PIONEERING CARE PARTNERSHIP - NEWTON AYCLIFFE


Company Profile Company Filings

Overview

PIONEERING CARE PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWTON AYCLIFFE and has the status: Active.
PIONEERING CARE PARTNERSHIP was incorporated 26 years ago on 07/01/1998 and has the registered number: 03491237. The accounts status is SMALL and accounts are next due on 31/12/2024.

PIONEERING CARE PARTNERSHIP - NEWTON AYCLIFFE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PIONEERING CARE CENTRE
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 4SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER BREWSTER May 1957 British Director 2014-09-29 CURRENT
MRS CAROL GASKARTH Secretary 2018-10-02 CURRENT
MR PHILIP NEIL HURST Feb 1960 British Director 2023-10-16 CURRENT
MRS MARILYN ISOBELLE MOHAN Jul 1953 British Director 2018-07-26 CURRENT
DR MARK SACCO Mar 1962 British Director 2023-10-16 CURRENT
DAME DELLA SMITH Oct 1952 British Director 2023-04-01 CURRENT
KAREN LESLEY GRUNDY Jun 1960 British Director 1998-03-23 UNTIL 2001-01-10 RESIGNED
DAME DELA SMITH Oct 1952 British Director 2019-07-17 UNTIL 2023-01-11 RESIGNED
PATRICIA SLATER Nov 1956 British Director 2000-07-17 UNTIL 2002-07-01 RESIGNED
ROBERTA FORD Mar 1951 British Director 2001-06-11 UNTIL 2002-12-17 RESIGNED
VIJAYALAXMI CHINTAMARAN KOTUR Jul 1959 British Director 2019-07-17 UNTIL 2023-03-15 RESIGNED
MR BARRY KNEVITT Jul 1958 British Director 2013-09-27 UNTIL 2022-11-25 RESIGNED
BARBARA RYMASZEWSKI Jan 1949 British Director 1999-05-17 UNTIL 2001-01-02 RESIGNED
MR SYD JOHN HOWARTH Oct 1937 British Director 2008-07-30 UNTIL 2017-11-02 RESIGNED
PAMELA CAROLE HINDMARCH Dec 1958 British Director 2005-07-01 UNTIL 2006-06-26 RESIGNED
LINDA VEVERS Jul 1963 British Director 1999-05-17 UNTIL 2005-07-01 RESIGNED
FIONA DIANE GREENSIT Aug 1964 British Director 1999-05-17 UNTIL 2003-07-07 RESIGNED
RT HON LORD FOSTER Jun 1937 British Director 1998-01-07 UNTIL 2003-07-07 RESIGNED
EVELYN MELANIE FORDHAM Apr 1957 British Director 2007-07-27 UNTIL 2009-09-25 RESIGNED
EVELYN MELANIE FORDHAM Apr 1957 British Director 2012-04-02 UNTIL 2018-07-26 RESIGNED
MRS EVELYN MELANIE FORDHAM Apr 1957 British Director 2023-04-20 UNTIL 2023-08-13 RESIGNED
GEORGE JONES Aug 1947 British Director 2001-06-11 UNTIL 2013-09-27 RESIGNED
MS CLAIRE LOUISE TODD Secretary 2018-01-01 UNTIL 2018-10-02 RESIGNED
MRS ANDRIA MURPHY Secretary 2013-09-27 UNTIL 2017-12-31 RESIGNED
MICHAEL AUGUSTINUS DALTON Jul 1964 British Secretary 2001-04-09 UNTIL 2013-09-27 RESIGNED
LOUISE CARLTON Jul 1967 Secretary 1998-01-07 UNTIL 2001-04-09 RESIGNED
BRIAN CRAWFORD WILSON Oct 1948 British Director 1998-01-07 UNTIL 2020-09-28 RESIGNED
MRS AGNES MARY ARMSTRONG Nov 1940 British Director 2009-09-25 UNTIL 2014-09-07 RESIGNED
MS BRENDA DAVIDSON Apr 1963 British Director 2010-09-08 UNTIL 2022-12-07 RESIGNED
MICHAEL AUGUSTINUS DALTON Jul 1964 British Director 1998-03-23 UNTIL 2017-07-17 RESIGNED
MR DAVID COCKBURN Mar 1967 British Director 2018-07-26 UNTIL 2023-10-16 RESIGNED
PETER CLEMENT May 1978 British Director 2005-07-01 UNTIL 2007-07-27 RESIGNED
LOUISE CARLTON Jul 1967 Director 1998-01-07 UNTIL 2001-04-01 RESIGNED
