CARE INTERNATIONAL UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARE INTERNATIONAL UK
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01911651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE INTERNATIONAL UK?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CARE INTERNATIONAL UK located?

    Registered Office Address
    1 St. John's Lane
    EC1M 4AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE INTERNATIONAL UK?

    Previous Company Names
    Company NameFromUntil
    CARE BRITAINMay 07, 1985May 07, 1985

    What are the latest accounts for CARE INTERNATIONAL UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CARE INTERNATIONAL UK?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for CARE INTERNATIONAL UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2025

    47 pagesAA

    Termination of appointment of Edward Sparrow as a director on Nov 18, 2025

    1 pagesTM01

    Appointment of Mr James Levy as a director on Oct 22, 2025

    2 pagesAP01

    Appointment of Ms Stefanie Jennifer Tetenburg as a director on Mar 19, 2025

    2 pagesAP01

    Appointment of Mr Ziad Issa as a director on Mar 19, 2025

    2 pagesAP01

    Appointment of Mr Matthew Andrew Sherrington as a director on Mar 19, 2025

    2 pagesAP01

    Registered office address changed from Care International Uk C/O Ashurst Llp London Fruit & Wool Exchange 1 Duval Square London E1 6PW England to 1 st. John's Lane London EC1M 4AR on Mar 18, 2025

    1 pagesAD01

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    47 pagesAA

    Termination of appointment of Anita Alison Yee Ping Yuen as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Nadine Joelle Nohr as a director on Jun 27, 2024

    1 pagesTM01

    Appointment of Ms Laura Kelly as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Dr Amadu Wurie Khan as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mrs Susanna Mary Ndaruhutse as a director on Mar 27, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    82 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Conrad Chapman as a director on Dec 06, 2023

    1 pagesTM01

    Termination of appointment of Esther Kwaku as a director on Dec 06, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2022

    85 pagesAA

    Termination of appointment of Stephen Richard Oxley as a director on Jul 04, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2021

    65 pagesAA

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Maliha Khan as a director on Apr 07, 2023

