-
BE CARING TOGETHER LTD - 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09137883
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor Arden House Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LZ
- England 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, England UK
Management
- Geschäftsführung
- GARDNER, Lance Kenneth
- LOWRIE, Sharon Teresa
- MWAMBA, Laura Joanne
- STRATENWERTH, Georg
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.07.2014
- Alter der Firma 2014-07-18 10 Jahre
- SIC/NACE
- 88100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- -
- Ann Christine Tyler
- -
- -
- -
- -
- -
- -
- Miss Clare Skipper
- Mr Stephen Mckay
- Mandy Hearn
- Bronwyn Burgess
- Wendy Mcintyre
- Ed Robson
- Joanne Barr
- Be Caring Together Trustees Limited
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CARE AND SHARE ASSOCIATES ONE (2014) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-11-09
- Letzte Einreichung: 2021-10-26
-
BE CARING TOGETHER LTD Firmenbeschreibung
- BE CARING TOGETHER LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09137883. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.07.2014 registriert. BE CARING TOGETHER LTD hat Ihre Tätigkeit zuvor unter dem Namen CARE AND SHARE ASSOCIATES ONE (2014) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "88100" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über 3Rd Floor Arden House Regent Centre erreicht werden.
Jetzt sichern BE CARING TOGETHER LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Be Caring Together Ltd - 3rd Floor Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, Grossbritannien
- 2014-07-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BE CARING TOGETHER LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-01-06) - AP01
-
change-person-director-company-with-change-date (2021-11-25) - CH01
-
confirmation-statement-with-no-updates (2021-11-25) - CS01
-
accounts-with-accounts-type-group (2021-12-23) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-30) - MR04
-
confirmation-statement-with-updates (2020-10-26) - CS01
-
change-to-a-person-with-significant-control (2020-10-26) - PSC05
-
cessation-of-a-person-with-significant-control (2020-10-26) - PSC07
-
accounts-with-accounts-type-group (2020-10-26) - AA
-
mortgage-satisfy-charge-full (2020-10-20) - MR04
-
cessation-of-a-person-with-significant-control (2020-08-12) - PSC07
-
change-account-reference-date-company-previous-extended (2020-07-08) - AA01
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-12) - RP04CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
-
resolution (2019-02-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
appoint-person-director-company-with-name-date (2019-08-29) - AP01
-
cessation-of-a-person-with-significant-control (2019-08-29) - PSC07
-
change-to-a-person-with-significant-control (2019-08-29) - PSC04
-
notification-of-a-person-with-significant-control (2019-08-29) - PSC01
-
cessation-of-a-person-with-significant-control (2019-09-06) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-16) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-16) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-06) - AD01
-
confirmation-statement-with-updates (2019-09-16) - CS01
-
notification-of-a-person-with-significant-control (2019-09-06) - PSC01
-
accounts-with-accounts-type-group (2019-09-20) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-07-25) - CH01
-
notification-of-a-person-with-significant-control (2018-08-28) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-25) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-25) - PSC01
-
change-to-a-person-with-significant-control (2018-08-25) - PSC04
-
cessation-of-a-person-with-significant-control (2018-08-28) - PSC07
-
confirmation-statement (2018-08-28) - CS01
-
accounts-with-accounts-type-group (2018-09-18) - AA
-
legacy (2018-09-20) - RP04CS01
-
appoint-person-director-company-with-name-date (2018-04-12) - AP01
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-20) - TM01
-
cessation-of-a-person-with-significant-control (2017-09-26) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC01
-
accounts-with-accounts-type-group (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
change-person-director-company-with-change-date (2017-12-15) - CH01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-03-31) - AA01
-
resolution (2016-02-24) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2016-04-26) - AA
-
appoint-person-director-company-with-name-date (2016-04-26) - AP01
-
appoint-person-director-company-with-name-date (2016-04-27) - AP01
-
capital-allotment-shares (2016-08-17) - SH01
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
resolution (2016-10-25) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-09-28) - AA
keyboard_arrow_right 2015
-
resolution (2015-09-11) - RESOLUTIONS
-
resolution (2015-02-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-17) - AD01
-
change-account-reference-date-company-current-extended (2015-04-17) - AA01
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
-
resolution (2015-11-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-15) - MR01
-
termination-director-company-with-name-termination-date (2015-12-18) - TM01
-
capital-allotment-shares (2015-09-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-18) - NEWINC