Background WavePink WaveYellow Wave

EVERYDAY CARE & SUPPORT LTD (07739755)

EVERYDAY CARE & SUPPORT LTD (07739755) is an active UK company. incorporated on 15 August 2011. with registered office in North Shields. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. EVERYDAY CARE & SUPPORT LTD has been registered for 14 years. Current directors include EASTON, Helen, HARDELAND, Sheila, JAMSON, Angela and 5 others.

Company Number
07739755
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
13 Saville Street West, North Shields, NE29 6QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
EASTON, Helen, HARDELAND, Sheila, JAMSON, Angela, MCNALLY, Dawn, MUIR, John Alexander Bell, PARRY, Amanda, STALKER, Malcolm Charles, YOUNG-MURPHY, Lesley Carol, Dr
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYDAY CARE & SUPPORT LTD

EVERYDAY CARE & SUPPORT LTD is an active company incorporated on 15 August 2011 with the registered office located in North Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. EVERYDAY CARE & SUPPORT LTD was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

07739755

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LIFE CHOICES PLUS LIMITED
From: 15 August 2011To: 6 May 2020
Contact
Address

13 Saville Street West North Shields, NE29 6QP,

Timeline

45 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Apr 12
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Nov 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

EASTON, Helen

Active
Saville Street West, North ShieldsNE29 6QP
Born September 1964
Director
Appointed 22 May 2023

HARDELAND, Sheila

Active
Saville Street West, North ShieldsNE29 6QP
Born January 1958
Director
Appointed 15 Nov 2018

JAMSON, Angela

Active
Saville Street West, North ShieldsNE29 6QP
Born February 1963
Director
Appointed 19 Nov 2024

MCNALLY, Dawn

Active
Saville Street West, North ShieldsNE29 6QP
Born February 1966
Director
Appointed 13 Aug 2025

MUIR, John Alexander Bell

Active
Callerton Court, Newcastle Upon TyneNE20 9EN
Born November 1955
Director
Appointed 03 Aug 2017

PARRY, Amanda

Active
Saville Street West, North ShieldsNE29 6QP
Born October 1982
Director
Appointed 17 Aug 2023

STALKER, Malcolm Charles

Active
Saville Street West, North ShieldsNE29 6QP
Born February 1964
Director
Appointed 17 Feb 2016

YOUNG-MURPHY, Lesley Carol, Dr

Active
Saville Street West, North ShieldsNE29 6QP
Born May 1961
Director
Appointed 16 Nov 2023

ATTWELL, Steven

Resigned
Ramshaw Close, Newcastle Upon TyneNE7 7GP
Born August 1969
Director
Appointed 02 Aug 2017
Resigned 07 Mar 2019

BAINBRIDGE, Ann-Marie

Resigned
Saville Street West, North ShieldsNE29 6QP
Born February 1966
Director
Appointed 25 May 2023
Resigned 09 Oct 2025

BROWNE, Judith Ann

Resigned
Saville Street West, North ShieldsNE29 6QP
Born January 1961
Director
Appointed 19 Sept 2014
Resigned 17 Feb 2016

CALDWELL, Alma

Resigned
Underhill Road, SunderlandSR6 7RS
Born September 1957
Director
Appointed 15 Aug 2011
Resigned 06 May 2015

CHASE, Louise

Resigned
Saville Street West, North ShieldsNE29 6QP
Born May 1986
Director
Appointed 23 May 2019
Resigned 04 Dec 2019

FIFE, Jean Gerrard

Resigned
Saville Street West, North ShieldsNE29 6QP
Born November 1946
Director
Appointed 07 Feb 2012
Resigned 31 Oct 2013

FLEMING, Dianne

Resigned
Saville Street West, North ShieldsNE29 6QP
Born April 1959
Director
Appointed 06 Mar 2014
Resigned 22 Sept 2015

GILLSON, Julie

Resigned
Hollinside Terrace, DurhamDH7 0RQ
Born March 1962
Director
Appointed 13 Sept 2017
Resigned 24 Jan 2022

HARDY, Kerry Ann

Resigned
Saville Street West, North ShieldsNE29 6QP
Born May 1971
Director
Appointed 27 Mar 2019
Resigned 08 Aug 2022

HOWORTH, Bruce Neville

Resigned
Saville Street West, North ShieldsNE29 6QP
Born August 1964
Director
Appointed 31 Mar 2015
Resigned 01 Feb 2017

MARSDEN, Ryan

Resigned
Saville Street West, North ShieldsNE29 6QP
Born June 1994
Director
Appointed 19 Feb 2024
Resigned 09 May 2025

MCNALLY, Dawn

Resigned
Cloverfield, Newcastle Upon TyneNE270BW
Born February 1966
Director
Appointed 15 Aug 2011
Resigned 06 May 2015

PEET, William Edward

Resigned
Saville Street West, North ShieldsNE29 6QP
Born October 1944
Director
Appointed 07 Aug 2013
Resigned 09 Jan 2014

PITKEATHLEY, Carole Jayne

Resigned
Saville Street West, North ShieldsNE29 6QP
Born April 1961
Director
Appointed 01 Apr 2015
Resigned 04 Oct 2019

PITKEATHLEY, Carole Jayne

Resigned
Saville Street West, North ShieldsNE29 6QP
Born April 1961
Director
Appointed 06 Mar 2014
Resigned 31 Mar 2015

RAMSAY, Fiona

Resigned
Saville Street West, North ShieldsNE29 6QP
Born August 1977
Director
Appointed 31 Mar 2015
Resigned 09 Nov 2015

RILEY, Claire

Resigned
Saville Street West, North ShieldsNE29 6QP
Born January 1971
Director
Appointed 15 Nov 2018
Resigned 08 Nov 2021

RITCHIE, Jonathan Allan

Resigned
Saville Street West, North ShieldsNE29 6QP
Born September 1974
Director
Appointed 06 Mar 2014
Resigned 10 Feb 2016

STEPHENSON, Daniel

Resigned
Saville Street West, North ShieldsNE29 6QP
Born August 1987
Director
Appointed 31 Mar 2015
Resigned 02 Jul 2018

Persons with significant control

1

13 Saville Street West, North ShieldsNE29 6QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Auditors Resignation Company
31 January 2018
AUDAUD
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Incorporation Company
15 August 2011
NEWINCIncorporation