NATIONAL CARE ASSOCIATION

NATIONAL CARE ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATIONAL CARE ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02537672
    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 NATIONAL CARE ASSOCIATION?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is NATIONAL CARE ASSOCIATION located?

    Registered Office Address
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL CARE ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    NATIONAL CARE HOMES ASSOCIATION Oct 24, 1990Oct 24, 1990
    UNITED KINGDOM CARE HOMES ASSOCIATIONSep 06, 1990Sep 06, 1990

    What are the latest accounts for NATIONAL CARE ASSOCIATION?

    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 NATIONAL CARE ASSOCIATION?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for NATIONAL CARE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Rajinder Sadar Singh as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Rajinder Sadar Singh as a secretary on Apr 04, 2025

    1 pagesTM02

    Appointment of Haris Khan as a director on Aug 25, 2025

    2 pagesAP01

    Appointment of Mrs Katrina Maria Hall as a director on Jan 25, 2025

    2 pagesAP01

    Registration of charge 025376720003, created on Feb 05, 2025

    5 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Appointment of Ian Denton Turner as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Jacqueline Marie Riddett as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Geoffery Cox as a director on Apr 25, 2023

    2 pagesAP01

    Director's details changed for Matthew Paul Airey on Apr 27, 2023

    2 pagesCH01

    Appointment of Matthew Paul Airey as a director on Apr 27, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Edwards Mark Coombes on Mar 15, 2022

    2 pagesCH01

    Appointment of Nicola Jane Richards as a director on Mar 15, 2022

    2 pagesAP01

    Appointment of Edwards Mark Coombes as a director on Mar 15, 2022

    2 pagesAP01

    Appointment of Rajiv Sehgal as a director on Mar 15, 2022

    2 pagesAP01

    Termination of appointment of Amanda Jillian Thorn as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Anthony Hartland Billingham as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of Wynne Carol Potgieter as a director on Jan 01, 2022