JIM BROWN Aug 1938 British Director 2002-10-21 UNTIL 2004-11-08 RESIGNED
DAVID LESLIE BOLTON Aug 1952 British Director 1998-07-20 UNTIL 2013-09-27 RESIGNED
CAROL BRIGGS May 1944 British Director 1998-01-07 UNTIL 2023-10-16 RESIGNED
MRS ANGELA DINSDALE Oct 1963 British Director 2013-09-27 UNTIL 2018-07-26 RESIGNED
MRS AGNES MARY ARMSTRONG Nov 1940 British Director 2009-09-25 UNTIL 2014-09-07 RESIGNED
JOANNE THOMPSON Apr 1952 British Director 2004-03-29 UNTIL 2007-01-29 RESIGNED
MRS AGNES MARY ARMSTRONG Nov 1940 British Director 2009-09-25 UNTIL 2014-09-07 RESIGNED
MRS AGNES MARY ARMSTRONG Nov 1940 British Director 2009-09-25 UNTIL 2014-09-07 RESIGNED
MR BRIAN ALLEN Apr 1951 British Director 2010-09-08 UNTIL 2014-08-15 RESIGNED
MRS AGNES MARY ARMSTRONG Nov 1940 British Director 2009-09-25 UNTIL 2014-09-07 RESIGNED
IRENA MARTA EVANS Jun 1939 British Director 2007-07-27 UNTIL 2019-07-17 RESIGNED
PAUL GRANT DAVISON Mar 1948 British Director 2003-07-07 UNTIL 2018-03-19 RESIGNED
MRS EVELYN MELANIE FORDHAM May 1957 British Director 2023-04-20 UNTIL 2023-04-24 RESIGNED
SANDRA WHEATLEY Mar 1956 British Director 2002-10-21 UNTIL 2004-01-26 RESIGNED
NORMA TOWN Feb 1932 British Director 1998-03-23 UNTIL 2012-02-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITEC NORTH EAST LIMITED NEWTON AYCLIFFE ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SOUTH DURHAM ENTERPRISE AGENCY LIMITED BISHOP AUCKLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
700 CLUB DARLINGTON Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
SKI PEISEY LIMITED NEWTON AYCLIFFE Dissolved... 55209 - Other holiday and other collective accommodation
DURHAM COUNTY CARERS SUPPORT SPENNYMOOR ENGLAND Active FULL 63990 - Other information service activities n.e.c.
DURHAM CHRISTIAN PARTNERSHIP CHESTER-LE-STREET ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUPPORTIVE SRC LTD FERRYHILL Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SEDGEFIELD & DISTRICT CITIZENS ADVICE BUREAU SPENNYMOOR UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DARLINGTON CVS COUNTY DURHAM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DURHAM VINEYARD COUNTY DURHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LIFESTYLE 50PLUS LIMITED DARLINGTON Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
COUNTY DURHAM CITIZENS ADVICE PARTNERSHIP CHESTER LE ST Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
AGE UK NORTH YORKSHIRE & DARLINGTON DARLINGTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
SPRINGBOARD SAFETY SERVICES LIMITED HEREFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HURWORTH PRIMARY SCHOOL DARLINGTON Dissolved... FULL 85200 - Primary education
CITIZENS ADVICE COUNTY DURHAM DURHAM Active FULL 94990 - Activities of other membership organizations n.e.c.
SPRINGBOARD-HEALTHCARE LIMITED WREXHAM Dissolved... DORMANT 99999 - Dormant Company
THOMPSON'S GARDEN ANTIQUES LTD DURHAM ENGLAND Active MICRO ENTITY 47791 - Retail sale of antiques including antique books in stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOUSE OF EDEN LIMITED NEWTON AYCLIFFE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CORECARE N/A LTD NEWTON AYCLIFFE Active MICRO ENTITY 85100 - Pre-primary education