The Northam Care Trust BIDEFORD


Founded in 2000, The Northam Care Trust, classified under reg no. 04010653 is an active company. Currently registered at Rose Hill EX39 3PG, Bideford the company has been in the business for 24 years. Its financial year was closed on 29th March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 4th May 2018 The Northam Care Trust is no longer carrying the name Northam Lodge.

Currently there are 8 directors in the the company, namely Joanne B., Robert D. and Jane W. and others. In addition one secretary - Katy K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Northam Care Trust Address / Contact

Office Address Rose Hill
Office Address2 Heywood Road
Town Bideford
Post code EX39 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010653
Date of Incorporation Thu, 8th Jun 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 29th March
Company age 24 years old
Account next due date Fri, 29th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Joanne B.

Position: Director

Appointed: 13 December 2023

Robert D.

Position: Director

Appointed: 04 August 2022

Jane W.

Position: Director

Appointed: 13 July 2020

Katy K.

Position: Secretary

Appointed: 27 November 2017

Robin S.

Position: Director

Appointed: 29 July 2015

Christopher F.

Position: Director

Appointed: 29 August 2007

Terence C.

Position: Director

Appointed: 26 July 2006

Carole T.

Position: Director

Appointed: 25 January 2006

Peter M.

Position: Director

Appointed: 13 December 2001

Ragai L.

Position: Director

Appointed: 01 January 2019

Resigned: 20 July 2020

Linda C.

Position: Director

Appointed: 13 June 2018

Resigned: 07 October 2020

Ellen H.

Position: Secretary

Appointed: 26 July 2016

Resigned: 29 November 2017

Michael H.

Position: Director

Appointed: 29 October 2014

Resigned: 26 January 2022

Richard K.

Position: Director

Appointed: 26 October 2011

Resigned: 12 August 2020

Carron H.

Position: Secretary

Appointed: 26 May 2010

Resigned: 26 July 2016

Anne B.

Position: Director

Appointed: 25 February 2009

Resigned: 29 October 2014

Susan B.

Position: Director

Appointed: 30 January 2008

Resigned: 26 January 2022

Christopher F.

Position: Secretary

Appointed: 01 January 2008

Resigned: 26 May 2010

Michael G.

Position: Secretary

Appointed: 15 January 2007

Resigned: 31 December 2007

Michael C.

Position: Director

Appointed: 26 September 2006

Resigned: 01 January 2019

David B.

Position: Secretary

Appointed: 01 November 2004

Resigned: 12 January 2007

Jose D.

Position: Secretary

Appointed: 27 November 2003

Resigned: 31 October 2004

David H.

Position: Director

Appointed: 22 May 2003

Resigned: 29 October 2008

Margaret L.

Position: Director

Appointed: 21 March 2002

Resigned: 04 February 2008

Timothy M.

Position: Director

Appointed: 07 September 2000

Resigned: 26 January 2022

Alex W.

Position: Director

Appointed: 08 June 2000

Resigned: 04 December 2002

Jennifer C.

Position: Director

Appointed: 08 June 2000

Resigned: 27 November 2003

Jennifer C.

Position: Secretary

Appointed: 08 June 2000

Resigned: 27 November 2003

Colin N.

Position: Director

Appointed: 08 June 2000

Resigned: 06 March 2006

Lynda N.

Position: Director

Appointed: 08 June 2000

Resigned: 04 December 2002

Claire D.

Position: Director

Appointed: 08 June 2000

Resigned: 28 November 2007

Stanley R.

Position: Director

Appointed: 08 June 2000

Resigned: 30 November 2006

Company previous names

Northam Lodge May 4, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (38 pages)

Company search

Advertisements