CARERS TRUST TYNE & WEAR

Register to unlock more data on OkredoRegister

CARERS TRUST TYNE & WEAR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03245594

Incorporation date

04/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School, Smailes Lane, Highfield, Rowlands Gill, Tyne And Wear NE39 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1996)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/07/2025
Termination of appointment of Christopher Scott as a director on 2025-07-24
dot icon31/03/2025
Director's details changed for Dr Andrea Mayrhofer on 2025-03-31
dot icon31/03/2025
Director's details changed for Ms Tracey Vinton on 2025-03-31
dot icon28/03/2025
Appointment of Ms Tracey Vinton as a director on 2025-03-11
dot icon27/03/2025
Appointment of Dr Andrea Mayrhofer as a director on 2025-03-11
dot icon09/01/2025
Appointment of Mr Christopher Scott as a director on 2024-12-16
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon22/03/2024
Termination of appointment of Michael O'hare as a director on 2024-03-12
dot icon22/03/2024
Termination of appointment of Garry Charles Pointer as a director on 2024-03-12
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon14/07/2023
Appointment of Ms Anne Moore as a director on 2023-07-11
dot icon19/05/2023
Appointment of Dr Amanda Gregory as a director on 2023-05-02
dot icon11/04/2023
Termination of appointment of Vicki Taylor as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Susan Pickering as a director on 2023-03-31
dot icon04/01/2023
Director's details changed for Mrs Su-Wan Lewis on 2023-01-01
dot icon19/12/2022
Appointment of Mr Chris Toon as a director on 2022-11-22
dot icon16/12/2022
Appointment of Mrs Su-Wan Lewis as a director on 2022-11-22
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon26/05/2022
Termination of appointment of Geoffrey Eggleston as a director on 2022-03-31
dot icon26/05/2022
Appointment of Miss Bethany Dodgson as a director on 2022-01-18
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Appointment of Miss Pauline Vivienne Steele as a secretary on 2021-09-14
dot icon14/09/2021
Termination of appointment of Gillian Fake as a secretary on 2021-09-14
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon23/04/2021
Resolutions
dot icon16/04/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/04/2021
Change of name notice
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon24/10/2019
Termination of appointment of Averil Lynn Hedley as a director on 2019-10-15
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon12/09/2019
Termination of appointment of Robert Allan Smith as a director on 2019-09-04
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Director's details changed
dot icon18/06/2019
Director's details changed for Mrs Vicki Taylor on 2019-06-18
dot icon18/06/2019
Director's details changed for Allan Smith on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Garry Pointer on 2019-06-18
dot icon18/06/2019
Director's details changed for Mrs Averil Hedley on 2019-06-18
dot icon31/10/2018
Termination of appointment of Helen Briggs as a director on 2018-10-24
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon06/02/2018
Director's details changed for Mrs Averil Hedley on 2017-12-05
dot icon05/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon10/08/2017
Resolutions
dot icon06/07/2017
Termination of appointment of Katherine Joanne Clare Nichols as a secretary on 2017-07-05
dot icon06/07/2017
Appointment of Miss Gillian Fake as a secretary on 2017-07-05
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon30/09/2016
Director's details changed for Mrs Helen Briggs on 2016-09-17
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-04 no member list
dot icon30/09/2015
Director's details changed for Mrs Vicki Taylor on 2015-09-23
dot icon30/09/2015
Director's details changed for Mrs Susan Pickering on 2015-09-23
dot icon10/06/2015
Appointment of Mrs Helen Briggs as a director on 2015-02-11
dot icon10/06/2015
Termination of appointment of Janis Glister as a director on 2015-03-25
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-04 no member list
dot icon25/09/2014
Appointment of Mrs Vicki Taylor as a director on 2014-05-21
dot icon25/09/2014
Appointment of Mrs Susan Pickering as a director on 2014-05-21
dot icon25/09/2014
Termination of appointment of Sandra Miller as a director on 2014-04-09
dot icon25/09/2014
Termination of appointment of Sarinder Bhandal as a director on 2014-08-10
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-04 no member list
dot icon01/10/2013
Appointment of Mrs Sarinder Bhandal as a director
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon09/10/2012
Memorandum and Articles of Association
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Statement of company's objects
dot icon26/09/2012
Annual return made up to 2012-09-04 no member list
dot icon26/09/2012
Director's details changed for Sandra Miller on 2012-03-31
dot icon26/09/2012
Director's details changed for Allan Smith on 2011-12-31
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-04 no member list
dot icon13/09/2011
Termination of appointment of Reginald Gregory as a director
