CARITAS CARE LIMITED
Overview
| Company Name | CARITAS CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01596400 |
| 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 CARITAS CARE LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CARITAS CARE LIMITED located?
| Registered Office Address | 218 Tulketh Road Preston PR2 1ES Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARITAS CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATHOLIC CARING SERVICES (DIOCESE OF LANCASTER) LIMITED | Sep 16, 1996 | Sep 16, 1996 |
| CATHOLIC CARING SERVICES TO CHILDREN AND COMMUNITY (DIOCESE OF LANCASTER) LTD. | Oct 14, 1987 | Oct 14, 1987 |
| LANCASTER DIOCESAN CATHOLIC CHILDREN'S SOCIETY LIMITED | Feb 22, 1982 | Feb 22, 1982 |
| LANCASTER DIOCESAN CATHOLIC CHILDRENS' SOCIETY LIMITED | Nov 09, 1981 | Nov 09, 1981 |
What are the latest accounts for CARITAS CARE LIMITED?
| 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 CARITAS CARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for CARITAS CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Danielle Michaela Ruane as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr Aaron Charles Catt as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Notification of Philip Richard East as a person with significant control on Feb 11, 2026 | 2 pages | PSC01 | ||
Appointment of Mr Philip Richard East as a secretary on Feb 11, 2026 | 2 pages | AP03 | ||
Termination of appointment of Susan Bernadette Swarbrick as a secretary on Feb 28, 2026 | 1 pages | TM02 | ||
Cessation of Susan Bernadette Swarbrick as a person with significant control on Feb 28, 2026 | 1 pages | PSC07 | ||
Appointment of Mrs Sulin Ratcliffe as a director on Oct 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mary Frances Leavy as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Appointment of Mr Shaun Coughlan as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Emma Parkinson as a director on May 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ahmad Ghiassi as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anne-Marie Morgan as a director on May 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mary Frances Leavy on Mar 06, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Termination of appointment of Angela Michele Bowman as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tracy Louise Woods as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Roberts as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Bennett as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Elizabeth Higham as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Eddisford as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Who are the officers of CARITAS CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAST, Philip Richard | Secretary | 218 Tulketh Road Preston PR2 1ES Lancashire | 345933240001 | |||||||
| BENNETT, Andrew John | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 316212640001 | |||||
| CATT, Aaron Charles | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 347581290001 | |||||
| COUGHLAN, Shaun | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 338653090001 | |||||
| FETHERSTONE, Michael Joseph | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 299191300001 | |||||
| GHIASSI, Ahmad | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | United Kingdom | British | 23465070001 | |||||
| HIGHAM, Joanne Elizabeth | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 314364850001 | |||||
| LEE, Stuart David | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 211955920002 | |||||
| RATCLIFFE, Sulin | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 344694020001 | |||||
| ROBERTS, Adam | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 316757870001 | |||||
| RUANE, Danielle Michaela | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 347581780001 | |||||
| CULLEN, James Patrick | Secretary | Pr1 | British | 37198300001 | ||||||
| FORSHAW, Amanda | Secretary | 218 Tulketh Road Preston PR2 1ES Lancashire | 197025230001 | |||||||
| SWARBRICK, Susan Bernadette | Secretary | 218 Tulketh Road Preston PR2 1ES Lancashire | 265779530001 | |||||||
| WOODS, Bernard John, Father | Secretary | 4 Marlborough Drive Fulwood PR2 4UE Preston Lancashire | British | 12021610001 | ||||||
| BELDERBOS, Mark Joseph | Director | 11 Oakwood Drive Fulwood PR2 3LX Preston Lancashire | United Kingdom | British | 3194650001 | |||||
| BLACKLEDGE, William Dennis, Reverend | Director | 29 West Lane Freshfield L37 7AY Liverpool | British | 12021620001 | ||||||
| BLOWER, Graham Victor | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 21208380005 | |||||
| BOLTON, John | Director | 7 Windsor Road Garstang PR3 1ED Preston Lancashire | England | British | 12021630001 | |||||
| BOWMAN, Angela Michele | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 285089190001 | |||||
| BREWER, John, The Right Reverend | Director | Bishops House Cannon Hill LA1 5NG Lancaster Lancs | British | 12021640001 | ||||||
| BUCKLEY, Peter | Director | The Handbridge Fulwood PR2 8LE Preston 3 England | England | British | 189938390001 | |||||
| CLARK, Mary Imelda | Director | 17 Park Field Swarthmoor LA12 0HP Ulverston Cumbria | British | 88733390001 | ||||||
| CRAVEN, Josephine | Director | 24 Moorlands 103 Garstang Road PR1 1NN Preston Lancashire | England | British | 114422670001 | |||||
| DESBOROUGH, Paul Martin | Director | 4 Bearwood Way FY5 4FP Thornton Cleveleys Lancashire | England | British | 12021650002 | |||||
| DILWORTH, Elizabeth Angela | Director | No 7 Cottage Thistleton Village PR4 3XA Kirkham Preston Lancs | British | 12021660001 | ||||||
| DYSON, Patricia Kathleen | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 277829040001 | |||||
| EDDISFORD, Matthew | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 295715950001 | |||||
| FANN, Bridget Elizabeth | Director | 4 Peterborough Road L15 9HN Liverpool 15 Merseyside | British | 35796970001 | ||||||
| FARRELL-ROBERTS, Bernard John | Director | 263 Tag Lane Ingol PR2 3TY Preston Lancashire | British | 4114630001 | ||||||
| FEDDEN, John Eastwood | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | England | British | 89339290001 | |||||
| FETHERSTONE, Michael Joseph | Director | Mereside Close Longton PR4 5ZY Preston 16 England | England | British | 142144710001 | |||||
| FETHERSTONE, William Michael | Director | 15 Balmoral Road New Longton PR4 4JJ Preston Lancashire | United Kingdom | British | 26668570002 | |||||
| FLOOD, Ellen Mary | Director | Tulketh Road Ashton-On-Ribble PR2 1ES Preston 218 England | United Kingdom | British | 134278610001 | |||||
| GASKELL, Christopher Michael | Director | 218 Tulketh Road Preston PR2 1ES Lancashire | United Kingdom | British | 99450490001 |
Who are the persons with significant control of CARITAS CARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Richard East | Feb 11, 2026 | 218 Tulketh Road Preston PR2 1ES Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Angela Michele Bowman | Oct 20, 2020 | 218 Tulketh Road Preston PR2 1ES Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Bernadette Swarbrick | Jan 01, 2020 | 218 Tulketh Road Preston PR2 1ES Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Amanda Forshaw | Jul 18, 2016 | 218 Tulketh Road Preston PR2 1ES Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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