BE CARING TOGETHER LTD

3RD FLOOR ARDEN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE  NE3 3LZ
  • Active
  • Private Limited Company
  • Company No. 09137883
  • Last Updated: 01 Mar 2024

Company Profile

BE CARING TOGETHER LTD was incorporated on Friday, July 18, 2014 as a Private Limited Company with registered address in NEWCASTLE UPON TYNE. BE CARING TOGETHER LTD has the status: Active and it's listed in the following category: Social work activities without accommodation for the elderly and disabled. This Private Limited Company has been operating for 10 years 2 months and 5 days.

Name BE CARING TOGETHER LTD
Company number 09137883
Company type Private Limited Company
Incorporation date 18 Jul 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 3RD FLOOR ARDEN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LZ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Be Caring Together Trustees Limited Regent Centre, Gosforth, NE3 3LZ Dates: Wednesday, October 2, 2019 - present
ownership of shares 50 to 75 percent as trust
Mr James Steven Lafferty Nationality: British Dates: Monday, August 12, 2019 - Wednesday, October 2, 2019
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors
Mrs Joan Lowery Nationality: British Dates: Thursday, November 1, 2018 - Wednesday, October 2, 2019
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors
Bronwyn Burgess Nationality: South African,British Dates: Monday, July 9, 2018 - Wednesday, October 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Wendy Mcintyre Nationality: British Dates: Monday, July 9, 2018 - Thursday, July 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mandy Hearn Nationality: British Dates: Tuesday, June 26, 2018 - Sunday, January 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ed Robson Nationality: British Dates: Friday, April 20, 2018 - Tuesday, January 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Joanne Barr Nationality: British Dates: Monday, October 30, 2017 - Friday, February 1, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Jennifer Blakey Nationality: British Dates: Wednesday, September 20, 2017 - Tuesday, April 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Steven Lafferty Nationality: British Dates: Wednesday, September 20, 2017 - Wednesday, November 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Mckay Nationality: British Dates: Wednesday, September 20, 2017 - Friday, August 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Kimberley Brown Nationality: British Dates: Monday, June 5, 2017 - Thursday, November 30, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Clare Skipper Nationality: British Dates: Thursday, June 1, 2017 - Friday, September 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Deanne Patricia Mcbride Nationality: British Dates: Wednesday, March 1, 2017 - Saturday, October 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Katie Mathers Nationality: British Dates: Wednesday, March 1, 2017 - Tuesday, April 17, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Zoe Mcmillan Nationality: British Dates: Wednesday, March 1, 2017 - Sunday, March 18, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jeff Powell Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 16, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Emma Crawshaw Nationality: British Dates: Wednesday, April 6, 2016 - Monday, June 20, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jake Mcevoy Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ann Christine Tyler Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, October 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Graeme John Nuttall Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael John Jones Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, September 20, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Paula Worthington Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, March 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Patrick Delisle Burns Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, December 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Joy Sjothun Nationality: British Dates: Wednesday, April 6, 2016 - Friday, March 30, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 March
Next annual accounts due 31 December 2024, (98 days left)
Latest accounts 31 March 2023
Next confirmation statement due 15 August 2016
Last confirmation statement dated 18 July 2015

Mortgages

Total of Mortgages 6
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
BE CARING TOGETHER LTD 18 Jul 2014
CARE AND SHARE ASSOCIATES ONE (2014) LIMITED 11 Feb 2019