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-04 no member list
dot icon08/09/2010
Appointment of Mr Garry Pointer as a director
dot icon08/09/2010
Director's details changed for Allan Smith on 2010-09-04
dot icon08/09/2010
Director's details changed for Mrs Averil Hedley on 2010-09-04
dot icon08/09/2010
Director's details changed for Reginald Gregory on 2010-09-04
dot icon08/09/2010
Director's details changed for Mrs Janis Glister on 2010-09-04
dot icon08/09/2010
Director's details changed for Sandra Miller on 2010-09-04
dot icon08/09/2010
Director's details changed for Michael O'hare on 2010-09-04
dot icon08/09/2010
Director's details changed for Mr Geoffrey Eggleston on 2010-09-04
dot icon08/09/2010
Secretary's details changed for Katherine Joanne Clare Nichols on 2010-09-04
dot icon08/09/2010
Termination of appointment of Joan Murray as a director
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 04/09/09
dot icon30/09/2009
Director's change of particulars / janis glister / 31/08/2009
dot icon30/09/2009
Appointment terminated director anthony atkinson
dot icon03/10/2008
Annual return made up to 04/09/08
dot icon03/10/2008
Director appointed allan smith
dot icon02/10/2008
Director appointed mrs averil hedley
dot icon02/10/2008
Director's change of particulars / joan murray / 04/09/2008
dot icon02/10/2008
Appointment terminated director adie karnowsky
dot icon12/09/2008
Full accounts made up to 2008-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: st joseph's old school, smailes lane, highfield rowlands gill tyne & wear NE39 2DB
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon06/09/2007
Annual return made up to 04/09/07
dot icon06/09/2007
Director resigned
dot icon30/08/2007
Registered office changed on 30/08/07 from: 97 bewick road gateshead tyne & wear NE8 1RR
dot icon29/09/2006
Annual return made up to 04/09/06
dot icon29/09/2006
New director appointed
dot icon19/09/2006
Accounts for a small company made up to 2006-03-31
dot icon08/08/2006
Director resigned
dot icon02/11/2005
Certificate of change of name
dot icon07/10/2005
Annual return made up to 04/09/05
dot icon07/09/2005
Accounts for a small company made up to 2005-03-31
dot icon11/10/2004
Annual return made up to 04/09/04
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon26/09/2003
Annual return made up to 04/09/03
dot icon01/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/09/2002
Director resigned
dot icon16/09/2002
Annual return made up to 04/09/02
dot icon06/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Resolutions
dot icon19/12/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon21/09/2001
Annual return made up to 04/09/01
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Director resigned
dot icon05/09/2000
Annual return made up to 04/09/00
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon08/09/1999
Annual return made up to 04/09/99
dot icon04/08/1999
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Secretary resigned;director resigned
dot icon27/01/1999
Registered office changed on 27/01/99 from: 97 bewick road gateshead tyne & wear NE8 1RR
dot icon27/01/1999
Registered office changed on 27/01/99 from: the bede centre old fold road gateshead tyne & wear NE10 0DJ
dot icon15/01/1999
New director appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: hilda house st bedes drive gateshead tyne and wear NE8 1SA
dot icon10/09/1998
Annual return made up to 04/09/98
dot icon09/09/1998
Accounts for a small company made up to 1998-03-31
dot icon24/06/1998
Registered office changed on 24/06/98 from: 3 gladstone terrace gateshead tyne & wear NE8 4DY
dot icon06/11/1997
Memorandum and Articles of Association
dot icon03/11/1997
Certificate of change of name
dot icon14/10/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon30/09/1997
Annual return made up to 04/09/97
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Resolutions
dot icon19/05/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon04/09/1996
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
04/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Vicki
Director
21/05/2014 - 31/03/2023
3
Scott, Christopher
Director
16/12/2024 - 24/07/2025
9
Pickering, Susan
Director
21/05/2014 - 31/03/2023
2
Lewis, Su-Wan
Director
22/11/2022 - Present
-
Toon, Chris
Director
22/11/2022 - 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 TRUST TYNE & WEAR

CARERS TRUST TYNE & WEAR is an(a) Active company incorporated on 04/09/1996 with the registered office located at The Old School, Smailes Lane, Highfield, Rowlands Gill, Tyne And Wear NE39 2DB. There are currently 7 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 TRUST TYNE & WEAR?

toggle

CARERS TRUST TYNE & WEAR is currently Active. It was registered on 04/09/1996 .

Where is CARERS TRUST TYNE & WEAR located?

toggle

CARERS TRUST TYNE & WEAR is registered at The Old School, Smailes Lane, Highfield, Rowlands Gill, Tyne And Wear NE39 2DB.

What does CARERS TRUST TYNE & WEAR do?

toggle

CARERS TRUST TYNE & WEAR operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARERS TRUST TYNE & WEAR?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.