COMMUNITY HELP AND NEIGHBOURLY CARE FOR EVERYONE

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Appointment of Miss Yvonne Dixon as a director on 2024-09-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Appointment of Miss Leann Montgomery as a director on 2024-03-13

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Elizabeth Ann Field as a director on 2024-03-13

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Termination of appointment of Dale Michael Mordey as a director on 2023-03-20

View Document

27/03/2327 March 2023 Termination of appointment of Julie Moon as a director on 2023-03-20

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Appointment of Mr Dale Michael Mordey as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Beverley Sherburn as a director on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Miss Joanne Duggan as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Lisa Crozier as a director on 2022-02-01

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES

View Document

17/02/1517 February 2015 16/02/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELSIE HALL

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WILLIAMS

View Document

20/01/1520 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MICHAEL WATERS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR SIMON ARMSTRONG-BULLER

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS JEAN LORRAINE SNAITH

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MISS JANICE ATKINSON

View Document

09/04/149 April 2014 16/02/14 NO MEMBER LIST

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS ALISON MARY AISBITT

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS ELSIE HALL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS OLIVE HARRISON

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAZIER

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS ELIZABETH ANN FIELD

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE MAVEN

View Document

11/09/1311 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT BRYAN

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS SHIRLEY WILLIAMS

View Document

03/04/133 April 2013 16/02/13 NO MEMBER LIST

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ARMSTONG-BULLER

View Document

22/11/1222 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR SIMON ARMSTONG-BULLER

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR FREDA GREY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN SNAITH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACKEL

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY JENKINS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SNAITH

View Document

28/02/1228 February 2012 16/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MISS JULIE MAVEN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR SCOTT BRYAN

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

11/04/1111 April 2011 16/02/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FIELD

View Document

24/02/1024 February 2010 16/02/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA GREY / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOREEN BUCKINGHAM / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN FIELD / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRAZIER / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MOON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACKEL / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA BRYAN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN SNAITH / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY JENKINS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SNAITH / 18/02/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS FREDA GREY

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR APPOINTED COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR APPOINTED COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MISS CLAIRE SNAITH

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MISS KELLY JENKINS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS HILDA BRYAN

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS JEAN SNAITH

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR KEITH BRAZIER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JILL ELLINSWORTH

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR APPOINTED COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR APPOINTED COMMUNITY HELP AND NIEGHBOURLY CARE FOR EVERYONE

View Document

14/10/0914 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACKREL / 16/02/2009

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MILESON

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

21/02/0821 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

19/12/0519 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

03/02/053 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 16/02/04

View Document

14/07/0414 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 16/02/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ANNUAL RETURN MADE UP TO 16/02/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 16/02/01

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 16/02/00

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: G OFFICE CHANGED 23/12/99 37/38 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BY

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99

View Document

22/03/9922 March 1999 ANNUAL RETURN MADE UP TO 16/02/99

View Document

22/03/9922 March 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 ALTER MEM AND ARTS 30/07/98

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company