CARE AT HOME (WEARSIDE) LIMITED

Register to unlock more data on OkredoRegister

CARE AT HOME (WEARSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04884180

Incorporation date

01/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, North East Bic Wearfield, Sunderland Enterprise Park, Sunderland SR5 2TACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon17/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Registered office address changed from Care at Home 2G North Sands Business Centre Sunderland SR6 0QA England to Unit 3, North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2025-03-26
dot icon24/02/2025
Termination of appointment of Asit Ranjan Mandal as a secretary on 2025-02-14
dot icon24/02/2025
Termination of appointment of Margaret Mary Mandal as a director on 2025-02-14
dot icon24/02/2025
Notification of Amanda Louise Purvis as a person with significant control on 2025-02-14
dot icon24/02/2025
Cessation of Margaret Mary Mandal as a person with significant control on 2025-02-14
dot icon24/02/2025
Director's details changed for Ms Amanda Louise Purvis on 2025-02-14
dot icon24/02/2025
Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to Suite 2G Care at Home Suite 2G, North Sands Business Centre Sunderland Tyne & Wear SR6 0QA on 2025-02-24
dot icon24/02/2025
Registered office address changed from Suite 2G Care at Home Suite 2G, North Sands Business Centre Sunderland Tyne & Wear SR6 0QA England to Care at Home 2G North Sands Business Centre Sunderland SR6 0QA on 2025-02-24
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon07/07/2020
Notification of Margaret Mary Mandal as a person with significant control on 2020-07-07
dot icon07/07/2020
Cessation of Margaret Mary Mandal as a person with significant control on 2020-07-07
dot icon27/09/2019
Appointment of Miss Amanda Amanda Purvis as a director on 2019-09-05
dot icon29/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/10/2018
Particulars of variation of rights attached to shares
dot icon15/10/2018
Change of share class name or designation
dot icon12/10/2018
Statement of company's objects
dot icon12/10/2018
Resolutions
dot icon03/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/08/2016
Registered office address changed from Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA to 10 Grange Terrace Sunderland SR2 7DF on 2016-08-04
dot icon08/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon08/09/2015
Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA on 2015-09-08
dot icon08/09/2015
Register inspection address has been changed from C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF United Kingdom to Unit 2/E Liberty Way North Sands Business Centre Sunderland SR6 0QA
dot icon03/06/2015
Micro company accounts made up to 2014-11-30
dot icon30/03/2015
Registered office address changed from 13 Grange Terrace Sunderland Tyne and Wear SR2 7DF to 10 Grange Terrace Sunderland SR2 7DF on 2015-03-30
dot icon08/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/11/2012
Secretary's details changed for Doctor Asit Ranjan Mandal on 2012-11-07
dot icon07/11/2012
Director's details changed for Margaret Mary Mandal on 2012-11-07
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/02/2011
Register inspection address has been changed
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon02/09/2010
Director's details changed for Margaret Mary Mandal on 2010-08-30
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon12/05/2009
Appointment terminated director alan patchett
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from units 70-71T ne of england bic wearfield sunderland tyne and wear SR5 2TA
dot icon04/08/2008
Director appointed mr alan patchett
dot icon09/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/09/2007
Return made up to 01/09/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/09/2006
Return made up to 01/09/06; full list of members
dot icon08/09/2006
Director's particulars changed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/09/2005
Return made up to 01/09/05; full list of members
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Secretary's particulars changed
dot icon22/08/2005
Registered office changed on 22/08/05 from: suite 8 ne of england bic LIMITED enterprise park east sunderland tyne & wear SR5 2TA
dot icon15/07/2005
Registered office changed on 15/07/05 from: suite F1, england bic LIMITED enterprise park east sunderland tyne & wear SR5 2TA
dot icon21/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/09/2004
Ad 07/09/04--------- £ si 52528@1=52528 £ ic 1/52529
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
£ nc 10000/100000 07/09/04
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon10/11/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon01/10/2003
Registered office changed on 01/10/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon01/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

69
2021
change arrow icon0 % *

* during past year

Cash in Bank

£193,263.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
58.67K
-
0.00
193.26K
-
2021
69
58.67K
-
0.00
193.26K
-

Employees

2021

Employees

69 Ascended- *

Net Assets(GBP)

58.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patchett, Alan
Director
07/07/2008 - 08/05/2009
9
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/09/2003 - 25/09/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/09/2003 - 25/09/2003
12820
Mrs Margaret Mary Mandal
Director
25/09/2003 - 14/02/2025
-
Purvis, Amanda Louise
Director
05/09/2019 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARE AT HOME (WEARSIDE) LIMITED

CARE AT HOME (WEARSIDE) LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at Unit 3, North East Bic Wearfield, Sunderland Enterprise Park, Sunderland SR5 2TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AT HOME (WEARSIDE) LIMITED?

toggle

CARE AT HOME (WEARSIDE) LIMITED is currently Active. It was registered on 01/09/2003 .

Where is CARE AT HOME (WEARSIDE) LIMITED located?

toggle

CARE AT HOME (WEARSIDE) LIMITED is registered at Unit 3, North East Bic Wearfield, Sunderland Enterprise Park, Sunderland SR5 2TA.

What does CARE AT HOME (WEARSIDE) LIMITED do?

toggle

CARE AT HOME (WEARSIDE) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARE AT HOME (WEARSIDE) LIMITED have?

toggle

CARE AT HOME (WEARSIDE) LIMITED had 69 employees in 2021.

What is the latest filing for CARE AT HOME (WEARSIDE) LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.