jul 2019 AP01 Appointment of Rev Robert John Bryne as a director on 16 July 2019
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Apr 2019 PSC07 Cessation of Seamus Cunningham as a person with significant control on 25 March 2019
08 Apr 2019 AD01 Registered office address changed from St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY England to St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY on 8 April 2019
03 Aug 2018 AA Full accounts made up to 31 March 2018
02 May 2018 CH01 Director's details changed for Mr Paul Burnett Moran on 2 May 2018
16 Apr 2018 AD01 Registered office address changed from St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY England to St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY on 16 April 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Patricia Wager as a director on 25 January 2018
02 Aug 2017 AA Full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 AD01 Registered office address changed from St Cuthberts House West Road Newcastle upon Tyne NE15 7PY to St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY on 6 April 2017
27 Jan 2017 CERTNM Company name changed st cuthberts care\certificate issued on 27/01/17
  • RES15 ‐ Change company name resolution on 2017-01-18