CARE ENGLAND

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

    Company NameCARE ENGLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02082270
    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 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 AddressNo

    What were the previous names of CARE ENGLAND?

    Previous Company Names
    Company NameFromUntil
    ENGLISH COMMUNITY CARE ASSOCIATIONMar 16, 2004Mar 16, 2004
    INDEPENDENT HEALTHCARE ASSOCIATIONApr 26, 1990Apr 26, 1990
    INDEPENDENT HOSPITALS ASSOCIATIONDec 09, 1986Dec 09, 1986

    What are the latest accounts for CARE ENGLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARE ENGLAND?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for CARE ENGLAND?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Director's details changed for Mr Aneurin Russell Brown on May 27, 2025

    2 pagesCH01

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Angela Jayne Boxall as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mr Aneurin Russell Brown as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mr Jacob (Jake) Alexander Rollin as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mr Simon James Mccall as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mr Russell Stephen Brown as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mrs Joanne Lea Balmer as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Avnish Goyal as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Pete Calveley as a director on Dec 14, 2023

    1 pagesTM01

    Termination of appointment of Mala Agarwal as a director on Sep 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Anthony Ransford as a director on Aug 10, 2022

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Hayes as a director on Apr 22, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    29 pagesAA

    Appointment of Mr Paul Hayes as a director on Jan 29, 2021

    2 pagesAP01

    Appointment of Mrs Mala Agarwal as a director on Dec 09, 2020

    2 pagesAP01

    Who are the officers of CARE ENGLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Martin Lewis, Professor
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Secretary
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    British72105620002
    ALLEN, James Frank
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish193995190001
    BALMER, Joanne Lea
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish262302180002
    BOXALL, Angela Jane
    c/o Majesticare
    2 Hall Farm Way
    Smalley
    DE7 6JS Ilkeston
    Nova House
    Derbyshire
    England
    Director
    c/o Majesticare
    2 Hall Farm Way
    Smalley
    DE7 6JS Ilkeston
    Nova House
    Derbyshire
    England
    EnglandBritish234561520001
    BROWN, Aneurin Russell
    c/o Hallmark Care Homes
    Woodbrook Crescent, Radford Way
    CM12 0EQ Billericay
    2 Kingfisher House
    Essex
    England
    Director
    c/o Hallmark Care Homes
    Woodbrook Crescent, Radford Way
    CM12 0EQ Billericay
    2 Kingfisher House
    Essex
    England
    United KingdomBritish307508110002
    BROWN, Russell Stephen
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish132668460001
    MCCALL, Simon James
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish307584380001
    ROLLIN, Jacob (Jake) Alexander
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish317377330001
    SHAH, Vishal Ottamchand
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish119919660002
    BROWN, Edward Nicholas William
    69 Balham Park Road
    SW12 8DZ London
    Secretary
    69 Balham Park Road
    SW12 8DZ London
    British69008980002
    AGARWAL, Mala
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    EnglandBritish71362790005
    ALEXANDER, William John
    5 Ambassador Place
    Stockport Road
    WA15 8DB Altrincham
    Cheshire
    Director
    5 Ambassador Place
    Stockport Road
    WA15 8DB Altrincham
    Cheshire
    British28610640002
    ALLEN, Paul James
    2nd Floor Monmouth House
    38-40 Artillery Lane
    E1 7LS London
    London
    Director
    2nd Floor Monmouth House
    38-40 Artillery Lane
    E1 7LS London
    London
    United KingdomBritish132376270001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    ASHCROFT, Jane Rachel
    c/o Anchor
    Suites A&B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    c/o Anchor
    Suites A&B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritish110586310001
    ASHCROFT, Jane Rachel
    Bedford Street
    2nd Floor
    WC2E 9ES London
    25
    Director
    Bedford Street
    2nd Floor
    WC2E 9ES London
    25
    EnglandBritish110586310001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    BAGG, Adrian
    2nd Floor Monmouth House
    38-40 Artillery Lane
    E1 7LS London
    London
    Director
    2nd Floor Monmouth House
    38-40 Artillery Lane
    E1 7LS London
    London
    EnglandBritish80070010001
    BARWICK, Michael John
    Green Roofs
    Marine Drive
    BN2 8LA Brighton
    Director
    Green Roofs
    Marine Drive
    BN2 8LA Brighton
    British76651020002
    BEAUCHAMP, Vernon John
    20 Castle Street
    GU9 7JA Farnham
    Surrey
    Director
    20 Castle Street
    GU9 7JA Farnham
    Surrey
    British65676260002
    BEAUCHAMP, Vernon John
    92 Verran Road
    GU15 2LJ Camberley
    Surrey
    Director
    92 Verran Road
    GU15 2LJ Camberley
    Surrey
    British65676260001
    BECKETT, Simon William
    Coach House
    Coach Road
    NE15 9RH Throckley
    Tyne & Wear
    Director
    Coach House
    Coach Road
    NE15 9RH Throckley
    Tyne & Wear
    EnglandBritish6299390002
    BLENKINSOPP, Rosemary
    174 Engleheart Road
    SE6 2ET London
    Director
    174 Engleheart Road
    SE6 2ET London
    British65676460001
    BRIGSTOKE, John Richard, Sir
    Water Lane House
    NN12 8FG Towcester
    Northampton
    Director
    Water Lane House
    NN12 8FG Towcester
    Northampton
    British90369810001
    BROWN, David
    80 Hallowell Road
    HA6 1DS Northwood
    Middlesex
    Director
    80 Hallowell Road
    HA6 1DS Northwood
    Middlesex
    British53728070001
    BURDESS, Anthea Joy
    Fox Cottage
    1 Home Farm Close
    KT16 0PN Ottersham
    Surrey
    Director
    Fox Cottage
    1 Home Farm Close
    KT16 0PN Ottersham
    Surrey
    British34385880005
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    British46348810001
    CALVELEY, Pete
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    Director
    2 Devonshire Square
    EC2M 4UJ London
    Second Floor
    England
    United KingdomBritish188462950001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CANNON, Andrew John
    2nd Floor Monmouth House
    38-40 Artillery Lane
    E1 7LS London
    London
    Director
    2nd Floor Monmouth House
    38-40 Artillery Lane
    E1 7LS London
    London
    EnglandBritish200461360001
    CASSON, Daniel Andrew
    c/o Jewish Care
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    England
    Director
    c/o Jewish Care
    Maurice And Vivienne Wohl Campus
    221 Golders Green Road
    NW11 9DQ London
    Amelie House
    England
    United KingdomBritish174577320001
    CHADWICK, Bernard Keith
    Willow Glen Dowbridge
    Kirkham
    PR4 2YL Preston
    Lancashire
    Director
    Willow Glen Dowbridge
    Kirkham
    PR4 2YL Preston
    Lancashire
    EnglandBritish3632310001
    CHAPPELL, Derek
    12 Cairnaqueen Gardens
    AB2 4HJ Aberdeen
    Aberdeenshire
    Director
    12 Cairnaqueen Gardens
    AB2 4HJ Aberdeen
    Aberdeenshire
    British32697520001
    CLARKE, Brian Meyrick Neville
    London Road
    SM3 9DW North Chem
    Surrey
    Director
    London Road
    SM3 9DW North Chem
    Surrey
    British55968600001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017The 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