CARE ENGLAND
Overview
| Company Name | CARE ENGLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02082270 |
| 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 ENGLAND?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CARE ENGLAND located?
| Registered Office Address | Second Floor 2 Devonshire Square EC2M 4UJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE ENGLAND?
| Company Name | From | Until |
|---|---|---|
| ENGLISH COMMUNITY CARE ASSOCIATION | Mar 16, 2004 | Mar 16, 2004 |
| INDEPENDENT HEALTHCARE ASSOCIATION | Apr 26, 1990 | Apr 26, 1990 |
| INDEPENDENT HOSPITALS ASSOCIATION | Dec 09, 1986 | Dec 09, 1986 |
What are the latest accounts for CARE ENGLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARE ENGLAND?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for CARE ENGLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Director's details changed for Mr Aneurin Russell Brown on May 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Jayne Boxall as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Aneurin Russell Brown as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jacob (Jake) Alexander Rollin as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon James Mccall as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Russell Stephen Brown as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Lea Balmer as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Avnish Goyal as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pete Calveley as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mala Agarwal as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Anthony Ransford as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Registered office address changed from 2nd Floor Monmouth House 38-40 Artillery Lane London London E1 7LS to Second Floor 2 Devonshire Square London EC2M 4UJ on Sep 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Hayes as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||
Appointment of Mr Paul Hayes as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Mala Agarwal as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Who are the officers of CARE ENGLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Martin Lewis, Professor | Secretary | 2 Devonshire Square EC2M 4UJ London Second Floor England | British | 72105620002 | ||||||
| ALLEN, James Frank | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 193995190001 | |||||
| BALMER, Joanne Lea | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 262302180002 | |||||
| BOXALL, Angela Jane | Director | c/o Majesticare 2 Hall Farm Way Smalley DE7 6JS Ilkeston Nova House Derbyshire England | England | British | 234561520001 | |||||
| BROWN, Aneurin Russell | Director | c/o Hallmark Care Homes Woodbrook Crescent, Radford Way CM12 0EQ Billericay 2 Kingfisher House Essex England | United Kingdom | British | 307508110002 | |||||
| BROWN, Russell Stephen | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 132668460001 | |||||
| MCCALL, Simon James | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 307584380001 | |||||
| ROLLIN, Jacob (Jake) Alexander | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 317377330001 | |||||
| SHAH, Vishal Ottamchand | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 119919660002 | |||||
| BROWN, Edward Nicholas William | Secretary | 69 Balham Park Road SW12 8DZ London | British | 69008980002 | ||||||
| AGARWAL, Mala | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | England | British | 71362790005 | |||||
| ALEXANDER, William John | Director | 5 Ambassador Place Stockport Road WA15 8DB Altrincham Cheshire | British | 28610640002 | ||||||
| ALLEN, Paul James | Director | 2nd Floor Monmouth House 38-40 Artillery Lane E1 7LS London London | United Kingdom | British | 132376270001 | |||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| ASHCROFT, Jane Rachel | Director | c/o Anchor Suites A&B, 3rd Floor 22-24 Torrington Place WC1E 7HJ London The Heals Building England | England | British | 110586310001 | |||||
| ASHCROFT, Jane Rachel | Director | Bedford Street 2nd Floor WC2E 9ES London 25 | England | British | 110586310001 | |||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||
| BAGG, Adrian | Director | 2nd Floor Monmouth House 38-40 Artillery Lane E1 7LS London London | England | British | 80070010001 | |||||
| BARWICK, Michael John | Director | Green Roofs Marine Drive BN2 8LA Brighton | British | 76651020002 | ||||||
| BEAUCHAMP, Vernon John | Director | 20 Castle Street GU9 7JA Farnham Surrey | British | 65676260002 | ||||||
| BEAUCHAMP, Vernon John | Director | 92 Verran Road GU15 2LJ Camberley Surrey | British | 65676260001 | ||||||
| BECKETT, Simon William | Director | Coach House Coach Road NE15 9RH Throckley Tyne & Wear | England | British | 6299390002 | |||||
| BLENKINSOPP, Rosemary | Director | 174 Engleheart Road SE6 2ET London | British | 65676460001 | ||||||
| BRIGSTOKE, John Richard, Sir | Director | Water Lane House NN12 8FG Towcester Northampton | British | 90369810001 | ||||||
| BROWN, David | Director | 80 Hallowell Road HA6 1DS Northwood Middlesex | British | 53728070001 | ||||||
| BURDESS, Anthea Joy | Director | Fox Cottage 1 Home Farm Close KT16 0PN Ottersham Surrey | British | 34385880005 | ||||||
| BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | British | 46348810001 | ||||||
| CALVELEY, Pete | Director | 2 Devonshire Square EC2M 4UJ London Second Floor England | United Kingdom | British | 188462950001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CANNON, Andrew John | Director | 2nd Floor Monmouth House 38-40 Artillery Lane E1 7LS London London | England | British | 200461360001 | |||||
| CASSON, Daniel Andrew | Director | c/o Jewish Care Maurice And Vivienne Wohl Campus 221 Golders Green Road NW11 9DQ London Amelie House England | United Kingdom | British | 174577320001 | |||||
| CHADWICK, Bernard Keith | Director | Willow Glen Dowbridge Kirkham PR4 2YL Preston Lancashire | England | British | 3632310001 | |||||
| CHAPPELL, Derek | Director | 12 Cairnaqueen Gardens AB2 4HJ Aberdeen Aberdeenshire | British | 32697520001 | ||||||
| CLARKE, Brian Meyrick Neville | Director | London Road SM3 9DW North Chem Surrey | British | 55968600001 |
What are the latest statements on persons with significant control for CARE ENGLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 19, 2017 | 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