CARERS NORTHUMBERLAND LIMITED

Register to unlock more data on OkredoRegister

CARERS NORTHUMBERLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266972

Incorporation date

04/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

107-109 Station Road, Ashington, Northumberland NE63 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon19/03/2026
Appointment of Miss Harriet Victoria Shambrook as a director on 2026-03-11
dot icon27/08/2025
Director's details changed for Mrs Dorinda Anne Jack on 2025-08-27
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Appointment of Mrs Susan Ola Tiplady as a director on 2025-08-20
dot icon11/06/2025
Termination of appointment of Paul Walton as a director on 2025-06-09
dot icon02/06/2025
Termination of appointment of Sheryle Cleave as a director on 2025-06-02
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon21/05/2025
Termination of appointment of Vivienne Lesley Braithwaite as a director on 2025-05-15
dot icon18/11/2024
Termination of appointment of Anne Elizabeth Moore as a director on 2024-11-15
dot icon30/09/2024
Appointment of Mr Paul Walton as a director on 2024-09-30
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Appointment of Mrs Vivienne Lesley Braithwaite as a director on 2024-08-29
dot icon21/08/2024
Appointment of Mrs Kelly Anne Burton as a director on 2024-08-20
dot icon21/08/2024
Termination of appointment of Peter Stonell as a director on 2024-08-15
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon21/07/2023
Termination of appointment of Anne Christine Arter as a director on 2023-07-20
dot icon21/07/2023
Termination of appointment of Angela De'travernent as a director on 2023-07-20
dot icon21/07/2023
Termination of appointment of Julie Norah Birkin-Nicholl as a director on 2023-07-20
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon12/02/2023
Appointment of Mrs Sheryle Cleave as a director on 2023-02-09
dot icon07/02/2023
Termination of appointment of Lilian May Nelson as a director on 2023-02-07
dot icon20/12/2022
Appointment of Mrs Paula Robertson as a director on 2022-12-08
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon22/04/2022
Appointment of Mrs Julie Danskin as a director on 2022-04-14
dot icon20/04/2022
Appointment of Mrs Anne Elizabeth Moore as a director on 2022-04-14
dot icon14/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Appointment of Mr Peter Stonell as a director on 2020-06-11
dot icon05/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon19/11/2019
Termination of appointment of John Gordon as a director on 2019-11-14
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Termination of appointment of Garry John Newman as a director on 2019-06-22
dot icon26/06/2019
Memorandum and Articles of Association
dot icon26/06/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon01/10/2018
Appointment of Mrs Debra Blakey as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Sharon Lesley Spurling as a secretary on 2018-09-30
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon03/01/2018
Appointment of Mrs Lilian May Nelson as a director on 2017-12-14
dot icon29/11/2017
Appointment of Mr John Gordon as a director on 2017-11-24
dot icon18/09/2017
Termination of appointment of Richard Ian Tomlin as a director on 2017-09-12
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Appointment of Mrs Val Hodgson as a director on 2017-06-12
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/03/2017
Termination of appointment of Mhairi Derby-Pitt as a director on 2017-03-08
dot icon13/12/2016
Termination of appointment of Diana Hogg as a director on 2016-11-25
dot icon07/09/2016
Appointment of Rev Mhairi Derby-Pitt as a director on 2016-08-04
dot icon07/09/2016
Termination of appointment of Lilian May Nelson as a director on 2016-08-12
dot icon02/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-04 no member list
dot icon06/06/2016
Appointment of Mr Richard Ian Tomlin as a director on 2016-04-11
dot icon06/06/2016
Termination of appointment of Rosalind Mavis Conway as a director on 2015-12-15
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-04 no member list
dot icon02/06/2015
Appointment of Mr Garry John Newman as a director on 2015-02-16
dot icon01/06/2015
Appointment of Mrs Julie Norah Birkin-Nicholl as a director on 2014-08-18
dot icon03/03/2015
Registered office address changed from 107-109 Station Road Ashington Northumberland NE63 8RS England to 107-109 Station Road Ashington Northumberland NE63 8RS on 2015-03-03
dot icon03/03/2015
Registered office address changed from Suite 17 Wansbeck Business Centre Rotary Parkway Ashington Northumberland, England NE63 8QZ to 107-109 Station Road Ashington Northumberland NE63 8RS on 2015-03-03
dot icon02/03/2015
Termination of appointment of Sandra Mary Downing as a secretary on 2014-08-26
dot icon02/03/2015
Appointment of Ms Sharon Lesley Spurling as a secretary on 2014-08-27
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of Isobel Hindle as a director
dot icon04/06/2014
Annual return made up to 2014-06-04 no member list
dot icon04/06/2014
Termination of appointment of Julia Plinston as a director
dot icon17/09/2013
Memorandum and Articles of Association
dot icon09/09/2013
Appointment of Mrs Lilian May Nelson as a director
dot icon09/09/2013
Termination of appointment of Peter Stonell as a director
dot icon09/09/2013
