COMBI CARE NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

COMBI CARE NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775921

Incorporation date

17/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Verdemar House, 230 Park View, Whitley Bay NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/12/2022
Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2020
Registered office address changed from C/O Hb + Co, Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 2020-09-10
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon23/12/2019
Registered office address changed from C/O Sean Hannah + Co Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ to C/O Hb + Co, Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 2019-12-23
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/12/2018
Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to C/O Sean Hannah + Co Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 2018-12-19
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mrs Katherine Louise Scott on 2014-01-10
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon20/04/2012
Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 2012-04-20
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Registered office address changed from 65 Ingleside Road North Shields North Shields Tyne and Wear NE29 9PB on 2011-05-09
dot icon16/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Ronald Alan Scott on 2009-12-17
dot icon18/12/2009
Director's details changed for Mrs Katherine Louise Scott on 2009-12-17
dot icon09/01/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon09/01/2009
Director appointed mrs kathryn louise scott
dot icon09/01/2009
Secretary's change of particulars / katherine scott / 17/12/2008
dot icon17/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.12K
-
0.00
-
-
2022
0
21.28K
-
0.00
-
-
2022
0
21.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.28K £Ascended62.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Kathryn Louise
Director
17/12/2008 - Present
2
Scott, Ronald Alan
Director
17/12/2008 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMBI CARE NORTH EAST LIMITED

COMBI CARE NORTH EAST LIMITED is an(a) Active company incorporated on 17/12/2008 with the registered office located at Verdemar House, 230 Park View, Whitley Bay NE26 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMBI CARE NORTH EAST LIMITED?

toggle

COMBI CARE NORTH EAST LIMITED is currently Active. It was registered on 17/12/2008 .

Where is COMBI CARE NORTH EAST LIMITED located?

toggle

COMBI CARE NORTH EAST LIMITED is registered at Verdemar House, 230 Park View, Whitley Bay NE26 3QR.

What does COMBI CARE NORTH EAST LIMITED do?

toggle

COMBI CARE NORTH EAST LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COMBI CARE NORTH EAST LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-14 with no updates.