PIONEERING CARE PARTNERSHIP

Address:
Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF

PIONEERING CARE PARTNERSHIP is a business entity registered at Companies House, UK, with entity identifier is 03491237. The registration start date is January 7, 1998. The current status is Active.

Company Overview

Company Number 03491237
Company Name PIONEERING CARE PARTNERSHIP
Registered Address Pioneering Care Centre
Carers Way
Newton Aycliffe
County Durham
DL5 4SF
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-01-07
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-30
Returns Last Update 2015-12-02
Confirmation Statement Due Date 2021-01-09
Confirmation Statement Last Update 2019-11-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address PIONEERING CARE CENTRE
CARERS WAY
Post Town NEWTON AYCLIFFE
County COUNTY DURHAM
Post Code DL5 4SF

Companies with the same post code

Entity Name Office Address
CORECARE FISHBURN LTD Pcp Building, Carers Way, Newton Aycliffe, County Durham, DL5 4SF
CORECARE N/A LTD Pcp Building, Carers Way, Newton Aycliffe, DL5 4SF
HOUSE OF EDEN LIMITED Pcp Building, Carers Way, Newton Aycliffe, County Durham, DL5 4SF

Companies with the same post town

Entity Name Office Address
ASSET PROTECTION NORTH EAST LTD 2a High Green, Newton Aycliffe, DL5 4RZ, England
EUINTERPRET LTD 300 Booth Walk, Newton Aycliffe, Durham, DL5 7NT, United Kingdom
CARTYFIRE LTD Unit 12-15 Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AY, United Kingdom
CLA WIND LTD 16 Beaumont Close, Newton Aycliffe, County Durham, DL5 4RR, United Kingdom
UTILITY BUSINESS SOLUTIONS LTD 41 Aspen Grove, School Aycliffe, Newton Aycliffe, DL5 6GR, England
THE DURHAM HEARING CLINIC LTD 8 Eastfields Road, School Aycliffe, Newton Aycliffe, DL5 6QH, England
EMPOWER PEOPLE DEVELOPMENT LTD Technologoy Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom
NEW GIFTS ON THE BLOCK LTD 182 Tindale Green, Newton Aycliffe, DL5 7HQ, England
WKR WILSON'S LTD 23 Cheviot Place, Newton Aycliffe, DL5 7EL, England
SWEETAIRHEAD LTD 6 Binchester Croft, Newton Aycliffe, Durham, DL5 6TG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURPHY, Andria Secretary (Active) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF /
27 September 2013
/
BREWSTER, Heather Director (Active) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF May 1957 /
29 September 2014
British /
England
Retired
BRIGGS, Carol Director (Active) 57 Bluebell Close, Newton Aycliffe, County Durham, DL5 7LN May 1944 /
7 January 1998
British /
United Kingdom
Service User
DALTON, Michael Augustinus Director (Active) 17 Sunningdale, Woodham, Newton Aycliffe, County Durham, DL5 4TS July 1964 /
23 March 1998
British /
United Kingdom
Unemployed
DAVIDSON, Brenda Director (Active) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF April 1963 /
8 September 2010
British /
England
Solicitor
DAVISON, Paul Grant Director (Active) 30 The Meadows, Sedgefield, County Durham, TS21 2DH March 1948 /
7 July 2003
British /
United Kingdom
Retired
DINSDALE, Angela Director (Active) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF October 1963 /
27 September 2013
British /
England
Business Consultant
EVANS, Irena Marta Director (Active) Lillooet 32 Church Street, Bishop Middleham, County Durham, DL17 9AF June 1939 /
27 July 2007
British /
United Kingdom
Retired
FORDHAM, Evelyn Melanie Director (Active) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF April 1957 /
2 April 2012
British /
England
Teacher
HOWARTH, Syd John Director (Active) 9 Sunningdale, Newton Aycliffe, Durham, United Kingdom, DL5 4TS October 1937 /
30 July 2008
British /
United Kingdom
Journalism
KNEVITT, Barry Director (Active) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF July 1958 /
27 September 2013
British /
England
Retired