Termination of appointment of Timothy Rolls as a director
dot icon09/09/2013
Termination of appointment of Julie Birkin-Nicholl as a director
dot icon02/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-04 no member list
dot icon21/11/2012
Appointment of Mrs Isobel Hindle as a director
dot icon10/09/2012
Termination of appointment of Shirley Charlton as a director
dot icon19/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-04 no member list
dot icon04/04/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon25/01/2012
Appointment of Timothy Graham Rolls as a director
dot icon25/01/2012
Appointment of Ms Rosalind Mavis Conway as a director
dot icon25/01/2012
Appointment of Mrs Dorinda Anne Jack as a director
dot icon25/01/2012
Appointment of Ms Rosalind Mavis Conway as a director
dot icon24/01/2012
Termination of appointment of Sarah Marshall as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/09/2011
Termination of appointment of Jennifer Miller as a director
dot icon16/06/2011
Resolutions
dot icon07/06/2011
Annual return made up to 2011-06-04 no member list
dot icon01/04/2011
Appointment of Mrs Jennifer Margaret Miller as a director
dot icon01/04/2011
Registered office address changed from Pegswood Community Project Longhirst Road Pegswood Morpeth Northumberland NE61 6XG on 2011-04-01
dot icon21/03/2011
Appointment of Mrs Diana Hogg as a director
dot icon18/03/2011
Termination of appointment of Andrew Stevens as a director
dot icon18/03/2011
Termination of appointment of Abigail Stevens as a director
dot icon01/02/2011
Appointment of Mrs Julie Norah Birkin-Nicholl as a director
dot icon01/02/2011
Appointment of Ms Sarah Pauline Marshall as a director
dot icon01/02/2011
Appointment of Miss Julia Karen Plinston as a director
dot icon18/01/2011
Termination of appointment of Lisa Baker as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/11/2010
Resolutions
dot icon04/06/2010
Annual return made up to 2010-06-04 no member list
dot icon04/06/2010
Director's details changed for Countess Angela De`Travernent on 2010-06-04
dot icon04/06/2010
Director's details changed for Abigail Stevens on 2010-06-04
dot icon04/06/2010
Director's details changed for Anne Christine Arter on 2010-06-04
dot icon04/06/2010
Director's details changed for Andrew William Stevens on 2010-06-04
dot icon04/06/2010
Director's details changed for Lisa Marie Baker on 2010-06-04
dot icon04/06/2010
Secretary's details changed for Sandra Mary Downing on 2010-06-04
dot icon04/06/2010
Director's details changed for Shirley Dianne Charlton on 2010-06-04
dot icon04/06/2010
Director's details changed for Stanley Cooke on 2010-06-04
dot icon07/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Annual return made up to 04/06/09
dot icon05/06/2009
Appointment terminated director elizabeth prudhoe
dot icon05/06/2009
Appointment terminated director robert mortimer
dot icon29/04/2009
Director's change of particulars / shirley charlton / 29/04/2009
dot icon03/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/11/2008
Director appointed anne christine arter
dot icon20/11/2008
Director appointed abigail stevens
dot icon20/11/2008
Director appointed lisa marie baker
dot icon20/11/2008
Director appointed peter stonell
dot icon14/11/2008
Director's change of particulars / andrew stevens / 06/10/2008
dot icon02/09/2008
Annual return made up to 04/06/08
dot icon02/09/2008
Location of register of members
dot icon01/09/2008
Location of debenture register
dot icon01/09/2008
Registered office changed on 01/09/2008 from pegswood community project longhirst road pegswood morpeth northumberland NE61 6XG
dot icon01/09/2008
Appointment terminated director pamela piper
dot icon01/09/2008
Appointment terminated director william dack
dot icon21/08/2008
Appointment terminated secretary robert mortimer
dot icon21/08/2008
Secretary appointed sandra mary downing
dot icon21/08/2008
Registered office changed on 21/08/2008 from bell view resource centre 32 west street belford northumberland NE70 7DP
dot icon21/08/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon19/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon04/06/2007
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
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stonell, Peter
Director
11/06/2020 - 15/08/2024
6
Cooke, Stanley
Director
04/06/2007 - Present
1
Arter, Anne Christine
Director
01/04/2008 - 20/07/2023
1
Danskin, Julie
Director
14/04/2022 - Present
2
Robertson, Paula
Director
08/12/2022 - Present
-

Persons with Significant Control

1
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 CARERS NORTHUMBERLAND LIMITED

CARERS NORTHUMBERLAND LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at 107-109 Station Road, Ashington, Northumberland NE63 8RS. 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 CARERS NORTHUMBERLAND LIMITED?

toggle

CARERS NORTHUMBERLAND LIMITED is currently Active. It was registered on 04/06/2007 .

Where is CARERS NORTHUMBERLAND LIMITED located?

toggle

CARERS NORTHUMBERLAND LIMITED is registered at 107-109 Station Road, Ashington, Northumberland NE63 8RS.

What does CARERS NORTHUMBERLAND LIMITED do?

toggle

CARERS NORTHUMBERLAND LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARERS NORTHUMBERLAND LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Miss Harriet Victoria Shambrook as a director on 2026-03-11.