CARE INTERNATIONAL UK
Overview
| Company Name | CARE INTERNATIONAL UK |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01911651 |
| 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 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 Address | No |
What were the previous names of CARE INTERNATIONAL UK?
| Company Name | From | Until |
|---|---|---|
| CARE BRITAIN | May 07, 1985 | May 07, 1985 |
What are the latest accounts for CARE INTERNATIONAL UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CARE INTERNATIONAL UK?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for CARE INTERNATIONAL UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 47 pages | AA | ||
Termination of appointment of Edward Sparrow as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Levy as a director on Oct 22, 2025 | 2 pages | AP01 | ||
Appointment of Ms Stefanie Jennifer Tetenburg as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ziad Issa as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Matthew Andrew Sherrington as a director on Mar 19, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 47 pages | AA | ||
Termination of appointment of Anita Alison Yee Ping Yuen as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nadine Joelle Nohr as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Appointment of Ms Laura Kelly as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Appointment of Dr Amadu Wurie Khan as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Susanna Mary Ndaruhutse as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 82 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Conrad Chapman as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Esther Kwaku as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 85 pages | AA | ||
Termination of appointment of Stephen Richard Oxley as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 65 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Termination of appointment of Maliha Khan as a director on Apr 07, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Sribavan Srisathkurunathan on Apr 20, 2023 | 2 pages | CH01 | ||
Who are the officers of CARE INTERNATIONAL UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'SOUZA, Desiree Nerissa Melanie | Director | St. John's Lane EC1M 4AR London 1 England | England | British | 280336100001 | |||||
| EL ANSARI, Khalid | Director | Erlesmere Gardens W13 9TZ London 59 Erlesmere Gardens W13 9tz England | England | French | 268592790001 | |||||
| ISSA, Ziad | Director | St. John's Lane EC1M 4AR London 1 England | England | Syrian | 311333110001 | |||||
| KELLY, Laura | Director | St. John's Lane EC1M 4AR London 1 England | United Kingdom | British | 265299640001 | |||||
| KHAN, Amadu Wurie, Dr | Director | St. John's Lane EC1M 4AR London 1 England | United Kingdom | Sierra Leonean | 320248040001 | |||||
| LEVY, James | Director | St. John's Lane EC1M 4AR London 1 England | England | British | 342317490001 | |||||
| NDARUHUTSE, Susanna Mary | Director | St. John's Lane EC1M 4AR London 1 England | United Kingdom | British,Rwandan | 322053800001 | |||||
| SHERRINGTON, Matthew Andrew | Director | St. John's Lane EC1M 4AR London 1 England | England | British | 182941070001 | |||||
| SRISATHKURUNATHAN, Sribavan | Director | St. John's Lane EC1M 4AR London 1 England | England | British,Australian | 308010970001 | |||||
| STEIN, Lyndall Norma | Director | St. John's Lane EC1M 4AR London 1 England | England | British,South African | 156534440001 | |||||
| TETENBURG, Stefanie Jennifer | Director | St. John's Lane EC1M 4AR London 1 England | England | Dutch | 333965150001 | |||||
| BAMPTON, Barbara Joan | Secretary | 107 Lower Village Road SL5 9BQ Ascot Berkshire | British | 67249140001 | ||||||
| DAY, William Michael | Secretary | Pilgrims Hastingleigh TN25 5HP Ashford Kent | British | 73416660001 | ||||||
| DAY, William Michael | Secretary | Pilgrims Hastingleigh TN25 5HP Ashford Kent | British | 73416660001 | ||||||
| DENNIS, Geoffrey Adrian | Secretary | Ivy Cottage Hanlye Lane RH17 5HR Cuckfield West Sussex | British | 84693440001 | ||||||
| DIXON, Eva Achieng | Secretary | London Fruit & Wool Exchange 1 Duval Square E1 6PW London Care International Uk C/O Ashurst Llp England | 275163130001 | |||||||
| DIXON, Pamela Ann | Secretary | Orchard Cottage Snape Lane TN5 6NS Wadhurst East Sussex | British | 37906550001 | ||||||
| HEWITT, Rachel Helen | Secretary | Floor 89 Albert Embankment SE1 7TP London 9th | 198071410001 | |||||||
| HOPKINS, Richard Julian | Secretary | 33 Needham Terrace NW2 6QL London | British | 21913490002 | ||||||
| MORRIS, Timothy Simon | Secretary | 25 Poplar Grove KT3 3BY New Malden Surrey | British | 102242200001 | ||||||
| SALWAY, Mark John | Secretary | Tall Oaks Lyoth Lane RH16 2QD Haywards Heath 11 West Sussex | British | 126523700002 | ||||||
| SCOTT, Nigel Keith Lethbridge | Secretary | 55 Manygate Lane TW17 9EJ Shepperton Middlesex | British | 14416210003 | ||||||
| TAPP, Charles William Nicolas | Secretary | 103 Hambalt Road SW4 9EL London | British | 44059340001 | ||||||
| THEVASAGAYAM, Rajan | Secretary | Floor 89 Albert Embankment SE1 7TP London 9th | 193054910001 | |||||||
| ADLER, Michael William | Director | 44 Blomfield Road W9 2PF London Garden Flat | United Kingdom | British | 28477780002 | |||||
| ALLDRED, Neil Jeffrey | Director | Thomas Street BT43 6AZ Ballymena 50 County Antrim | Northern Ireland | British | 146545070001 | |||||
| ARMSTRONG OF ILMINSTER, Robert Temple, Lord | Director | SW1A 0PW London House Of Lords | United Kingdom | British | 50754640001 | |||||
| BADA, Mary Olamide | Director | Floor 89 Albert Embankment SE1 7TP London 9th | England | British | 188969480001 | |||||
| BEARPARK, Peter Andrew | Director | Railway Terrace Kemble GL7 6AU Cirencester 8 Gloucestershire United Kingdom | United Kingdom | British | 61187900003 | |||||
| BICKHAM, Edward Sidney Cover | Director | Black Lion Lane W6 9BG London 109 England | England | British | 40956800002 | |||||
| BOWERS, John Michael | Director | Yew Tree Farm Sweffing IP17 2BU Saxmundham Suffolk | British | 3876140003 | ||||||
| BURNS, John Anthony | Director | 57 Chalkwell Esplanade SS0 8JH Westcliff On Sea Essex | British | 6081060001 | ||||||
| CAREFULL, Robert Charles | Director | 13 St Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | 1459410001 | |||||
| CHAPMAN, Nigel Conrad | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London Care International Uk C/O Ashurst Llp England | England | British | 74500320001 | |||||
| CLARKE, Carolyn Sarah | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London Care International Uk C/O Ashurst Llp England | United Kingdom | British | 189762600001 |
What are the latest statements on persons with significant control for CARE INTERNATIONAL UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 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