WILSON, Brian Crawford Director (Active) Dunromin 17 Harebell Meadows, Woodham Village, Newton Aycliffe, County Durham, DL5 4UG October 1948 /
7 January 1998
British /
United Kingdom
Service User
CARLTON, Louise Secretary (Resigned) 19 Upper Dalton Way, Newton Aycliffe, Co Durham /
7 January 1998
/
DALTON, Michael Augustinus Secretary (Resigned) 17 Sunningdale, Woodham, Newton Aycliffe, County Durham, DL5 4TS /
9 April 2001
/
ALLEN, Brian Director (Resigned) Pioneering Care Centre, Carers Way, Newton Aycliffe, County Durham, DL5 4SF April 1951 /
8 September 2010
British /
United Kingdom
Retired
ARMSTRONG, Agnes Mary Director (Resigned) Stone, House, 5 Green Lane, Spennymoor, County Durham, DL16 6HD November 1940 /
25 September 2009
British /
United Kingdom
Retired
ARMSTRONG, Agnes Mary Director (Resigned) Stone House, 5 Green Lane, Spennymoor, County Durham, DL16 6HD November 1940 /
25 September 2009
British /
United Kingdom
Retired
ARMSTRONG, Agnes Mary Director (Resigned) Stone House, 5 Green Lane, Spennymoor, County Durham, DL16 6HD November 1940 /
25 September 2009
British /
United Kingdom
Retired
ARMSTRONG, Agnes Mary Director (Resigned) 5 Green Lane, Spennymoor, County Durham, DL16 6HD November 1940 /
25 September 2009
British /
United Kingdom
Retired
ARMSTRONG, Agnes Mary Director (Resigned) Stone House, Green Lane, Spennymoor, County Durham, DL16 6HD November 1940 /
25 September 2009
British /
United Kingdom
Retired
BOLTON, David Leslie Director (Resigned) 60 High Croft, Spennymoor, County Durham, DL16 7AN August 1952 /
20 July 1998
British /
United Kingdom
Company Director
BROWN, Jim Director (Resigned) 176 Kimblesworth Walk, Newton Aycliffe, County Durham, DL5 4QT August 1938 /
21 October 2002
British /
Retired
CARLTON, Louise Director (Resigned) 19 Upper Dalton Way, Newton Aycliffe, Co Durham July 1967 /
7 January 1998
British /
Manager
CLEMENT, Peter Director (Resigned) 15 Hackworth Street, Ferryhill, County Durham, DL17 8NQ May 1978 /
1 July 2005
British /
None
FORD, Roberta Director (Resigned) 41 Heathfield Park, Middleton St. George, Darlington, County Durham, DL2 1LN March 1951 /
11 June 2001
British /
Manager
FORDHAM, Evelyn Melanie Director (Resigned) Longstop 5 The Oval, Wynyard Village, Billingham, Co Cleveland, TS22 5SQ April 1957 /
27 July 2007
British /
England
Retired
FOSTER, Rt Hon Lord Director (Resigned) 3 Linburn, Rickleton, Washington, Tyne & Wear, NE38 9EB June 1937 /
7 January 1998
British /
Member Of Parliment
GREENSIT, Fiona Diane Director (Resigned) Wansbeck, Winston, Darlington, County Durham, DL2 3RN August 1964 /
17 May 1999
British /
Care Manager
GRUNDY, Karen Lesley Director (Resigned) 166 Whitby Way, Darlington, County Durham, DL3 9UQ June 1960 /
23 March 1998
British /
Service User Involement Office
HINDMARCH, Pamela Carole Director (Resigned) 63 Lime Road, Ferryhill, County Durham, DL17 8DW December 1958 /
1 July 2005
British /
None
JONES, George Director (Resigned) 26 Aidens Walk, Ferryhill, County Durham, DL17 8RD August 1947 /
11 June 2001
British /
United Kingdom
Retired Police Inspector
RYMASZEWSKI, Barbara Director (Resigned) 2 Aspen Close, Durham, County Durham, DH1 1EE January 1949 /
17 May 1999
British /
Unemployed
SLATER, Patricia Director (Resigned) 37 The Meadows, Sedgefield, Durham, TS21 2DL November 1956 /
17 July 2000
British /
Health And Social Care
THOMPSON, Joanne Director (Resigned) Dalwhinnie House, 39 Harris Street, Darlington, DL1 4HZ April 1952 /
29 March 2004
British /
Retired
TOWN, Norma Director (Resigned) 77 Brinkburn Road, Darlington, County Durham, DL3 6DY February 1932 /
23 March 1998
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town NEWTON AYCLIFFE
Post Code DL5 4SF
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on PIONEERING CARE PARTNERSHIP by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches