GATESHEAD COMMUNITY BASED CARE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Director's details changed for Dr Alexander Rosslan Rhodes on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

01/10/241 October 2024 Appointment of Dr Alexander Rosslan Rhodes as a director on 2024-09-26

View Document

30/09/2430 September 2024 Appointment of Mr Ross John Golightly as a director on 2024-09-26

View Document

27/09/2427 September 2024 Appointment of Dr Sally Jane Velayudam Sadasivam as a director on 2024-09-26

View Document

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

View Accounts

02/01/242 January 2024 Termination of appointment of Steve Kirk as a director on 2023-12-29

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

14/10/2214 October 2022 Appointment of Dr Thomas William Schatzberger as a director on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

20/10/2120 October 2021 Appointment of Miss Katherine Mary Watson as a secretary on 2021-09-07

View Document

20/10/2120 October 2021 Termination of appointment of Craig Appleby as a secretary on 2021-09-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DR STEVE KIRK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SQUIRES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM SUITES 5&6 ENTERPRISE HOUSE QUEENSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0SR

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 24/10/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 SECRETARY APPOINTED CRAIG APPLEBY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL

View Document

05/11/145 November 2014 24/10/14

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM SUITE 5 & 6 ENTERPRISE HOUSE QUEENSWAY SOUTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0SR

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 16 ENTERPRISE HOUSE KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0SR

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MEGSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KENNETH MEGSON / 28/08/2013

View Document

18/11/1318 November 2013 24/10/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM WALK-IN CENTRE BENSHAM HOSPITAL GATESHEAD TYNE & WEAR NE8 4YL

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 24/10/12

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED GATESHEAD COMMUNITY BASED CARE LTD CERTIFICATE ISSUED ON 18/04/12

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 CHANGE OF NAME 15/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 24/10/11

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 24/10/10

View Document

27/10/1027 October 2010 21/10/10

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 03/10/09

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED MEDICUS (GATESHEAD) LTD CERTIFICATE ISSUED ON 26/11/09

View Document

17/10/0917 October 2009 CHANGE OF NAME 08/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED GATESHEAD COMMUNITY BASED CARE LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DOCTOR WILLIAM DON WESTWOOD

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DOCTOR KENNETH MEGSON

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

03/10/063 October 2006 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