Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURHAM COUNTY CARERS SUPPORT
Company Information for

DURHAM COUNTY CARERS SUPPORT

ENTERPRISE HOUSE, ENTERPRISE CITY, MEADOWFIELD AVENUE, SPENNYMOOR, CO DURHAM, DL16 6JF,
Company Registration Number
03534933
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Durham County Carers Support
DURHAM COUNTY CARERS SUPPORT was founded on 1998-03-25 and has its registered office in Spennymoor. The organisation's status is listed as "Active". Durham County Carers Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DURHAM COUNTY CARERS SUPPORT
 
Legal Registered Office
ENTERPRISE HOUSE
ENTERPRISE CITY, MEADOWFIELD AVENUE
SPENNYMOOR
CO DURHAM
DL16 6JF
Other companies in DL14
 
Telephone01325313123
 
Previous Names
SEDGEFIELD LOCALITY CARERS CENTRE17/08/2012
Charity Registration
Charity Number 1069278
Charity Address SUITE 3, 1ST FLOOR, AVENUE HOUSE, GREENWELL ROAD, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 4DH
Charter THE CARERS CENTRE OFFERS FREE AND CONFIDENTIAL SUPPORT, INFORMATION AND ADVICE TO ALL CARERS WHO LIVE OR CARE FOR SOMEBODY WHO LIVES IN THE BOROUGH OF SEDGEFIELD.
Filing Information
Company Number 03534933
Company ID Number 03534933
Date formed 1998-03-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURHAM COUNTY CARERS SUPPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DURHAM COUNTY CARERS SUPPORT

Current Directors
Officer Role Date Appointed
JOHN DANNELL
Director 2014-03-25
RAY MUMFORD
Director 2012-07-01
ARTHUR RONALD PASSFIELD
Director 1999-12-03
JANET POTTS
Director 2014-10-28
ANNE STOBBS
Director 2012-07-01
SUSAN SUMPTON
Director 2012-07-01
AUDREY VASEY
Director 2012-07-01
ELIZABETH WHITING
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETA VICTORIA COCKBURN
Director 2014-08-26 2017-09-29
NEIL CUTHBERT
Director 2012-07-01 2014-12-04
JANE HARTLEY
Director 2007-09-21 2014-07-15
TERESA CRICH
Director 2012-07-01 2013-02-26
MARGARET MCGREGOR KEMP
Company Secretary 2006-09-13 2012-06-30
ESLA COX
Director 2003-07-09 2012-06-30
MARJORIE DUNN
Director 2010-09-24 2012-06-30
MILLICENT HARRISON
Director 2000-10-27 2012-06-30
MARJORIE HINDMARSH
Director 2010-09-24 2012-06-30
KATHLEEN ANN BROCKLESS
Director 2008-09-26 2010-11-09
ERIC EDDLESTON
Director 2002-07-19 2010-09-24
KATHLEEN HEASMAN
Director 2003-07-09 2010-09-24
MICHAEL AUGUSTINUS DALTON
Director 2003-07-09 2007-05-23
ROBERT GEORGE EVANS
Company Secretary 2003-09-10 2006-09-22
ROBERT GEORGE EVANS
Director 2003-07-09 2006-09-22
SUSAN ORTON
Company Secretary 2003-06-03 2003-09-10
JUDITH MARY ENDEAN
Company Secretary 2002-07-19 2003-05-20
JUDITH MARY ENDEAN
Director 2001-06-22 2003-05-20
JANE HARTLEY
Director 2002-07-19 2003-04-09
MILLICENT HARRISON
Company Secretary 2001-06-22 2002-07-19
ERIC EDDLESTON
Director 1998-03-25 2002-07-19
JANE HARTLEY
Director 1998-10-16 2002-07-19
HAZEL FIRTH
Director 1998-10-16 2002-02-15
SUZAN COATES
Director 1998-05-15 2002-01-18
SHEILA SMITH
Company Secretary 2000-05-12 2001-06-22
SUZAN COATES
Company Secretary 1998-05-15 2000-05-12
MARGARET SMITH
Company Secretary 1998-03-25 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DANNELL GENTOO GROUP LIMITED Director 2013-09-13 CURRENT 2000-07-24 Converted / Closed
ANNE STOBBS CARERS' SUPPORT DERWENTSIDE Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2014-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-13DIRECTOR APPOINTED MR OLANREWAJU OLUWATUYI
2024-02-13DIRECTOR APPOINTED MRS KAREN ELIZABETH VASEY
2023-10-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN RANSON
2023-07-19Director's details changed for Mr Colin John Ranson on 2023-07-18
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-18CH01Director's details changed for Mrs Victoria Ann Mcmann on 2022-10-17
2022-09-29Director's details changed for Mrs Victoria Ann Mcmann on 2022-09-22
2022-09-29DIRECTOR APPOINTED MR IAN BRIGGS
2022-09-29AP01DIRECTOR APPOINTED MR IAN BRIGGS
2022-09-29CH01Director's details changed for Mrs Victoria Ann Mcmann on 2022-09-22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR SUSAN SUMPTON
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SUMPTON
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DOYLE
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MRS VICTORIA ANN MCMANN
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITING
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MRS MARILYN NORMANTON
2019-12-09AP01DIRECTOR APPOINTED MRS MARION USHER
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BARNETT
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTLEY
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY MUMFORD
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANNELL
2018-12-03CH01Director's details changed for Janet Potts on 2018-12-01
2018-11-28AP01DIRECTOR APPOINTED MR ANTHONY BENTLEY
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WOOLLEY
2018-03-29AP01DIRECTOR APPOINTED MISS HELEN WOOLLEY
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETA VICTORIA COCKBURN
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Unit 1 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12AR0125/03/16 NO MEMBER LIST
2016-04-12AR0125/03/16 NO MEMBER LIST
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CUTHBERT
2014-11-17AP01DIRECTOR APPOINTED JANET POTTS
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11AP01DIRECTOR APPOINTED MS PETA VICTORIA COCKBURN
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARTLEY
2014-05-08AP01DIRECTOR APPOINTED MR JOHN DANNELL
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SIMPSON
2014-04-01AR0125/03/14 NO MEMBER LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SUITE 3 AVENUE HOUSE GREENWELL ROAD NEWTON AYCLIFFE CO DURHAM DL5 4DH
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0125/03/13 NO MEMBER LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KELLY
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CRICH
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KELLY
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEMP
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHORT
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KELLY
2012-11-16AA31/03/12 TOTAL EXEMPTION FULL
2012-08-17RES15CHANGE OF NAME 15/06/2012
2012-08-17CERTNMCOMPANY NAME CHANGED SEDGEFIELD LOCALITY CARERS CENTRE CERTIFICATE ISSUED ON 17/08/12
2012-08-17MISCFORM NE01
2012-07-26RES15CHANGE OF NAME 01/07/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOODHAMS
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWIGGER
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMA JEWITT
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PICKERING
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE HINDMARSH
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MILLICENT HARRISON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE DUNN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ESLA COX
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY MARGARET KEMP
2012-07-25AP01DIRECTOR APPOINTED MRS ANDREA KELLY
2012-07-25AP01DIRECTOR APPOINTED SUSAN SUMPTON
2012-07-25AP01DIRECTOR APPOINTED TERESA CRICH
2012-07-25AP01DIRECTOR APPOINTED ELIZABETH WHITING
2012-07-25AP01DIRECTOR APPOINTED ANNE STOBBS
2012-07-25AP01DIRECTOR APPOINTED MR RAY MUMFORD
2012-07-25AP01DIRECTOR APPOINTED NEIL CUTHBERT
2012-07-25AP01DIRECTOR APPOINTED AUDREY VASEY
2012-07-25AP01DIRECTOR APPOINTED MR GEOFFREY KELLY
2012-07-25AP01DIRECTOR APPOINTED MR EDWARD WILLIAM SHORT
2012-07-25AP01DIRECTOR APPOINTED ROBIN SIMPSON
2012-07-24MEM/ARTSARTICLES OF ASSOCIATION
2012-07-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-28AR0125/03/12 NO MEMBER LIST
2011-11-08AP01DIRECTOR APPOINTED MR JOHN TWIGGER
2011-11-08AP01DIRECTOR APPOINTED MR DAVID LAWSON
2011-09-30AA31/03/11 TOTAL EXEMPTION FULL
2011-03-29AR0125/03/11 NO MEMBER LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BROCKLESS
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MEACHEM
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-09-30AP01DIRECTOR APPOINTED MARJORIE HINDMARSH
2010-09-30AP01DIRECTOR APPOINTED MARJORIE DUNN
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HEASMAN
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EDDLESTON
2010-04-12AR0125/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE PICKERING / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RONALD PASSFIELD / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MEACHEM / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCGREGOR KEMP / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA ELAINE JEWITT / 12/04/2010
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DURHAM COUNTY CARERS SUPPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DURHAM COUNTY CARERS SUPPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DURHAM COUNTY CARERS SUPPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURHAM COUNTY CARERS SUPPORT

