Advanced company searchLink opens in new window

CARERS NORTHUMBERLAND LIMITED

Company number 06266972

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)
04 Jun 2010 CH01 Director's details changed for Stanley Cooke on 4 June 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Jun 2009 363a Annual return made up to 04/06/09
05 Jun 2009 288b Appointment terminated director elizabeth prudhoe
05 Jun 2009 288b Appointment terminated director robert mortimer
29 Apr 2009 288c Director's change of particulars / shirley charlton / 29/04/2009
03 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Nov 2008 288a Director appointed anne christine arter
20 Nov 2008 288a Director appointed abigail stevens
20 Nov 2008 288a Director appointed lisa marie baker
20 Nov 2008 288a Director appointed peter stonell
14 Nov 2008 288c Director's change of particulars / andrew stevens / 06/10/2008
02 Sep 2008 363a Annual return made up to 04/06/08
02 Sep 2008 353 Location of register of members
01 Sep 2008 190 Location of debenture register
01 Sep 2008 287 Registered office changed on 01/09/2008 from pegswood community project longhirst road pegswood morpeth northumberland NE61 6XG
01 Sep 2008 288b Appointment terminated director pamela piper
01 Sep 2008 288b Appointment terminated director william dack
21 Aug 2008 288b Appointment terminated secretary robert mortimer
21 Aug 2008 288a Secretary appointed sandra mary downing
21 Aug 2008 287 Registered office changed on 21/08/2008 from bell view resource centre 32 west street belford northumberland NE70 7DP
21 Aug 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
19 Sep 2007 288a New director appointed
14 Sep 2007 288a New director appointed
04 Jun 2007 NEWINC Incorporation