THE EXTRACARE CHARITABLE TRUST
Overview
| Company Name | THE EXTRACARE CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02205136 |
| 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 THE EXTRACARE CHARITABLE TRUST?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other human health activities (86900) / Human health and social work activities
Where is THE EXTRACARE CHARITABLE TRUST located?
| Registered Office Address | 7 Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE EXTRACARE CHARITABLE TRUST?
| Company Name | From | Until |
|---|---|---|
| EXTRA CARE LTD | Sep 17, 1996 | Sep 17, 1996 |
| CCHA EXTRA CARE LIMITED | Apr 05, 1988 | Apr 05, 1988 |
| SHERBOURNE EXTRA CARE LIMITED | Dec 11, 1987 | Dec 11, 1987 |
What are the latest accounts for THE EXTRACARE CHARITABLE TRUST?
| 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 THE EXTRACARE CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for THE EXTRACARE CHARITABLE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Peter Baldwin as a director on Dec 08, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Adrian Jeffery as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harpal Singh Baines as a director on Nov 06, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 68 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Graham Riman as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Ralph Towe as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gemma Sarah Joy De Brito as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 68 pages | AA | ||||||||||
Termination of appointment of Susan Elizabeth Lock as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian James Eggington on Jun 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Harpal Singh Baines on Jun 26, 2023 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 022051360067 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 022051360059 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 022051360062 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 022051360066 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 022051360063 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 022051360060 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 022051360065 in full | 4 pages | MR04 | ||||||||||
Who are the officers of THE EXTRACARE CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Angela | Secretary | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | 281333170001 | |||||||
| BYRNE, Richard James | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 284816640001 | |||||
| CHAMBERLAIN, Mark Andrew Richard | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 304962670001 | |||||
| CLARKE, Richard David | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 107561820001 | |||||
| DE BRITO, Gemma Sarah Joy | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 320452530001 | |||||
| EGGINGTON, Adrian James | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 272338360002 | |||||
| HARDY, Andrew Ian, Professor | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 129293870001 | |||||
| HOULIS, Janet Patricia | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 133219590002 | |||||
| JEFFERY, Mark Adrian | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | United Kingdom | British | 329121150001 | |||||
| SWABEL, Gary Ian | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | United Kingdom | British | 162896360002 | |||||
| TOWE, Nicholas Ralph | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 122982440001 | |||||
| WOOTTON, Kim | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 289911320001 | |||||
| ABBEY, Nicholas John | Secretary | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 England | 179127970001 | |||||||
| CHALLONER, Matthew | Secretary | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | 241627270001 | |||||||
| DUGGAN, Gemma | Secretary | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | 267873860001 | |||||||
| HALL, Vikki | Secretary | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 England | 184202010001 | |||||||
| OLIVER, Harold Thomas | Secretary | 16 Dalmeny Road CV4 8AX Coventry West Midlands | British | 7671350001 | ||||||
| WHIFFEN, Stephen John | Secretary | Lesson Road NN6 9EE Brixworth 35 Northants | British | 128035050001 | ||||||
| ATHERTON, Hildegard | Director | 32 The Firs Earlsdon CV5 6QD Coventry West Midlands | British | 7671380001 | ||||||
| BACKHOUSE, Margaret Ann | Director | Abbeyfield Lodge Castle Road CV8 1NG Kenilworth Warwickshire | United Kingdom | British | 39677670001 | |||||
| BAINES, Harpal Singh | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 156675450003 | |||||
| BALDWIN, Nicholas Peter | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 54043530002 | |||||
| BROWN, Roswyn Ann | Director | 52 Woodfield Heights Tettenhall WV6 8PT Wolverhampton West Midlands | British | 55242630001 | ||||||
| CLARKE, Richard David | Director | 7 Chapter Road SE17 3ES London | England | British | 107561820001 | |||||
| DALY, Guy Bernard Joseph, Prof | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 140945980001 | |||||
| DIXON, Graham White | Director | 31 Wightwick Hall Road Wightwick WV6 8BZ Wolverhampton West Midlands | British | 55242510001 | ||||||
| EDEN, Rebekah | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 240244010001 | |||||
| ELKINGTON, Elaine | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 174174090003 | |||||
| FARNELL, Richard, Canon Professor | Director | 30 Park Road CV21 2QH Rugby Warwickshire | United Kingdom | British | 18407120001 | |||||
| FERGUSSON, Stewart Collis | Director | 33 Belvedere Road Earlsdon CV5 6PG Coventry West Midlands | United Kingdom | British | 7671360001 | |||||
| GARDNER, Margaret Mary | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 265235730001 | |||||
| GONDAL, Saba | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 197895900002 | |||||
| GUNN-PEIM, Domini Francis Mary | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 England | England | British | 66066100001 | |||||
| HELLIWELL, Karen Jayne | Director | Harry Weston Road, Binley Business Park Binley CV3 2SN Coventry 7 | England | British | 272366610001 | |||||
| HEWINS, Derek Martin | Director | 54 Cuckoo Hill Road HA5 1AX Pinner Middlesex | England | British | 102823580001 |
What are the latest statements on persons with significant control for THE EXTRACARE CHARITABLE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 14, 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