CARING TECHNOLOGY LIMITED
NEWCASTLE UPON TYNE SANDCO 1058 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7LJ
Company number 06455732
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address HINDE HOUSE ELSWICK EAST TERRACE, GEORGE STREET INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 7LJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 90,000 . The most likely internet sites of CARING TECHNOLOGY LIMITED are www.caringtechnology.co.uk, and www.caring-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Caring Technology Limited is a Private Limited Company. The company registration number is 06455732. Caring Technology Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Caring Technology Limited is Hinde House Elswick East Terrace George Street Industrial Estate Newcastle Upon Tyne Tyne Wear Ne4 7lj. . EASTWOOD, Daniel Philip Adam is a Director of the company. SMITH, Bryan Christopher is a Director of the company. Secretary CASE, Hilary Gail has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CASE, Hilary Gail has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EASTWOOD, Daniel Philip Adam
Appointed Date: 22 February 2008
55 years old

Director
SMITH, Bryan Christopher
Appointed Date: 22 February 2008
60 years old

Resigned Directors

Secretary
CASE, Hilary Gail
Resigned: 31 October 2013
Appointed Date: 22 February 2008

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 22 February 2008
Appointed Date: 18 December 2007

Director
CASE, Hilary Gail
Resigned: 31 October 2013
Appointed Date: 22 February 2008
59 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 22 February 2008
Appointed Date: 18 December 2007

Persons With Significant Control

Mr Daniel Philip Adam Eastwood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bryan Christopher Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARING TECHNOLOGY LIMITED Events

19 Jan 2017
Confirmation statement made on 18 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Particulars of variation of rights attached to shares
...
... and 38 more events
27 Feb 2008
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Feb 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

26 Feb 2008
Secretary appointed mrs hilary gail case
23 Feb 2008
Company name changed sandco 1058 LIMITED\certificate issued on 26/02/08
18 Dec 2007
Incorporation

CARING TECHNOLOGY LIMITED Charges

29 August 2008
Assignment of life policy
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The policy and all monies, bonuses, profits additions and…
1 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 21 December 2012
Persons entitled: Robin Forster and David Huggins
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 21 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…