CARE RIGHTS UK: YOUR CARE CHAMPION
Overview
| Company Name | CARE RIGHTS UK: YOUR CARE CHAMPION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02813362 |
| 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 RIGHTS UK: YOUR CARE CHAMPION?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is CARE RIGHTS UK: YOUR CARE CHAMPION located?
| Registered Office Address | The Green House 244-254 Cambridge Heath Road E2 9DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE RIGHTS UK: YOUR CARE CHAMPION?
| Company Name | From | Until |
|---|---|---|
| THE RELATIVES AND RESIDENTS ASSOCIATION | Nov 20, 1998 | Nov 20, 1998 |
| THE RELATIVES ASSOCIATION | Dec 21, 1994 | Dec 21, 1994 |
| THE RELATIVES ASSOCIATION LIMITED | Apr 28, 1993 | Apr 28, 1993 |
What are the latest accounts for CARE RIGHTS UK: YOUR CARE CHAMPION?
| 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 CARE RIGHTS UK: YOUR CARE CHAMPION?
| Last Confirmation Statement Made Up To | Apr 21, 2027 |
|---|---|
| Next Confirmation Statement Due | May 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2026 |
| Overdue | No |
What are the latest filings for CARE RIGHTS UK: YOUR CARE CHAMPION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 21, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
Director's details changed for Mr Muhammad Saiyedul Muttaqin on Dec 17, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 6, Aztec Row 1 Berners Road London N1 0PW England to The Green House 244-254 Cambridge Heath Road London E2 9DA on Dec 15, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Miss Anne-Marie Alice Winton as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Muhammad Saiyedul Muttaqin as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Walter Graham as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Richard Malcolm Hawes on Jul 15, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Susan Jane Alleyn as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Davies as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Mary Redmond as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Edward Lugton as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emily Anne Graham as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Termination of appointment of Stephen Bernard Burke as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nariman Dhunjishaw Ghandhi as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Susan Jane Midha on Jun 04, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Angela Carolyn Mcintyre as a director on Feb 24, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Dr Angela Carolyn Mcintyre as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Patrick Kelly Obe as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed the relatives and residents association\certificate issued on 15/05/23 | 12 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Who are the officers of CARE RIGHTS UK: YOUR CARE CHAMPION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Emily Anne | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | British,Brazilian | 259237360001 | |||||
| GRAHAM, Robert Walter | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | British | 340950870001 | |||||
| HAWES, Richard Malcolm | Director | 1 Berners Road N1 0PW London Unit 6, Aztec Row England | England | British | 234909890001 | |||||
| LUGTON, Duncan Edward | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | British | 330492450001 | |||||
| MUTTAQIN, Muhammad Saiyedul | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | Bangladeshi | 341109470002 | |||||
| STOREY, Peter Quentin | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | British | 286085980001 | |||||
| WILLIAMSON, Samantha Louise | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | British | 286131960001 | |||||
| WINTON, Anne-Marie Alice | Director | 244-254 Cambridge Heath Road E2 9DA London The Green House England | England | British | 142636340001 | |||||
| DUFF, Patricia | Secretary | c/o Relatives & Residents Association The Ivories 6-18 Northampton St N1 2HY London Unit 1 England | 150992080001 | |||||||
| HOWELL, Patrick Leonard | Secretary | c/o Relatives & Residents Association The Ivories 6-18 Northampton St N1 2HY London Unit 1 | 203582670001 | |||||||
| LEWIS WILLIAMS, Richard Edward | Secretary | c/o Relatives & Residents Association The Ivories 6-18 Northampton St N1 2HY London Unit 1 England | 169003790001 | |||||||
| TYLER, Frederick Lockwood | Secretary | 2 Corringway NW11 7ED London | British | 34054190001 | ||||||
| ADAMS, Susan Daphne Murray | Director | Rufflands School Lane Middleton Stoney OX6 8SW Bicester Oxfordshire | British | 56463860001 | ||||||
| AGARWAL, Dilip | Director | c/o Relatives & Residents Association The Ivories 6-18 Northampton St N1 2HY London Unit 1 | England | British | 197242200001 | |||||
| ALLEYN, Susan Jane | Director | 1 Berners Road N1 0PW London Unit 6, Aztec Row England | England | British | 89605800003 | |||||
| BAILEY, Stanley Frank | Director | 23 Exford Road Lee SE12 9HB London | British | 29107040004 | ||||||
| BARROW, Valerie Jean | Director | 34 Heath Drive EN6 1EH Potters Bar Hertfordshire | United Kingdom | British | 28583220001 | |||||
| BLACKBURN, Sharon Tracey | Director | c/o Relatives & Residents Association The Ivories 6-18 Northampton St N1 2HY London Unit 1 England | England | British | 106774960001 | |||||
| BOYCE, Wendal | Director | 60 Morden Way SM3 9PG Sutton Surrey | British | 36758790001 | ||||||
| BRADBURY, Dennis Egerton Brayshaw | Director | 9 Hayfield Close Wingerworth S42 6QF Chesterfield Derbyshire | United Kingdom | British | 84898860001 | |||||
| BURGNER, Thomas Ulric | Director | 12 Kingsley Place Highgate N6 5EA London | British | 5587960001 | ||||||
| BURKE, Stephen Bernard | Director | 1 Berners Road N1 0PW London Unit 6, Aztec Row England | England | British | 286086110001 | |||||
| CHAMBERS, Paul Anthony | Director | 42 Pitcairn Road CR4 3LL Mitcham Surrey | British | 61258990001 | ||||||
| CHESTERS, Margaret Susan, Dr | Director | 1 Berners Road N1 0PW London Unit 6, Aztec Row England | United Kingdom | British | 150991620001 | |||||
| CLARK, Frank | Director | The Priory Voss Park Boverton Road CF6 9YA Llantwit Major South Glamorgan | British | 38992950001 | ||||||
| COLLISSON, Jane | Director | Australia Avenue Australia Avenue SL6 7DJ Maidenhead 4 Berkshire England | United Kingdom | British | 178427110001 | |||||
| COUSINS, Eugenie Dawn | Director | Pitcroft 54 Avondale Road PO30 1HE Newport Isle Of Wight | British | 102907200001 | ||||||
| DAVIES, Patricia | Director | 1 Berners Road N1 0PW London Unit 6, Aztec Row England | United Kingdom | British | 136763190001 | |||||
| DOLLIMORE, Jean Diana | Director | 24 The Ivories 6-18 Northampton Street N1 2HY London | United Kingdom | British | 38371820002 | |||||
| DORNER, Clarissa | Director | 28 Collingwood House 130 Great Titchfield Street W1W 6SU London | United Kingdom | British | 102907260001 | |||||
| DOWNEY, Judy | Director | 11 Cranbourne Road N10 2BT London | United Kingdom | British | 79930720001 | |||||
| DUFF, Patricia | Director | 56 Downs Road KT18 5JU Epsom Surrey | England | British | 121333680001 | |||||
| ELLINGTON, Susan Mary | Director | 19 Wallmans Lane Swavesey CB4 5QY Cambridge Cambridgeshire | United Kingdom | British | 40572200001 | |||||
| FRASER, Donald Neil | Director | 17 Burnham Road SS9 2JU Leigh On Sea Essex | United Kingdom | British | 56377810001 | |||||
| GARDNER, Janice | Director | North Lodge The Bury Church Street HP5 1HY Chesham Buckinghamshire | British | 85381470001 |
What are the latest statements on persons with significant control for CARE RIGHTS UK: YOUR CARE CHAMPION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 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