Northcare Developments Limited

DataGardener
dissolved

Northcare Developments Limited

04448350Private Limited With Share Capital

4Th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE11PG
Incorporated

27/05/2002

Company Age

23 years

Directors

1

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Northcare Developments Limited (04448350) is a private limited with share capital incorporated on 27/05/2002 (23 years old) and registered in newcastel upon tyne, NE11PG. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 27/05/2002
NE11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:21-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2018
Resolution
Category:Resolution
Date:24-07-2018
Capital Allotment Shares
Category:Capital
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-11-2013
Termination Director Company With Name
Category:Officers
Date:08-11-2013
Termination Secretary Company With Name
Category:Officers
Date:08-11-2013
Memorandum Articles
Category:Incorporation
Date:04-11-2013
Resolution
Category:Resolution
Date:04-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Termination Secretary Company With Name
Category:Officers
Date:31-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Legacy
Category:Mortgage
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2010
Legacy
Category:Mortgage
Date:31-03-2010
Legacy
Category:Mortgage
Date:15-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Annual Return
Date:05-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2009
Legacy
Category:Annual Return
Date:10-06-2008
Legacy
Category:Mortgage
Date:27-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Officers
Date:12-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2007
Legacy
Category:Address
Date:19-12-2006
Legacy
Category:Annual Return
Date:28-06-2006
Legacy
Category:Mortgage
Date:16-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2005
Legacy
Category:Annual Return
Date:16-08-2005
Legacy
Category:Officers
Date:16-08-2005
Legacy
Category:Mortgage
Date:29-06-2005
Legacy
Category:Mortgage
Date:25-06-2005
Legacy
Category:Mortgage
Date:25-06-2005
Legacy
Category:Annual Return
Date:21-06-2004
Legacy
Category:Officers
Date:11-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2004
Legacy
Category:Address
Date:10-01-2004
Legacy
Category:Accounts
Date:10-01-2004
Legacy
Category:Annual Return
Date:13-07-2003
Legacy
Category:Address
Date:20-06-2003
Legacy
Category:Officers
Date:18-04-2003
Legacy
Category:Officers
Date:18-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2002
Legacy
Category:Officers
Date:03-07-2002
Legacy
Category:Officers
Date:03-07-2002
Legacy
Category:Address
Date:03-07-2002
Legacy
Category:Officers
Date:03-07-2002
Legacy
Category:Officers
Date:03-07-2002
Incorporation Company
Category:Incorporation
Date:27-05-2002

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date26/09/2017
Latest Accounts31/12/2016

Trading Addresses

4Th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne, Ne1 1Pg, NE11PGRegistered

Contact

4Th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE11PG