Be Caring Together Ltd NEWCASTLE UPON TYNE


Founded in 2014, Be Caring Together, classified under reg no. 09137883 is an active company. Currently registered at 3rd Floor Arden House Regent Centre NE3 3LZ, Newcastle Upon Tyne the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 11th February 2019 Be Caring Together Ltd is no longer carrying the name Care And Share Associates One (2014).

The company has 7 directors, namely Darshana D., Sam B. and Craig S. and others. Of them, Lance G., Georg S. have been with the company the longest, being appointed on 3 March 2016 and Darshana D. has been with the company for the least time - from 1 January 2023. As of 28 April 2024, there were 8 ex directors - Cheryl G., Hayley Q. and others listed below. There were no ex secretaries.

Be Caring Together Ltd Address / Contact

Office Address 3rd Floor Arden House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137883
Date of Incorporation Fri, 18th Jul 2014
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Darshana D.

Position: Director

Appointed: 01 January 2023

Sam B.

Position: Director

Appointed: 01 October 2022

Craig S.

Position: Director

Appointed: 07 October 2020

Laura M.

Position: Director

Appointed: 19 August 2019

Sharon L.

Position: Director

Appointed: 01 April 2018

Lance G.

Position: Director

Appointed: 03 March 2016

Georg S.

Position: Director

Appointed: 03 March 2016

Cheryl G.

Position: Director

Appointed: 19 August 2019

Resigned: 12 March 2020

Hayley Q.

Position: Director

Appointed: 01 April 2018

Resigned: 12 August 2019

Karen N.

Position: Director

Appointed: 18 July 2014

Resigned: 14 July 2017

Victoria C.

Position: Director

Appointed: 18 July 2014

Resigned: 31 March 2018

Shaun J.

Position: Director

Appointed: 18 July 2014

Resigned: 31 December 2017

Guy T.

Position: Director

Appointed: 18 July 2014

Resigned: 31 March 2018

Antony R.

Position: Director

Appointed: 18 July 2014

Resigned: 06 November 2015

Craig S.

Position: Director

Appointed: 18 July 2014

Resigned: 31 January 2019

People with significant control

The list of PSCs who own or control the company is made up of 25 names. As BizStats found, there is Be Caring Together Trustees Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a company limited by guarantee" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Wendy M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Be Caring Together Trustees Limited

3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House, England And Wales
Registration number 12195316
Notified on 2 October 2019
Nature of control: 50,01-75% shares

Wendy M.

Notified on 9 July 2018
Ceased on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James L.

Notified on 12 August 2019
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joan L.

Notified on 1 November 2018
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bronwyn B.

Notified on 9 July 2018
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann T.

Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 20 September 2017
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne B.

Notified on 30 October 2017
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mandy H.

Notified on 26 June 2018
Ceased on 27 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ed R.

Notified on 20 April 2018
Ceased on 15 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick B.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deanne M.

Notified on 1 March 2017
Ceased on 20 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare S.

Notified on 1 June 2017
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme N.

Notified on 6 April 2016
Ceased on 7 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer B.

Notified on 20 September 2017
Ceased on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katie M.

Notified on 1 March 2017
Ceased on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joy S.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoe M.

Notified on 1 March 2017
Ceased on 18 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kimberley B.

Notified on 5 June 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James L.

Notified on 20 September 2017
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael J.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jake M.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paula W.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma C.

Notified on 6 April 2016
Ceased on 20 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeff P.

Notified on 6 April 2016
Ceased on 16 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Care And Share Associates One (2014) February 11, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (36 pages)

Company search