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.
Office Address | 3rd Floor Arden House Regent Centre |
Office Address2 | Gosforth |
Town | Newcastle Upon Tyne |
Post code | NE3 3LZ |
Country of origin | United Kingdom |
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 |
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 |
Care And Share Associates One (2014) | February 11, 2019 |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' accounts made up to Friday 31st March 2023 filed on: 27th, November 2023 |
accounts | Free Download (36 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy