Background WavePink WaveYellow Wave

NEWCASTLE CARERS (07869359)

NEWCASTLE CARERS (07869359) is an active UK company. incorporated on 2 December 2011. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEWCASTLE CARERS has been registered for 14 years. Current directors include ANDERSON, Amber Jade Jasmine, BATSON, Lee Paul, Very Rev'D, BROWN, Rachel Louise and 7 others.

Company Number
07869359
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 December 2011
Age
14 years
Address
135-139 Shields Road, Newcastle Upon Tyne, NE6 1DN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Amber Jade Jasmine, BATSON, Lee Paul, Very Rev'D, BROWN, Rachel Louise, FLEMING, Victoria, HAMILTON, Bridget Helen, PHYTHIAN, Dean James, THIRSK, Bridget, WILKINSON, David Paul, WINFIELD, Catherine Margaret Elizabeth, YOUNGS, Mary Katherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE CARERS

NEWCASTLE CARERS is an active company incorporated on 2 December 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEWCASTLE CARERS was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07869359

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CARERS CENTRE NEWCASTLE
From: 2 December 2011To: 15 April 2014
Contact
Address

135-139 Shields Road Newcastle Upon Tyne, NE6 1DN,

Previous Addresses

6 Saville Place Newcastle upon Tyne NE1 8DQ
From: 2 December 2011To: 9 May 2014
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

ANDERSON, Amber Jade Jasmine

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born March 1992
Director
Appointed 13 Dec 2018

BATSON, Lee Paul, Very Rev'D

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born December 1977
Director
Appointed 04 Nov 2025

BROWN, Rachel Louise

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born July 1978
Director
Appointed 21 Nov 2022

FLEMING, Victoria

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born May 1977
Director
Appointed 04 Nov 2025

HAMILTON, Bridget Helen

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born November 1991
Director
Appointed 21 Nov 2022

PHYTHIAN, Dean James

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born July 1989
Director
Appointed 18 Nov 2019

THIRSK, Bridget

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born February 1979
Director
Appointed 21 Nov 2022

WILKINSON, David Paul

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born December 1961
Director
Appointed 04 Nov 2025

WINFIELD, Catherine Margaret Elizabeth

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born August 1978
Director
Appointed 04 Nov 2025

YOUNGS, Mary Katherine

Active
Shields Road, Newcastle Upon TyneNE6 1DN
Born July 1978
Director
Appointed 18 Nov 2019

DODD, Katie Morton

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Secretary
Appointed 02 Dec 2011
Resigned 24 May 2021

GORRINGE, Edward George Alexander

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Secretary
Appointed 24 May 2021
Resigned 06 Dec 2022

BARKER, Gavin

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born March 1967
Director
Appointed 09 Nov 2015
Resigned 20 Jan 2020

BONNER, Anne

Resigned
6 Saville Place, Newcastle Upon TyneNE1 8DQ
Born May 1956
Director
Appointed 01 Feb 2012
Resigned 12 Jun 2013

BROMHEAD, Simon Richard

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born September 1975
Director
Appointed 27 Nov 2017
Resigned 19 Sept 2023

GALLANT, Victor

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born July 1947
Director
Appointed 09 Sept 2013
Resigned 13 Dec 2018

GRAY, Barbara Lynne

Resigned
6 Saville Place, Newcastle Upon TyneNE1 8DQ
Born October 1941
Director
Appointed 01 Feb 2012
Resigned 12 Jun 2013

IONS, William Westbrook

Resigned
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born September 1941
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2012

KITT, Iain Grenville

Resigned
Midhurst Road, Newcastle Upon TyneNE12 9NU
Born May 1954
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2012

LAWLOR, Julie Jayne

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born October 1966
Director
Appointed 04 Feb 2015
Resigned 25 Mar 2019

LOWE, Samantha

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born December 1983
Director
Appointed 04 Feb 2015
Resigned 14 Mar 2016

MASON, Christopher Henry

Resigned
Saville Place, Newcastle Upon TyneNE1 8DQ
Born April 1952
Director
Appointed 01 Jul 2012
Resigned 20 Nov 2013

MOON, Trevor John

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born July 1946
Director
Appointed 01 Feb 2012
Resigned 13 Dec 2018

PEREIRA, Maveen Soares

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born July 1957
Director
Appointed 01 Jul 2012
Resigned 09 Nov 2015

STONOR, Veronica

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born December 1967
Director
Appointed 01 Dec 2012
Resigned 17 Sept 2021

WALKER, Alastair Richard William

Resigned
Shields Road, Newcastle Upon TyneNE6 1DN
Born December 1984
Director
Appointed 18 Nov 2019
Resigned 10 Oct 2022

WALLIS, Angela Clare Blackburne

Resigned
Westbourne Avenue, Newcastle Upon TyneNE3 2HN
Born July 1962
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2012
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Statement Of Companys Objects
19 July 2018
CC04CC04
Memorandum Articles
19 July 2018
MAMA
Resolution
19 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Memorandum Articles
25 February 2015
MAMA
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2011
NEWINCIncorporation