    1 pagesTM01

    Director's details changed for Mr Sribavan Srisathkurunathan on Apr 20, 2023

    2 pagesCH01

    Who are the officers of CARE INTERNATIONAL UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'SOUZA, Desiree Nerissa Melanie
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandBritish280336100001
    EL ANSARI, Khalid
    Erlesmere Gardens
    W13 9TZ London
    59 Erlesmere Gardens W13 9tz
    England
    Director
    Erlesmere Gardens
    W13 9TZ London
    59 Erlesmere Gardens W13 9tz
    England
    EnglandFrench268592790001
    ISSA, Ziad
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandSyrian311333110001
    KELLY, Laura
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    United KingdomBritish265299640001
    KHAN, Amadu Wurie, Dr
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    United KingdomSierra Leonean320248040001
    LEVY, James
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandBritish342317490001
    NDARUHUTSE, Susanna Mary
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    United KingdomBritish,Rwandan322053800001
    SHERRINGTON, Matthew Andrew
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandBritish182941070001
    SRISATHKURUNATHAN, Sribavan
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandBritish,Australian308010970001
    STEIN, Lyndall Norma
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandBritish,South African156534440001
    TETENBURG, Stefanie Jennifer
    St. John's Lane
    EC1M 4AR London
    1
    England
    Director
    St. John's Lane
    EC1M 4AR London
    1
    England
    EnglandDutch333965150001
    BAMPTON, Barbara Joan
    107 Lower Village Road
    SL5 9BQ Ascot
    Berkshire
    Secretary
    107 Lower Village Road
    SL5 9BQ Ascot
    Berkshire
    British67249140001
    DAY, William Michael
    Pilgrims
    Hastingleigh
    TN25 5HP Ashford
    Kent
    Secretary
    Pilgrims
    Hastingleigh
    TN25 5HP Ashford
    Kent
    British73416660001
    DAY, William Michael
    Pilgrims
    Hastingleigh
    TN25 5HP Ashford
    Kent
    Secretary
    Pilgrims
    Hastingleigh
    TN25 5HP Ashford
    Kent
    British73416660001
    DENNIS, Geoffrey Adrian
    Ivy Cottage
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    Secretary
    Ivy Cottage
    Hanlye Lane
    RH17 5HR Cuckfield
    West Sussex
    British84693440001
    DIXON, Eva Achieng
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    Care International Uk C/O Ashurst Llp
    England
    Secretary
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    Care International Uk C/O Ashurst Llp
    England
    275163130001
    DIXON, Pamela Ann
    Orchard Cottage Snape Lane
    TN5 6NS Wadhurst
    East Sussex
    Secretary
    Orchard Cottage Snape Lane
    TN5 6NS Wadhurst
    East Sussex
    British37906550001
    HEWITT, Rachel Helen
    Floor
    89 Albert Embankment
    SE1 7TP London
    9th
    Secretary
    Floor
    89 Albert Embankment
    SE1 7TP London
    9th
    198071410001
    HOPKINS, Richard Julian
    33 Needham Terrace
    NW2 6QL London
    Secretary
    33 Needham Terrace
    NW2 6QL London
    British21913490002
    MORRIS, Timothy Simon
    25 Poplar Grove
    KT3 3BY New Malden
    Surrey
    Secretary
    25 Poplar Grove
    KT3 3BY New Malden
    Surrey
    British102242200001
    SALWAY, Mark John
    Tall Oaks
    Lyoth Lane
    RH16 2QD Haywards Heath
    11
    West Sussex
    Secretary
    Tall Oaks
    Lyoth Lane
    RH16 2QD Haywards Heath
    11
    West Sussex
    British126523700002
    SCOTT, Nigel Keith Lethbridge
    55 Manygate Lane
    TW17 9EJ Shepperton
    Middlesex
    Secretary
    55 Manygate Lane
    TW17 9EJ Shepperton
    Middlesex
    British14416210003
    TAPP, Charles William Nicolas
    103 Hambalt Road
    SW4 9EL London
    Secretary
    103 Hambalt Road
    SW4 9EL London
    British44059340001
    THEVASAGAYAM, Rajan
    Floor
    89 Albert Embankment
    SE1 7TP London
    9th
    Secretary
    Floor
    89 Albert Embankment
    SE1 7TP London
    9th
    193054910001
    ADLER, Michael William
    44 Blomfield Road
    W9 2PF London
    Garden Flat
    Director
    44 Blomfield Road
    W9 2PF London
    Garden Flat
    United KingdomBritish28477780002
    ALLDRED, Neil Jeffrey
    Thomas Street
    BT43 6AZ Ballymena
    50
    County Antrim
    Director
    Thomas Street
    BT43 6AZ Ballymena
    50
    County Antrim
    Northern IrelandBritish146545070001
    ARMSTRONG OF ILMINSTER, Robert Temple, Lord
    SW1A 0PW London
    House Of Lords
    Director
    SW1A 0PW London
    House Of Lords
    United KingdomBritish50754640001
    BADA, Mary Olamide
    Floor
    89 Albert Embankment
    SE1 7TP London
    9th
    Director
    Floor
    89 Albert Embankment
    SE1 7TP London
    9th
    EnglandBritish188969480001
    BEARPARK, Peter Andrew
    Railway Terrace
    Kemble
    GL7 6AU Cirencester
    8
    Gloucestershire
    United Kingdom
    Director
    Railway Terrace
    Kemble
    GL7 6AU Cirencester
    8
    Gloucestershire
    United Kingdom
    United KingdomBritish61187900003
    BICKHAM, Edward Sidney Cover
    Black Lion Lane
    W6 9BG London
    109
    England
    Director
    Black Lion Lane
    W6 9BG London
    109
    England
    EnglandBritish40956800002
    BOWERS, John Michael
    Yew Tree Farm
    Sweffing
    IP17 2BU Saxmundham
    Suffolk
    Director
    Yew Tree Farm
    Sweffing
    IP17 2BU Saxmundham
    Suffolk
    British3876140003
    BURNS, John Anthony
    57 Chalkwell Esplanade
    SS0 8JH Westcliff On Sea
    Essex
    Director
    57 Chalkwell Esplanade
    SS0 8JH Westcliff On Sea
    Essex
    British6081060001
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish1459410001
    CHAPMAN, Nigel Conrad
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    Care International Uk C/O Ashurst Llp
    England
    Director
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    Care International Uk C/O Ashurst Llp
    England
    EnglandBritish74500320001
    CLARKE, Carolyn Sarah
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    Care International Uk C/O Ashurst Llp
    England
    Director
    London Fruit & Wool Exchange
    1 Duval Square
    E1 6PW London
    Care International Uk C/O Ashurst Llp
    England
    United KingdomBritish189762600001

    What are the latest statements on persons with significant control for CARE INTERNATIONAL UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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