BE CARING TOGETHER LTD

Register to unlock more data on OkredoRegister

BE CARING TOGETHER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09137883

Incorporation date

18/07/2014

Size

Group

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 18/07/2014)
dot icon01/12/2025
Group of companies' 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 icon30/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon19/03/2025
Appointment of Dr Kate Hemingway as a director on 2025-02-07
dot icon28/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon27/03/2023
Appointment of Ms Darshana Harihar Dholakia as a director on 2023-01-01
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 icon04/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon20/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon25/11/2021
Director's details changed for Ms Sharon Teresa Lowrie on 2019-02-20
dot icon06/01/2021
Appointment of Mr Craig Slater as a director on 2020-10-07
dot icon12/11/2020
Second filing of Confirmation Statement dated 2020-10-26
dot icon30/10/2020
Satisfaction of charge 091378830004 in full
dot icon30/10/2020
Satisfaction of charge 091378830006 in full
dot icon30/10/2020
Satisfaction of charge 091378830005 in full
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon26/10/2020
Change of details for Be Caring Together Trustees Limited as a person with significant control on 2019-12-05
dot icon26/10/2020
Cessation of Ann Christine Tyler as a person with significant control on 2019-10-02
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/10/2020
Satisfaction of charge 091378830002 in full
dot icon12/08/2020
Cessation of Wendy Mcintyre as a person with significant control on 2020-07-30
dot icon08/07/2020
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 icon16/12/2019
Notification of Be Caring Together Trustees Limited as a person with significant control on 2019-10-02
dot icon16/12/2019
Cessation of Joan Lowery as a person with significant control on 2019-10-02
dot icon16/12/2019
Cessation of Bronwyn Burgess as a person with significant control on 2019-10-02
dot icon16/12/2019
Cessation of James Steven Lafferty as a person with significant control on 2019-10-02
dot icon06/12/2019
Registered office address changed from , 3 Benton Terrace, Jesmond, Newcastle upon Tyne, NE2 1QU to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 2019-12-06
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-12 with updates
dot icon06/09/2019
Notification of Joan Lowery as a person with significant control on 2018-11-01
dot icon06/09/2019
Cessation of Deanne Patricia Mcbride as a person with significant control on 2018-10-20
dot icon06/09/2019
Cessation of Patrick Delisle Burns as a person with significant control on 2018-12-01
dot icon29/08/2019
Notification of James Steven Lafferty as a person with significant control on 2019-08-12
dot icon29/08/2019
Change of details for Wendy Mcintyre as a person with significant control on 2018-11-26
dot icon29/08/2019
Cessation of Ed Robson as a person with significant control on 2019-01-15
dot icon29/08/2019
Cessation of Mandy Hearn as a person with significant control on 2019-01-27
dot icon29/08/2019
Cessation of Clare Skipper as a person with significant control on 2018-09-28
dot icon29/08/2019
Cessation of Stephen Mckay as a person with significant control on 2019-08-16
dot icon29/08/2019
Cessation of Joanne Barr as a person with significant control on 2019-02-01
dot icon29/08/2019
Appointment of Ms Laura Joanne Mwamba as a director on 2019-08-19
dot icon28/08/2019
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 icon11/02/2019
Resolutions
dot icon31/01/2019
Termination of appointment of Craig Slater as a director on 2019-01-31
dot icon20/09/2018
Second filing of Confirmation Statement dated 12/08/2018
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/08/2018
12/08/18 Statement of Capital gbp 185
dot icon28/08/2018
Cessation of Kimberley Brown as a person with significant control on 2017-11-30
dot icon28/08/2018
Notification of Wendy Mcintyre as a person with significant control on 2018-07-09
dot icon28/08/2018
Notification of Ed Robson as a person with significant control on 2018-04-20
dot icon28/08/2018
Cessation of Graeme John Nuttall as a person with significant control on 2018-06-07
dot icon28/08/2018
Cessation of Zoe Mcmillan as a person with significant control on 2018-03-18
dot icon28/08/2018
Notification of Joanne Barr as a person with significant control on 2017-10-30
dot icon25/08/2018
Change of details for Mr Patrick Delisle Burns as a person with significant control on 2018-06-19
dot icon25/08/2018
Notification of Mandy Hearn as a person with significant control on 2018-06-26
dot icon25/08/2018
Notification of Bronwyn Burgess as a person with significant control on 2018-07-09
dot icon25/08/2018
Cessation of Joy Sjothun as a person with significant control on 2018-03-30
dot icon25/08/2018
Cessation of Katie Mathers as a person with significant control on 2018-04-17
dot icon25/08/2018
Cessation of James Steven Lafferty as a person with significant control on 2017-11-01
dot icon25/08/2018
Cessation of Jennifer Blakey as a person with significant control on 2018-04-24
