South Tyneside Integrated Care Limited SOUTH SHIELDS


Founded in 2014, South Tyneside Integrated Care, classified under reg no. 09007911 is an active company. Currently registered at Harton Wing NE34 0PL, South Shields the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Sarah S., Fiona S. and Gavin M. and others. In addition one secretary - Joanne W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Debbie H. who worked with the the company until 9 January 2019.

South Tyneside Integrated Care Limited Address / Contact

Office Address Harton Wing
Office Address2 Harton Lane
Town South Shields
Post code NE34 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09007911
Date of Incorporation Wed, 23rd Apr 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sarah S.

Position: Director

Appointed: 08 August 2023

Fiona S.

Position: Director

Appointed: 13 February 2023

Joanne W.

Position: Secretary

Appointed: 22 December 2021

Gavin M.

Position: Director

Appointed: 08 September 2017

Peter S.

Position: Director

Appointed: 08 September 2017

Elaine C.

Position: Director

Appointed: 10 November 2021

Resigned: 31 March 2023

Roy M.

Position: Director

Appointed: 22 August 2018

Resigned: 12 December 2022

Lyn C.

Position: Director

Appointed: 04 December 2017

Resigned: 31 August 2018

Melanie J.

Position: Director

Appointed: 08 September 2017

Resigned: 22 December 2021

Debbie H.

Position: Secretary

Appointed: 08 September 2017

Resigned: 09 January 2019

Jane F.

Position: Director

Appointed: 01 April 2016

Resigned: 22 December 2016

Irene S.

Position: Director

Appointed: 01 January 2016

Resigned: 11 November 2018

Robert B.

Position: Director

Appointed: 01 January 2016

Resigned: 30 August 2017

Allison T.

Position: Director

Appointed: 23 June 2015

Resigned: 01 January 2016

Patricia H.

Position: Director

Appointed: 16 December 2014

Resigned: 31 December 2017

Stephen W.

Position: Director

Appointed: 16 December 2014

Resigned: 01 January 2016

Peter D.

Position: Director

Appointed: 23 April 2014

Resigned: 01 January 2016

David F.

Position: Director

Appointed: 23 April 2014

Resigned: 01 April 2015

Helen P.

Position: Director

Appointed: 23 April 2014

Resigned: 01 April 2016

Debra S.

Position: Director

Appointed: 23 April 2014

Resigned: 12 January 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Stft Holdings Limited from South Shields, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stft Holdings Limited

Harton Wing Harton Lane, South Shields, NE34 0PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09003208
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand246 293190 925217 893286 064
Current Assets315 129411 931308 406377 046
Debtors68 836221 00690 51390 982
Net Assets Liabilities-1 355 649-1 151 342-1 603 623-1 238 870
Other Debtors50 862170 69590 51390 982
Other
Accrued Liabilities Deferred Income77 446144 754172 231205 452
Accumulated Amortisation Impairment Intangible Assets5 4007 2009 000 
Administrative Expenses613 369648 456746 749700 227
Average Number Employees During Period88809492
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Cost Sales2 261 2232 181 3872 838 7182 806 700
Creditors507 057514 706428 715554 556
Fixed Assets3 6001 800  
Gross Profit Loss317 150422 634393 806267 048
Increase From Amortisation Charge For Year Intangible Assets 1 8001 800 
Intangible Assets3 6001 800  
Intangible Assets Gross Cost9 0009 0009 000 
Interest Payable Similar Charges Finance Costs33 25832 42527 84734 496
Net Current Assets Liabilities-191 928-102 775-120 308-177 510
Operating Profit Loss15 21688 732-28 434-101 751
Other Creditors358 154349 030255 769341 278
Other Operating Income311 435314 554324 509331 428
Prepayments Accrued Income 6859 757 
Profit Loss On Ordinary Activities After Tax-18 04256 307-56 281-136 247
Profit Loss On Ordinary Activities Before Tax-18 04256 307-56 281-136 247
Provisions For Liabilities Balance Sheet Subtotal927 000847 0001 317 000 
Taxation Social Security Payable6 61815 773 4 419
Total Assets Less Current Liabilities-188 228-100 875-120 209-177 410
Trade Creditors Trade Payables64 8395 1497153 407
Trade Debtors Trade Receivables17 97449 626  
Turnover Revenue2 578 3732 604 0213 232 5243 073 748

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Haven Court Mcanany Avenue South Shields NE34 0PJ. Change occurred on 2024-03-26. Company's previous address: Harton Wing Harton Lane South Shields NE34 0PL.
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements