Company number 06740292
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address 44 ADELAIDE TERRACE, BENWELL, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 8BL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TYNE CARE HOLDINGS LIMITED are www.tynecareholdings.co.uk, and www.tyne-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Tyne Care Holdings Limited is a Private Limited Company.
The company registration number is 06740292. Tyne Care Holdings Limited has been working since 04 November 2008.
The present status of the company is Active. The registered address of Tyne Care Holdings Limited is 44 Adelaide Terrace Benwell Newcastle Upon Tyne Tyne and Wear Ne4 8bl. . AHMED, Mohammed Mushtaq is a Director of the company. AHMED, Shakeel is a Director of the company. AHMED, Shakeela is a Director of the company. Secretary PARIPATYADAR, Mukesh Ashok has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director PARIPATYADAR, Mukesh Ashok has been resigned. Director PARIPATYADAR, Nihar has been resigned. The company operates in "Other residential care activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MUCKLE SECRETARY LIMITED
Resigned: 12 November 2008
Appointed Date: 04 November 2008
Persons With Significant Control
Farah Chemists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TYNE CARE HOLDINGS LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 4 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
21 Jul 2015
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-07-21
...
... and 30 more events
20 Nov 2008
Appointment terminated director andrew davison
20 Nov 2008
Registered office changed on 20/11/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
20 Nov 2008
Appointment terminated secretary muckle secretary LIMITED
05 Nov 2008
Company name changed timec 1198 LIMITED\certificate issued on 06/11/08
04 Nov 2008
Incorporation