dot icon25/07/2018
Director's details changed for Lance Gardener on 2018-07-25
dot icon12/04/2018
Appointment of Hayley Louise Quinn as a director on 2018-04-01
dot icon12/04/2018
Termination of appointment of Guy Michael Turnbull as a director on 2018-03-31
dot icon12/04/2018
Termination of appointment of Victoria Anita Christie as a director on 2018-03-31
dot icon12/04/2018
Appointment of Mrs Sharon Teresa Lowrie as a director on 2018-04-01
dot icon14/02/2018
Termination of appointment of Shaun Andrew Jackson as a director on 2017-12-31
dot icon14/02/2018
Termination of appointment of Shaun Andrew Jackson as a director on 2017-12-31
dot icon15/12/2017
Director's details changed for Mrs Victoria Anita Christie on 2017-12-02
dot icon06/10/2017
Confirmation statement made on 2017-08-12 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/09/2017
Notification of James Steven Lafferty as a person with significant control on 2017-09-20
dot icon26/09/2017
Notification of Kimberley Brown as a person with significant control on 2017-06-05
dot icon26/09/2017
Notification of Katie Mathers as a person with significant control on 2017-03-01
dot icon26/09/2017
Notification of Stephen Mckay as a person with significant control on 2017-09-20
dot icon26/09/2017
Notification of Deanne Patricia Mcbride as a person with significant control on 2017-03-01
dot icon26/09/2017
Notification of Zoe Mcmillan as a person with significant control on 2017-03-01
dot icon26/09/2017
Notification of Clare Skipper as a person with significant control on 2017-06-01
dot icon26/09/2017
Notification of Jennifer Blakey as a person with significant control on 2017-09-20
dot icon26/09/2017
Cessation of Paula Worthington as a person with significant control on 2017-03-01
dot icon26/09/2017
Cessation of Jeff Powell as a person with significant control on 2016-06-16
dot icon26/09/2017
Cessation of Emma Crawshaw as a person with significant control on 2016-06-20
dot icon26/09/2017
Cessation of Michael Jones as a person with significant control on 2017-09-20
dot icon26/09/2017
Cessation of Jake Mcevoy as a person with significant control on 2017-06-01
dot icon20/07/2017
Termination of appointment of Karen Nutter as a director on 2017-07-14
dot icon25/10/2016
Resolutions
dot icon05/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon17/08/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon27/04/2016
Appointment of Lance Gardener as a director on 2016-03-03
dot icon26/04/2016
Appointment of Mr Georg Stratenwerth as a director on 2016-03-03
dot icon26/04/2016
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2016
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon24/02/2016
Resolutions
dot icon18/12/2015
Termination of appointment of Antony David Ross as a director on 2015-11-06
dot icon15/12/2015
Registration of charge 091378830003, created on 2015-12-09
dot icon12/12/2015
Registration of charge 091378830004, created on 2015-12-10
dot icon12/12/2015
Registration of charge 091378830006, created on 2015-12-10
dot icon12/12/2015
Registration of charge 091378830005, created on 2015-12-10
dot icon12/11/2015
Resolutions
dot icon10/11/2015
Registration of charge 091378830002, created on 2015-11-02
dot icon10/11/2015
Registration of charge 091378830001, created on 2015-11-02
dot icon11/09/2015
Resolutions
dot icon10/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/09/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon10/09/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon17/04/2015
Appointment of Mrs Karen Nutter as a director on 2014-07-18
dot icon17/04/2015
Appointment of Mr Antony David Ross as a director on 2014-07-18
dot icon17/04/2015
Appointment of Mr Craig Slater as a director on 2014-07-18
dot icon17/04/2015
Appointment of Mrs Victoria Anita Christie as a director on 2014-07-18
dot icon17/04/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon17/04/2015
Registered office address changed from , 18 Portland Terrace Newcastle upon Tyne, NE2 1QQ, United Kingdom to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 2015-04-17
dot icon12/02/2015
Resolutions
dot icon18/07/2014
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
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Lance Kenneth
Director
03/03/2016 - 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
Stratenwerth, Georg
Director
03/03/2016 - Present
3

Persons with Significant Control

24
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TOGETHER LTD

BE CARING TOGETHER LTD is an(a) Active company incorporated on 18/07/2014 with the registered office located at 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ. There are currently 8 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 TOGETHER LTD?

toggle

BE CARING TOGETHER LTD is currently Active. It was registered on 18/07/2014 .

Where is BE CARING TOGETHER LTD located?

toggle

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

What does BE CARING TOGETHER LTD do?

toggle

BE CARING TOGETHER 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 TOGETHER LTD?

toggle

The latest filing was on 01/12/2025: Group of companies' accounts made up to 2025-03-31.