CARELINE LIFESTYLES (UK) LTD

Register to unlock more data on OkredoRegister

CARELINE LIFESTYLES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016995

Incorporation date

04/12/2006

Size

Full

Contacts

Registered address

Registered address

6th Floor, Wellbar Central, Gallowgate, Newcastle Upon Tyne NE1 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon17/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Registered office address changed from Onc Central Parkway Newcastle upon Tyne Tyne and Wear NE1 3BZ to 6th Floor, Wellbar Central Gallowgate Newcastle upon Tyne NE1 4TD on 2025-06-16
dot icon08/01/2025
Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to One Central Parkway Newcastle upon Tyne NE1 3BZ
dot icon07/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon05/12/2024
Registration of charge 060169950016, created on 2024-11-25
dot icon28/11/2024
Satisfaction of charge 060169950013 in full
dot icon28/11/2024
Satisfaction of charge 060169950014 in full
dot icon28/11/2024
Satisfaction of charge 060169950015 in full
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Registration of charge 060169950015, created on 2022-07-04
dot icon11/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Registration of charge 060169950013, created on 2021-10-06
dot icon11/10/2021
Registration of charge 060169950014, created on 2021-10-06
dot icon07/10/2021
Satisfaction of charge 060169950009 in full
dot icon07/10/2021
Satisfaction of charge 060169950010 in full
dot icon07/10/2021
Satisfaction of charge 060169950011 in full
dot icon07/10/2021
Satisfaction of charge 060169950012 in full
dot icon03/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon28/01/2021
Full accounts made up to 2019-12-31
dot icon24/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon06/12/2019
Register(s) moved to registered office address Onc Central Parkway Newcastle upon Tyne Tyne and Wear NE1 3BZ
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/12/2019
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/06/2018
Full accounts made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon13/07/2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon15/06/2016
Secretary's details changed for Archana Shama on 2015-12-05
dot icon14/06/2016
Director's details changed for Mr Rahul Sharma on 2015-12-05
dot icon14/06/2016
Director's details changed for Dr Swatanter Bahrat Sharma on 2015-12-05
dot icon14/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon03/12/2015
Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3TZ to Onc Central Parkway Newcastle upon Tyne Tyne and Wear NE1 3BZ on 2015-12-03
dot icon02/10/2015
Satisfaction of charge 7 in full
dot icon02/10/2015
Satisfaction of charge 8 in full
dot icon02/10/2015
Satisfaction of charge 5 in full
dot icon02/10/2015
Satisfaction of charge 6 in full
dot icon25/09/2015
Registration of charge 060169950009, created on 2015-09-22
dot icon25/09/2015
Registration of charge 060169950010, created on 2015-09-22
dot icon25/09/2015
Registration of charge 060169950011, created on 2015-09-22
dot icon25/09/2015
Registration of charge 060169950012, created on 2015-09-22
dot icon16/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon31/03/2015
Termination of appointment of Barry Neil Speker as a director on 2015-03-25
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/12/2014
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon01/12/2014
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon15/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon20/07/2012
Appointment of Mr Barry Neil Speker as a director
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/05/2011
Accounts for a small company made up to 2010-06-30
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Archana Shama on 2010-12-03
dot icon09/02/2011
Director's details changed for Mr Rahul Sharma on 2010-12-03
dot icon09/02/2011
Director's details changed for Dr Swatanter Bahrat Sharma on 2010-12-03
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon22/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/01/2010
Director's details changed for Swatanter Bahrat Sharma on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Rahul Sharma on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Archana Shama on 2009-06-26
dot icon20/01/2010
Director's details changed for Swatanter Bahrat Sharma on 2009-06-26
dot icon20/01/2010
Director's details changed for Mr Rahul Sharma on 2009-06-26
dot icon16/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2010
Director's details changed for Rahul Sharma on 2009-07-01
dot icon13/01/2010
Director's details changed for Swatanter Bahrat Sharma on 2009-07-01
dot icon06/10/2009
Registered office address changed from St Stephens Court Brunel Terrace Newcastle upon Tyne Tyne and Wear NE4 7RL on 2009-10-06
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2009
Director's change of particulars / rahul sharma / 01/07/2008
dot icon14/04/2009
Return made up to 04/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2008
Return made up to 04/12/07; full list of members
dot icon11/02/2008
Secretary resigned
dot icon01/02/2008
New secretary appointed
dot icon30/11/2007
Certificate of change of name
dot icon22/08/2007
Certificate of change of name
dot icon21/06/2007
Registered office changed on 21/06/07 from: hillside, 26 quarryheads lane durham city durham DH1 3DY
dot icon04/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Rahul
Director
04/12/2006 - Present
10
Sharma, Swatanter Bharat, Dr
Director
04/12/2006 - Present
6
Speker, Barry Neil
Director
01/02/2012 - 25/03/2015
13

Persons with Significant Control

2
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 CARELINE LIFESTYLES (UK) LTD

CARELINE LIFESTYLES (UK) LTD is an(a) Active company incorporated on 04/12/2006 with the registered office located at 6th Floor, Wellbar Central, Gallowgate, Newcastle Upon Tyne NE1 4TD. 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 CARELINE LIFESTYLES (UK) LTD?

toggle

CARELINE LIFESTYLES (UK) LTD is currently Active. It was registered on 04/12/2006 .

Where is CARELINE LIFESTYLES (UK) LTD located?

toggle

CARELINE LIFESTYLES (UK) LTD is registered at 6th Floor, Wellbar Central, Gallowgate, Newcastle Upon Tyne NE1 4TD.

What does CARELINE LIFESTYLES (UK) LTD do?

toggle

CARELINE LIFESTYLES (UK) LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARELINE LIFESTYLES (UK) LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-04 with no updates.