St Cuthbert's Care NEWCASTLE UPON TYNE


St Cuthbert's Care started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01645917. The St Cuthbert's Care company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at St Cuthbert's House. Postal code: NE15 7PY. Since Fri, 27th Jan 2017 St Cuthbert's Care is no longer carrying the name St Cuthberts Care.

At present there are 7 directors in the the firm, namely Stephen W., Kathryn M. and Alexandra J. and others. In addition 2 active secretaries, Julie N. and Nicholas G. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Cuthbert's Care Address / Contact

Office Address St Cuthbert's House
Office Address2 West Road
Town Newcastle Upon Tyne
Post code NE15 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645917
Date of Incorporation Wed, 23rd Jun 1982
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julie N.

Position: Secretary

Appointed: 01 December 2023

Stephen W.

Position: Director

Appointed: 23 August 2023

Kathryn M.

Position: Director

Appointed: 24 January 2020

Alexandra J.

Position: Director

Appointed: 24 January 2020

Nicholas G.

Position: Secretary

Appointed: 16 June 2015

Kathleen U.

Position: Director

Appointed: 01 April 2015

Paul M.

Position: Director

Appointed: 01 May 2014

Nicholas G.

Position: Director

Appointed: 01 April 2014

Michael D.

Position: Director

Appointed: 12 September 2012

Robert B.

Position: Director

Appointed: 16 July 2019

Resigned: 12 December 2022

Dermott D.

Position: Director

Appointed: 01 November 2015

Resigned: 24 July 2019

Moira A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2023

Jeremiah K.

Position: Director

Appointed: 19 March 2014

Resigned: 30 April 2020

John D.

Position: Director

Appointed: 19 March 2014

Resigned: 28 October 2020

Patricia W.

Position: Director

Appointed: 16 March 2011

Resigned: 25 January 2018

John J.

Position: Director

Appointed: 17 June 2009

Resigned: 14 June 2011

John F.

Position: Director

Appointed: 06 March 2007

Resigned: 30 April 2016

Alfred F.

Position: Director

Appointed: 12 September 2006

Resigned: 27 August 2012

Kathryn M.

Position: Director

Appointed: 12 September 2006

Resigned: 11 December 2013

Francis R.

Position: Director

Appointed: 12 September 2006

Resigned: 30 April 2016

Elsie R.

Position: Director

Appointed: 05 February 2004

Resigned: 17 March 2010

Martin B.

Position: Director

Appointed: 20 June 2003

Resigned: 27 February 2007

Mary L.

Position: Director

Appointed: 20 June 2003

Resigned: 21 June 2006

Michael B.

Position: Director

Appointed: 17 April 2002

Resigned: 16 June 2008

Angela R.

Position: Director

Appointed: 22 February 2002

Resigned: 31 March 2015

Michael H.

Position: Director

Appointed: 01 February 2001

Resigned: 31 March 2014

Michael C.

Position: Director

Appointed: 21 January 2000

Resigned: 31 October 2015

Mary C.

Position: Director

Appointed: 04 October 1999

Resigned: 14 April 2003

Kathryn M.

Position: Director

Appointed: 01 December 1998

Resigned: 22 February 2002

Philip Q.

Position: Director

Appointed: 25 June 1998

Resigned: 22 February 2002

Kathleen M.

Position: Director

Appointed: 25 June 1998

Resigned: 21 June 2006

Austin D.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 2014

Moira A.

Position: Secretary

Appointed: 28 February 1997

Resigned: 16 June 2015

William B.

Position: Director

Appointed: 02 August 1995

Resigned: 15 December 2003

Joan M.

Position: Director

Appointed: 08 April 1994

Resigned: 04 December 1998

Brigid M.

Position: Director

Appointed: 08 April 1994

Resigned: 11 February 2000

Patricia M.

Position: Secretary

Appointed: 01 September 1993

Resigned: 28 February 1997

Patricia M.

Position: Director

Appointed: 01 September 1993

Resigned: 28 February 1997

Edward F.

Position: Director

Appointed: 16 February 1993

Resigned: 11 September 1997

John B.

Position: Director

Appointed: 16 February 1993

Resigned: 08 April 1996

Francis Q.

Position: Director

Appointed: 16 February 1993

Resigned: 26 April 1996

John T.

Position: Director

Appointed: 16 February 1993

Resigned: 21 June 2006

Desmond D.

Position: Director

Appointed: 16 February 1993

Resigned: 14 June 2011

John G.

Position: Director

Appointed: 20 March 1992

Resigned: 24 May 2004

James O.

Position: Secretary

Appointed: 11 December 1991

Resigned: 31 August 1993

Owen S.

Position: Director

Appointed: 11 December 1991

Resigned: 17 February 1993

Hugh L.

Position: Director

Appointed: 11 December 1991

Resigned: 20 April 1992

Francis K.

Position: Director

Appointed: 11 December 1991

Resigned: 17 February 1993

Alexander B.

Position: Director

Appointed: 11 December 1991

Resigned: 17 February 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Stephen W. The abovementioned PSC. Another entity in the persons with significant control register is Nicholas G. This PSC has significiant influence or control over the company,. The third one is Moira A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen W.

Notified on 23 August 2023
Nature of control: right to appoint and remove directors

Nicholas G.

Notified on 1 April 2023
Nature of control: significiant influence or control

Moira A.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Robert B.

Notified on 1 January 2020
Ceased on 12 December 2022
Nature of control: right to appoint and remove directors

Seamus C.

Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: right to appoint and remove directors

Company previous names

St Cuthberts Care January 27, 2017
Catholic Care North East November 24, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (30 pages)

Company search

Advertisements