Intangible Assets
Patents
We have not found any records of DURHAM COUNTY CARERS SUPPORT registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DURHAM COUNTY CARERS SUPPORT registering or being granted any trademarks
Income
Government Income

Government spend with DURHAM COUNTY CARERS SUPPORT

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £284,621 Purchase of Care
Durham County Council 2016-9 GBP £284,621 Purchase of Care
Durham County Council 2016-7 GBP £284,621 Purchase of Care
Durham County Council 2016-5 GBP £30,000 Miscellaneous Expenses
Durham County Council 2016-4 GBP £284,621 Purchase of Care
Durham County Council 2015-12 GBP £284,621 Purchase of Care
Durham County Council 2015-10 GBP £284,621 Purchase of Care
Durham County Council 2015-6 GBP £284,621 Purchase of Care
Durham County Council 2015-4 GBP £284,621 Purchase of Care
Durham County Council 2015-2 GBP £500 Postages
Durham County Council 2015-1 GBP £54,931 Purchase of Care
Durham County Council 2014-12 GBP £230,640 Purchase of Care
Durham County Council 2014-10 GBP £273,569 Purchase of Care
Durham County Council 2014-9 GBP £11,052 Purchase of Care
Durham County Council 2014-7 GBP £88,002
Durham County Council 2014-6 GBP £286,099
Durham County Council 2014-5 GBP £80,151
Durham County Council 2014-4 GBP £236,250
Durham County Council 2014-3 GBP £79,374
Durham County Council 2014-1 GBP £25,896
Durham County Council 2013-12 GBP £234,171
Durham County Council 2013-11 GBP £209,171
Durham County Council 2013-10 GBP £25,000
Durham County Council 2013-7 GBP £287,933
Durham County Council 2013-5 GBP £12,500
Durham County Council 2013-4 GBP £243,879
Durham County Council 2013-3 GBP £11,052 Purchase of Care
Durham County Council 2013-1 GBP £189,850 Purchase of Care
Durham County Council 2012-10 GBP £236,399 Purchase of Care
Durham County Council 2012-8 GBP £53,393 Purchase of Care
Durham County Council 2012-7 GBP £194,395 Miscellaneous Expenses
Durham County Council 2010-11 GBP £37,056
Durham County Council 2010-10 GBP £6,296

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DURHAM COUNTY CARERS SUPPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURHAM COUNTY CARERS SUPPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DURHAM COUNTY CARERS SUPPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.