NATIONAL CARE ASSOCIATION
Overview
| Company Name | NATIONAL CARE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02537672 |
| 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 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 Address | No |
What were the previous names of NATIONAL CARE ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| NATIONAL CARE HOMES ASSOCIATION | Oct 24, 1990 | Oct 24, 1990 |
| UNITED KINGDOM CARE HOMES ASSOCIATION | Sep 06, 1990 | Sep 06, 1990 |
What are the latest accounts for NATIONAL CARE ASSOCIATION?
| 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 NATIONAL CARE ASSOCIATION?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL CARE ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajinder Sadar Singh as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rajinder Sadar Singh as a secretary on Apr 04, 2025 | 1 pages | TM02 | ||
Appointment of Haris Khan as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Katrina Maria Hall as a director on Jan 25, 2025 | 2 pages | AP01 | ||
Registration of charge 025376720003, created on Feb 05, 2025 | 5 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ian Denton Turner as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Jacqueline Marie Riddett as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Geoffery Cox as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Director's details changed for Matthew Paul Airey on Apr 27, 2023 | 2 pages | CH01 | ||
Appointment of Matthew Paul Airey as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Edwards Mark Coombes on Mar 15, 2022 | 2 pages | CH01 | ||
Appointment of Nicola Jane Richards as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Appointment of Edwards Mark Coombes as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Appointment of Rajiv Sehgal as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jillian Thorn as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anthony Hartland Billingham as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Wynne Carol Potgieter as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Who are the officers of NATIONAL CARE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Nadra Khanum | Director | Malling Place 96 St Leonards Street West Malling ME19 6PD Maidstone Kent | England | British | 5600500001 | |||||
| AIREY, Matthew Paul | Director | 50 Tunnel Lane Kings Norton B30 3JN Birmingham Derek Whittaker House England | England | British | 308411640001 | |||||
| ASTLE, Anita | Director | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FB Rochester Suite 4 Beaufort House Kent | England | British | 227015110001 | |||||
| COOMBES, Edward Mark | Director | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FB Rochester Suite 4 Beaufort House Kent | England | British | 295109470002 | |||||
| COX, Geoffery | Director | 50 Tunnel Lane Kings Norton B30 3JN Birmingham Derek Whittaker House England | England | British | 308647480001 | |||||
| GIDAR, Sukhvinder Singh | Director | The Crossway UB10 0JH Uxbridge 13 Middlesex United Kingdom | England | British | 194828110001 | |||||
| HALL, Katrina Maria | Director | Dartmouth Road TQ4 5AA Paignton 7a England | England | British | 181638220003 | |||||
| KHAN, Haris | Director | Unit 678 EC2M 5SQ London Salisbury House England | England | British | 340711810001 | |||||
| PINFIELD, Joyce Ann | Director | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FB Rochester Suite 4 Beaufort House Kent England | United Kingdom | British | 84323960001 | |||||
| RICHARDS, Nicola Jane | Director | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FB Rochester Suite 4 Beaufort House Kent | United Kingdom | British | 74120780006 | |||||
| RIDDETT, Jacqueline Marie | Director | 50 Tunnel Lane Kings Norton B30 3JN Birmingham Derek Whittaker House England | England | British | 308647730001 | |||||
| SEHGAL, Rajiv | Director | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FB Rochester Suite 4 Beaufort House Kent | England | British | 295108770001 | |||||
| TURNER, Ian Denton | Director | 50 Tunnel Lane Kings Norton B30 3JN Birmingham Derek Whittaker House England | England | British | 308647890001 | |||||
| SCOTT, Sheila Margaret | Secretary | 52 Pyhill Bretton PE3 8QQ Peterborough Cambridgeshire | British | 26183930003 | ||||||
| SINGH, Rajinder Sadar, Mr. | Secretary | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FB Rochester Suite 4 Beaufort House Kent | 187042640001 | |||||||
| ATHERTON, Roger | Director | 5 Aigburth Drive Sefton Park L17 3AA Liverpool | British | 38380130002 | ||||||
| ATHERTON, Roger | Director | 5 Aigburth Drive Sefton Park L17 3AA Liverpool | British | 38380130002 | ||||||
| BAILEY, Christopher William George | Director | 45 Beaufort Road Southbourne BH6 5AS Bournemouth Dorset | British | 30656360001 | ||||||
| BARTON, Henry Robin (Dick), Major | Director | Ferfoot Old Hardenhuish Lane SN14 6HH Chippenham Wiltshire | British | 38548600001 | ||||||
| BECKETT, Margaret | Director | Cliffdale Shrewsbury Road SY5 0QD Pontesbury Shrewsbury Shropshire | United Kingdom | British | 39441380001 | |||||
| BILLINGHAM, Anthony Hartland | Director | Lapal Lane South B62 0ES Halesowen Lapal House United Kingdom | United Kingdom | British | 84840700001 | |||||
| BIRD, Michael Reginald | Director | Poole CW5 6AL Nantwich Croft Heath Cheshire England | United Kingdom | British | 58413260003 | |||||
| BOOT, Joan Mary | Director | 7 Balmoral Road Parkstone Poole BH14 8TJ Poole Dorset | British | 38380120001 | ||||||
| BOOT, Joan Mary | Director | 7 Balmoral Road Parkstone Poole BH14 8TJ Poole Dorset | British | 38380120001 | ||||||
| BOYES, Ronald Clifford | Director | Charlton House Mannamead Road PL3 4SR Plymouth Pl3 4sr | British | 30139730001 | ||||||
| BOYES, Ronald Clifford | Director | Charlton House Mannamead Road PL3 4SR Plymouth Pl3 4sr | British | 30139730001 | ||||||
| BRADLEY, Robert | Director | 3 Brookfield Road Walmersley BL9 5LA Bury Lancashire | British | 30656420001 | ||||||
| COLLINS, Leonard | Director | Eastfield North Mossley Hill Road Massley Hill L18 Liverpool | British | 27529490001 | ||||||
| COLLINS, Leonard | Director | Eastfield North Mossley Hill Road Massley Hill L18 Liverpool | British | 27529490001 | ||||||
| CURRIE, Michael Fulton | Director | 24b Cedar Flat Preston Down Road TQ3 2RW Paignton Devon | British | 49430780001 | ||||||
| DENIS, Denise Ann | Director | 6 Maurice Raes Close NR3 4QR Norwich Norfolk | United Kingdom | British | 93832740002 | |||||
| FAIRHURST, Peter Mark | Director | Abbots Cottage 23 Lower South Wraxall BA15 2RY Bradford On Avon Wiltshire | British | 65790280001 | ||||||
| FERRIER, Christine Ann | Director | 29 Braxted Park SW16 3DU London | Great Britain | British | 39899460002 | |||||
| GARDNER, Helen Lynne | Director | Willows Brookside GU47 9AF Sandhurst Berkshire | British | 77079690001 | ||||||
| GARNER, Alan | Director | Ival 57 Elm Crescent Burgh Le Marsh PE24 5EG Skegness Lincolnshire | British | 48247570001 |
Who are the persons with significant control of NATIONAL CARE ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nadra Khanum Ahmed | 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
| |||
| Ms Nadra Khanum Ahmed | 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
| |||
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