CARE AND SHARE ASSOCIATES UNLIMITED

Register to unlock more data on OkredoRegister

CARE AND SHARE ASSOCIATES UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05130154

Incorporation date

17/05/2004

Size

Unreported

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 17/05/2004)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon04/12/2023
Application to strike the company off the register
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon02/12/2022
Director's details changed for Mr Lance Kenneth Gardner on 2022-11-30
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/07/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon10/12/2019
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 2019-12-10
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Termination of appointment of Hayley Louise Quinn as a director on 2019-08-12
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon12/04/2018
Termination of appointment of Victoria Anita Christie as a director on 2018-03-31
dot icon12/04/2018
Termination of appointment of Guy Michael Turnbull as a director on 2018-03-31
dot icon12/04/2018
Appointment of Lance Gardner as a director on 2018-04-01
dot icon12/04/2018
Appointment of Hayley Louise Quinn as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mrs Sharon Teresa Lowrie as a director on 2018-04-01
dot icon15/12/2017
Director's details changed for Mrs Victoria Anita Christie on 2017-12-02
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/06/2017
Termination of appointment of David Wheatcroft as a director on 2014-12-31
dot icon09/06/2017
Termination of appointment of Shaun Andrew Jackson as a director on 2014-12-31
dot icon09/06/2017
Termination of appointment of Karen Nutter as a director on 2014-12-31
dot icon09/06/2017
Termination of appointment of Margaret Elizabeth Elliott as a director on 2014-12-31
dot icon28/09/2016
Accounts for a small company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-08 no member list
dot icon04/02/2016
Satisfaction of charge 1 in full
dot icon18/12/2015
Termination of appointment of Antony David Ross as a director on 2015-11-06
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-05-08 no member list
dot icon28/08/2015
Register(s) moved to registered office address 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU
dot icon03/07/2015
Register inspection address has been changed from 18 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU
dot icon09/04/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Re-registration assent
dot icon30/12/2014
Re-registration of Memorandum and Articles
dot icon30/12/2014
Certificate of re-registration from Limited to Unlimited
dot icon30/12/2014
Re-registration from a private limited company to a private unlimited company
dot icon18/12/2014
Appointment of Mrs Karen Nutter as a director on 2014-07-30
dot icon09/10/2014
Registered office address changed from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU on 2014-10-09
dot icon18/06/2014
Annual return made up to 2014-05-08 no member list
dot icon18/06/2014
Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE
dot icon17/06/2014
Termination of appointment of Michael Heap as a director
dot icon17/04/2014
Accounts for a small company made up to 2013-07-31
dot icon31/07/2013
Appointment of Mr Antony David Ross as a director
dot icon09/07/2013
Appointment of Mrs Victoria Anita Christie as a director
dot icon06/06/2013
Accounts for a small company made up to 2012-07-31
dot icon23/05/2013
Annual return made up to 2013-05-08 no member list
dot icon13/03/2013
Auditor's resignation
dot icon20/02/2013
Termination of appointment of Catherine Milbanke as a director
dot icon28/06/2012
Registered office address changed from C/O 3S Accountancy Services 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 2012-06-28
dot icon31/05/2012
Termination of appointment of Walter Young as a director
dot icon31/05/2012
Termination of appointment of Rachael Blyth as a secretary
dot icon10/05/2012
Annual return made up to 2012-05-08 no member list
dot icon30/04/2012
Appointment of Mrs Catherine Milbanke as a director
dot icon28/02/2012
Accounts for a small company made up to 2011-07-31
dot icon23/11/2011
Registered office address changed from Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT England on 2011-11-23
dot icon19/05/2011
Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 2011-05-19
dot icon12/05/2011
Current accounting period extended from 2011-05-31 to 2011-07-31
dot icon12/05/2011
Appointment of Mr Michael John Heap as a director
dot icon11/05/2011
Annual return made up to 2011-05-08 no member list
dot icon11/05/2011
Director's details changed for Mr David Wheatcroft on 2011-05-08
dot icon11/05/2011
Director's details changed for Dr Guy Michael Turnbull on 2011-05-08
dot icon11/05/2011
Director's details changed for Mr Shaun Andrew Jackson on 2011-05-08
dot icon11/05/2011
Director's details changed for Mrs Margaret Elizabeth Elliott on 2011-05-08
dot icon09/05/2011
Appointment of Mr Walter Samuel Egerton Young as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-08 no member list
dot icon19/05/2010
Secretary's details changed for Rachael Louise Blyth on 2010-05-08
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Register inspection address has been changed
dot icon21/09/2009
Resolutions
dot icon04/06/2009
Annual return made up to 08/05/09
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/05/2008
Annual return made up to 08/05/08
dot icon08/05/2008
Director's change of particulars / margaret elliott / 05/05/2008
dot icon08/04/2008
Director appointed dr guy michael turnbull
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Annual return made up to 09/05/07
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/03/2007
New director appointed
dot icon22/05/2006
Annual return made up to 09/05/06
dot icon01/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2005
Annual return made up to 09/05/05
dot icon24/05/2004
Secretary resigned
dot icon17/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

2
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

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE AND SHARE ASSOCIATES UNLIMITED

CARE AND SHARE ASSOCIATES UNLIMITED is an(a) Dissolved company incorporated on 17/05/2004 with the registered office located at 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ. There are currently 2 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 CARE AND SHARE ASSOCIATES UNLIMITED?

toggle

CARE AND SHARE ASSOCIATES UNLIMITED is currently Dissolved. It was registered on 17/05/2004 and dissolved on 27/02/2024.

Where is CARE AND SHARE ASSOCIATES UNLIMITED located?

toggle

CARE AND SHARE ASSOCIATES UNLIMITED is registered at 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LZ.

What does CARE AND SHARE ASSOCIATES UNLIMITED do?

toggle

CARE AND SHARE ASSOCIATES UNLIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARE AND SHARE ASSOCIATES UNLIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.