CARERS UK
Overview
| Company Name | CARERS UK |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00864097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARERS UK?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CARERS UK located?
| Registered Office Address | 20 Great Dover Street SE1 4LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARERS UK?
| Company Name | From | Until |
|---|---|---|
| CARERS' NATIONAL ASSOCIATION | Aug 24, 1988 | Aug 24, 1988 |
| NATIONAL COUNCIL FOR CARERS AND THEIR ELDERLY DEPENDANTS LIMITED | Sep 06, 1982 | Sep 06, 1982 |
| NATIONAL COUNCIL FOR THE SINGLE WOMAN AND HER DEPENDANTS LIMITED(THE) | Nov 15, 1965 | Nov 15, 1965 |
What are the latest accounts for CARERS UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARERS UK?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for CARERS UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Somaya Akhtar as a director on Feb 25, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Virginia Ann Pulbrook as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sivakhanthan Shanmuganathan as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eleanor Hester Bradley as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Anfilogoff as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Saran Lloyd Evans as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Ms Martha Chamberlin Woodward as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Somaya Akhtar as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Granville Josephs as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Hatter as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Michael Harper as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Saran Lloyd Evans as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Visala James as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Marie Bryan as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rosie Tope as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 56 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Who are the officers of CARERS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGIMAY, Marie | Secretary | Great Dover Street SE1 4LX London 20 | 203307150001 | |||||||
| BAIRD, Nicholas Graham Faraday | Director | Great Dover Street SE1 4LX London 20 | England | British | 201592120001 | |||||
| BROWN, Helen, Dr | Director | Great Dover Street SE1 4LX London 20 | England | British | 87361370001 | |||||
| DANGOOR, Margaret Patricia | Director | Great Dover Street SE1 4LX London 20 | England | British | 63628160001 | |||||
| HARDEN, Beverley Elizabeth | Director | Great Dover Street SE1 4LX London 20 | England | British | 251941220001 | |||||
| HATTER, Anthony | Director | Great Dover Street SE1 4LX London 20 | England | British | 153342440002 | |||||
| JAMES, Visala | Director | Great Dover Street SE1 4LX London 20 | Switzerland | British | 314885480001 | |||||
| JOSEPHS, David Michael Granville | Director | Great Dover Street SE1 4LX London 20 | United Kingdom | British | 97306900002 | |||||
| MARTIN, Flora Scott | Director | Great Dover Street SE1 4LX London 20 | Scotland | British | 172310004 | |||||
| WOODWARD, Martha Chamberlin | Director | Great Dover Street SE1 4LX London 20 | England | British | 159786220001 | |||||
| CURRAN, Sheila Priscilla Isabel Churchill | Secretary | 201 Albany Road CF24 3NU Cardiff | British | 73397000001 | ||||||
| DAVIDSON, Myra Helen | Secretary | 4 Salt Quay Moorings TQ7 1LN Kingsbridge Devon | British | 55422670002 | ||||||
| DEVANEY, Sheila | Secretary | 53 Westmount Avenue ME4 6DB Chatham Kent | British | 16752910002 | ||||||
| EISENBERG, Eva Ruth | Secretary | Great Dover Street SE1 4LX London 20 United Kingdom | 165127750001 | |||||||
| EISENBERG, Ruth | Secretary | Great Dover Street SE1 4LX London 20 United Kingdom | 165122070001 | |||||||
| HERKLOTS, Helena Rebecca | Secretary | Great Dover Street SE1 4LX London 20 United Kingdom | 171412370001 | |||||||
| HERKLOTZ, Helena Rebecca | Secretary | Great Dover Street SE1 4LX London 20 | 197044350001 | |||||||
| REDMOND, Imelda Ann | Secretary | 216 Evering Road Clapton E5 8AJ London | Irish | 78337160003 | ||||||
| ROUANE, David | Secretary | Great Dover Street SE1 4LX London 20 United Kingdom | 177042940001 | |||||||
| WHITWORTH, Diana Storey | Secretary | 45 Osbaldeston Road N16 7DL London | British | 9422350003 | ||||||
| WOOLLAN, Geoffrey | Secretary | 57 Archers Road SO50 9AZ Eastleigh Hampshire | British | 31278570001 | ||||||
| AITKEN, Judith Catherine | Director | 5 Orchard Drive KY7 5RG Glenrothes Fife | British | 19099990001 | ||||||
| AKHTAR, Somaya | Director | Great Dover Street SE1 4LX London 20 | United Kingdom | British | 328088890001 | |||||
| ALGAR, Christiane Jane, Doctor | Director | 17 Brookfield Westfield Gosforth NE3 4YB Newcastle On Tyne Tyne & Wear | British | 31278710001 | ||||||
| ALGAR, Christiane Jane, Doctor | Director | 17 Brookfield Westfield Gosforth NE3 4YB Newcastle On Tyne Tyne & Wear | British | 31278710001 | ||||||
| ALLISTER, June Iris | Director | 99 Killycomaine Road Portadown BT63 5BY Craigavon County Armagh | British | 40652920001 | ||||||
| ALMOND, Geoffrey Francis | Director | Great Dover Street SE1 4LX London 20 | England | British | 33529140002 | |||||
| ANDERSON, Isobel Gertrude | Director | 3 Roxburgh Terrace DD2 1NZ Dundee Angus | Scotland | British | 105649580001 | |||||
| ANDERSON, Pamela Ann | Director | 25 Sandringham Road UB5 5HN Northolt Middlesex | British | 31278580001 | ||||||
| ANFILOGOFF, Tim | Director | Great Dover Street SE1 4LX London 20 | England | British | 239652310001 | |||||
| APPLEBY, Linda | Director | Great Dover Street SE1 4LX London 20 United Kingdom | United Kingdom | British | 165126460001 | |||||
| BEAUGIE, William Mcnicol | Director | Great Dover Street SE1 4LX London 20 | Scotland | British | 51241370001 | |||||
| BEAUGIE, William Mcnicol | Director | 51 Castledykes Road DG1 4SN Dumfries | Scotland | British | 51241370001 | |||||
| BELDING, Robert Joseph | Director | 55 Lower Lickhill Road DY13 8TS Stourport On Severn Worcestershire | British | 37720760001 | ||||||
| BELL, Samuel | Director | Donegall Park Whitehead BT38 9ND Carrickfergus 3 County Antrim Northern Ireland | Northern Ireland | British | 145534970001 |
What are the latest statements on persons with significant control for CARERS UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0