    1 pagesTM01

    Who are the officers of NATIONAL CARE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Nadra Khanum
    Malling Place 96 St Leonards Street
    West Malling
    ME19 6PD Maidstone
    Kent
    Director
    Malling Place 96 St Leonards Street
    West Malling
    ME19 6PD Maidstone
    Kent
    EnglandBritish5600500001
    AIREY, Matthew Paul
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    Director
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    EnglandBritish308411640001
    ASTLE, Anita
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Director
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    EnglandBritish227015110001
    COOMBES, Edward Mark
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Director
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    EnglandBritish295109470002
    COX, Geoffery
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    Director
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    EnglandBritish308647480001
    GIDAR, Sukhvinder Singh
    The Crossway
    UB10 0JH Uxbridge
    13
    Middlesex
    United Kingdom
    Director
    The Crossway
    UB10 0JH Uxbridge
    13
    Middlesex
    United Kingdom
    EnglandBritish194828110001
    HALL, Katrina Maria
    Dartmouth Road
    TQ4 5AA Paignton
    7a
    England
    Director
    Dartmouth Road
    TQ4 5AA Paignton
    7a
    England
    EnglandBritish181638220003
    KHAN, Haris
    Unit 678
    EC2M 5SQ London
    Salisbury House
    England
    Director
    Unit 678
    EC2M 5SQ London
    Salisbury House
    England
    EnglandBritish340711810001
    PINFIELD, Joyce Ann
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    England
    Director
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    England
    United KingdomBritish84323960001
    RICHARDS, Nicola Jane
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Director
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    United KingdomBritish74120780006
    RIDDETT, Jacqueline Marie
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    Director
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    EnglandBritish308647730001
    SEHGAL, Rajiv
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Director
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    EnglandBritish295108770001
    TURNER, Ian Denton
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    Director
    50 Tunnel Lane
    Kings Norton
    B30 3JN Birmingham
    Derek Whittaker House
    England
    EnglandBritish308647890001
    SCOTT, Sheila Margaret
    52 Pyhill
    Bretton
    PE3 8QQ Peterborough
    Cambridgeshire
    Secretary
    52 Pyhill
    Bretton
    PE3 8QQ Peterborough
    Cambridgeshire
    British26183930003
    SINGH, Rajinder Sadar, Mr.
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Secretary
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    187042640001
    ATHERTON, Roger
    5 Aigburth Drive
    Sefton Park
    L17 3AA Liverpool
    Director
    5 Aigburth Drive
    Sefton Park
    L17 3AA Liverpool
    British38380130002
    ATHERTON, Roger
    5 Aigburth Drive
    Sefton Park
    L17 3AA Liverpool
    Director
    5 Aigburth Drive
    Sefton Park
    L17 3AA Liverpool
    British38380130002
    BAILEY, Christopher William George
    45 Beaufort Road
    Southbourne
    BH6 5AS Bournemouth
    Dorset
    Director
    45 Beaufort Road
    Southbourne
    BH6 5AS Bournemouth
    Dorset
    British30656360001
    BARTON, Henry Robin (Dick), Major
    Ferfoot
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Director
    Ferfoot
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    British38548600001
    BECKETT, Margaret
    Cliffdale
    Shrewsbury Road
    SY5 0QD Pontesbury Shrewsbury
    Shropshire
    Director
    Cliffdale
    Shrewsbury Road
    SY5 0QD Pontesbury Shrewsbury
    Shropshire
    United KingdomBritish39441380001
    BILLINGHAM, Anthony Hartland
    Lapal Lane South
    B62 0ES Halesowen
    Lapal House
    United Kingdom
    Director
    Lapal Lane South
    B62 0ES Halesowen
    Lapal House
    United Kingdom
    United KingdomBritish84840700001
    BIRD, Michael Reginald
    Poole
    CW5 6AL Nantwich
    Croft Heath
    Cheshire
    England
    Director
    Poole
    CW5 6AL Nantwich
    Croft Heath
    Cheshire
    England
    United KingdomBritish58413260003
    BOOT, Joan Mary
    7 Balmoral Road
    Parkstone Poole
    BH14 8TJ Poole
    Dorset
    Director
    7 Balmoral Road
    Parkstone Poole
    BH14 8TJ Poole
    Dorset
    British38380120001
    BOOT, Joan Mary
    7 Balmoral Road
    Parkstone Poole
    BH14 8TJ Poole
    Dorset
    Director
    7 Balmoral Road
    Parkstone Poole
    BH14 8TJ Poole
    Dorset
    British38380120001
    BOYES, Ronald Clifford
    Charlton House
    Mannamead Road
    PL3 4SR Plymouth
    Pl3 4sr
    Director
    Charlton House
    Mannamead Road
    PL3 4SR Plymouth
    Pl3 4sr
    British30139730001
    BOYES, Ronald Clifford
    Charlton House
    Mannamead Road
    PL3 4SR Plymouth
    Pl3 4sr
    Director
    Charlton House
    Mannamead Road
    PL3 4SR Plymouth
    Pl3 4sr
    British30139730001
    BRADLEY, Robert
    3 Brookfield Road
    Walmersley
    BL9 5LA Bury
    Lancashire
    Director
    3 Brookfield Road
    Walmersley
    BL9 5LA Bury
    Lancashire
    British30656420001
    COLLINS, Leonard
    Eastfield
    North Mossley Hill Road Massley Hill
    L18 Liverpool
    Director
    Eastfield
    North Mossley Hill Road Massley Hill
    L18 Liverpool
    British27529490001
    COLLINS, Leonard
    Eastfield
    North Mossley Hill Road Massley Hill
    L18 Liverpool
    Director
    Eastfield
    North Mossley Hill Road Massley Hill
    L18 Liverpool
    British27529490001
    CURRIE, Michael Fulton
    24b Cedar Flat
    Preston Down Road
    TQ3 2RW Paignton
    Devon
    Director
    24b Cedar Flat
    Preston Down Road
    TQ3 2RW Paignton
    Devon
    British49430780001
    DENIS, Denise Ann
    6 Maurice Raes Close
    NR3 4QR Norwich
    Norfolk
    Director
    6 Maurice Raes Close
    NR3 4QR Norwich
    Norfolk
    United KingdomBritish93832740002
    FAIRHURST, Peter Mark
    Abbots Cottage
    23 Lower South Wraxall
    BA15 2RY Bradford On Avon
    Wiltshire
    Director
    Abbots Cottage
    23 Lower South Wraxall
    BA15 2RY Bradford On Avon
    Wiltshire
    British65790280001
    FERRIER, Christine Ann
    29 Braxted Park
    SW16 3DU London
    Director
    29 Braxted Park
    SW16 3DU London
    Great BritainBritish39899460002
    GARDNER, Helen Lynne
    Willows
    Brookside
    GU47 9AF Sandhurst
    Berkshire
    Director
    Willows
    Brookside
    GU47 9AF Sandhurst
    Berkshire
    British77079690001
    GARNER, Alan
    Ival 57 Elm Crescent
    Burgh Le Marsh
    PE24 5EG Skegness
    Lincolnshire
    Director
    Ival 57 Elm Crescent
    Burgh Le Marsh
    PE24 5EG Skegness
    Lincolnshire
    British48247570001

    Who are the persons with significant control of NATIONAL CARE ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nadra Khanum Ahmed
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Sep 06, 2016
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Nadra Khanum Ahmed
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    Sep 06, 2016
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FB Rochester
    Suite 4 Beaufort House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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