BE CARING LTD

Register to unlock more data on OkredoRegister

BE CARING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367714

Incorporation date

17/02/2005

Size

Full

Contacts

Registered address

Registered address

3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon09/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon03/11/2025
Director's details changed for Mr Sam Christopher Booth on 2024-01-31
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon02/12/2022
Director's details changed for Mr Lance Kenneth Gardner on 2022-11-30
dot icon04/11/2022
Appointment of Mr Sam Christopher Booth as a director on 2022-10-01
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon07/04/2022
Director's details changed for Ms Sharon Teresa Lowrie on 2019-02-20
dot icon07/04/2022
Director's details changed for Mr Lance Kenneth Gardner on 2020-10-06
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/03/2021
Director's details changed for Ms Sharon Teresa Lowrie on 2019-12-06
dot icon16/03/2021
Director's details changed for Mr Lance Kenneth Gardner on 2019-12-06
dot icon16/03/2021
Change of details for Be Caring Together Ltd as a person with significant control on 2019-12-06
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/07/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon13/03/2020
Termination of appointment of Cheryl Lee Garthwaite as a director on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon10/12/2019
Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU England to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 2019-12-10
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2019
Appointment of Ms Laura Joanne Mwamba as a director on 2019-08-19
dot icon03/09/2019
Appointment of Mrs Cheryl Lee Garthwaite as a director on 2019-08-19
dot icon28/08/2019
Termination of appointment of Hayley Louise Quinn as a director on 2019-08-12
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon21/02/2019
Change of details for Care and Share Associates One (2014) Limited as a person with significant control on 2019-02-08
dot icon02/01/2019
Resolutions
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/07/2018
Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 2018-07-11
dot icon04/05/2018
Resolutions
dot icon13/04/2018
Termination of appointment of Victoria Anita Christie as a director on 2018-03-31
dot icon13/04/2018
Termination of appointment of Guy Michael Turnbull as a director on 2018-03-31
dot icon13/04/2018
Appointment of Lance Gardner as a director on 2018-04-01
dot icon13/04/2018
Appointment of Hayley Louise Quinn as a director on 2018-04-01
dot icon13/04/2018
Appointment of Mrs Sharon Teresa Lowrie as a director on 2018-04-01
dot icon19/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon15/12/2017
Director's details changed for Mrs Victoria Anita Christie on 2017-12-02
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Shaun Andrew Jackson as a director on 2016-02-15
dot icon15/12/2015
Registration of charge 053677140005, created on 2015-12-09
dot icon12/12/2015
Registration of charge 053677140006, created on 2015-12-10
dot icon12/12/2015
Registration of charge 053677140007, created on 2015-12-10
dot icon12/12/2015
Registration of charge 053677140008, created on 2015-12-10
dot icon11/11/2015
Registration of charge 053677140004, created on 2015-11-02
dot icon10/11/2015
Registration of charge 053677140003, created on 2015-11-02
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon25/03/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon17/04/2014
Accounts for a small company made up to 2013-07-31
dot icon25/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/02/2014
Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England
dot icon24/02/2014
Register(s) moved to registered office address
dot icon20/01/2014
Appointment of Mrs Victoria Anita Christie as a director
dot icon01/08/2013
Termination of appointment of Margaret Elliott as a director
dot icon01/08/2013
Appointment of Dr Guy Michael Turnbull as a director
dot icon19/07/2013
Registration of charge 053677140002
dot icon06/06/2013
Accounts for a small company made up to 2012-07-31
dot icon09/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon13/03/2013
Auditor's resignation
dot icon28/06/2012
Registered office address changed from the Park Centre Cruddas Park Shopping Centre Westmorland Road Newcastle upon Tyne Tyne & Wear NE4 7RW on 2012-06-28
dot icon28/06/2012
Termination of appointment of Rachel Blyth as a secretary
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon01/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon08/03/2011
Director's details changed for Margaret Elliott on 2011-02-17
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Margaret Elliott on 2010-02-17
dot icon03/03/2010
Register inspection address has been changed from Somerfield Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE
dot icon03/03/2010
Director's details changed for Shaun Andrew Jackson on 2010-02-17
dot icon03/03/2010
Secretary's details changed for Rachel Blyth on 2010-02-17
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Register inspection address has been changed
dot icon28/01/2010
Termination of appointment of Diane Laycock as a director
dot icon26/09/2009
Resolutions
dot icon03/09/2009
Amended accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 17/02/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2008
Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon22/12/2008
S-div
dot icon22/12/2008
Resolutions
dot icon19/09/2008
Director appointed diane marie laycock logged form
dot icon02/05/2008
Director appointed diane marie laycock
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/04/2008
Return made up to 17/02/08; full list of members
dot icon11/03/2008
Return made up to 17/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/09/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon28/06/2006
Return made up to 17/02/06; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon05/09/2005
Registered office changed on 05/09/05 from: 44 mowbray road sunderland SR2 8EL
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Lance Kenneth
Director
01/04/2018 - Present
16
Lowrie, Sharon Teresa
Director
01/04/2018 - Present
18
Garthwaite, Cheryl Lee
Director
19/08/2019 - 12/03/2020
5
Booth, Sam Christopher
Director
01/10/2022 - Present
3
Mwamba, Laura Joanne
Director
19/08/2019 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE CARING LTD

BE CARING LTD is an(a) Active company incorporated on 17/02/2005 with the registered office located at 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE CARING LTD?

toggle

BE CARING LTD is currently Active. It was registered on 17/02/2005 .

Where is BE CARING LTD located?

toggle

BE CARING LTD is registered at 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ.

What does BE CARING LTD do?

toggle

BE CARING LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BE CARING LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-17 with no updates.