-
RESOLVE (CARE NORTHERN) LIMITED - Low House Farm, Binchester Lane Ends, Bishop Auckland, County Durham, United Kingdom
Company Information
- Company registration number
- 06718009
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Low House Farm
- Binchester Lane Ends
- Bishop Auckland
- County Durham
- DL14 8AW Low House Farm, Binchester Lane Ends, Bishop Auckland, County Durham, DL14 8AW UK
Management
- Managing Directors
- GRAHAM, Margaret Anne
- KING, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-08
- Age Of Company 2008-10-08 15 years
- SIC/NACE
- 87200
Ownership
- Beneficial Owners
- Mr David King
- Margaret Anne Graham
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2024-12-23
- Last Date: 2023-12-09
-
RESOLVE (CARE NORTHERN) LIMITED Company Description
- RESOLVE (CARE NORTHERN) LIMITED is a ltd registered in United Kingdom with the Company reg no 06718009. Its current trading status is "live". It was registered 2008-10-08. It has declared SIC or NACE codes as "87200". It has 2 directors The latest accounts are filed up to 2023-12-31.It can be contacted at Low House Farm .
Get RESOLVE (CARE NORTHERN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Resolve (Care Northern) Limited - Low House Farm, Binchester Lane Ends, Bishop Auckland, County Durham, United Kingdom
- 2008-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RESOLVE (CARE NORTHERN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-09-19) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-17) - AA
-
confirmation-statement-with-no-updates (2023-12-19) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-15) - MR01
-
mortgage-satisfy-charge-full (2022-04-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
confirmation-statement-with-no-updates (2022-10-24) - CS01
-
confirmation-statement-with-updates (2022-12-09) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-19) - AA
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
resolution (2018-05-09) - RESOLUTIONS
-
statement-of-companys-objects (2018-05-09) - CC04
-
capital-name-of-class-of-shares (2018-05-17) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-05-17) - SH10
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
notification-of-a-person-with-significant-control (2018-10-15) - PSC01
-
change-to-a-person-with-significant-control (2018-10-15) - PSC04
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-11-21) - PSC04
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
change-person-director-company-with-change-date (2016-11-16) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-17) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
change-account-reference-date-company-previous-extended (2014-07-09) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
change-person-director-company-with-change-date (2012-12-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
keyboard_arrow_right 2011
-
accounts-amended-with-made-up-date (2011-10-28) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-20) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-02) - 288a
-
legacy (2009-04-23) - 287
-
legacy (2009-02-02) - 288b
-
legacy (2009-05-29) - 288b
-
legacy (2009-05-12) - 288b
keyboard_arrow_right 2008
-
incorporation-company (2008-10-08) - NEWINC