CARE RIGHTS UK: YOUR CARE CHAMPION

CARE RIGHTS UK: YOUR CARE CHAMPION

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

    Company NameCARE RIGHTS UK: YOUR CARE CHAMPION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02813362
    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 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 AddressNo

    What were the previous names of CARE RIGHTS UK: YOUR CARE CHAMPION?

    Previous Company Names
    Company NameFromUntil
    THE RELATIVES AND RESIDENTS ASSOCIATIONNov 20, 1998Nov 20, 1998
    THE RELATIVES ASSOCIATIONDec 21, 1994Dec 21, 1994
    THE RELATIVES ASSOCIATION LIMITEDApr 28, 1993Apr 28, 1993

    What are the latest accounts for CARE RIGHTS UK: YOUR CARE CHAMPION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CARE RIGHTS UK: YOUR CARE CHAMPION?

    Last Confirmation Statement Made Up ToApr 21, 2027
    Next Confirmation Statement DueMay 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2026
    OverdueNo

    What are the latest filings for CARE RIGHTS UK: YOUR CARE CHAMPION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    24 pagesAA

    Director's details changed for Mr Muhammad Saiyedul Muttaqin on Dec 17, 2025

    2 pagesCH01

    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 pagesAD01

    Appointment of Miss Anne-Marie Alice Winton as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Muhammad Saiyedul Muttaqin as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Robert Walter Graham as a director on Sep 01, 2025

    2 pagesAP01

    Director's details changed for Mr Richard Malcolm Hawes on Jul 15, 2025

    2 pagesCH01

    Termination of appointment of Susan Jane Alleyn as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Patricia Davies as a director on May 31, 2025

    1 pagesTM01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Redmond as a director on Feb 01, 2025

    1 pagesTM01

    Appointment of Mr Duncan Edward Lugton as a director on Nov 06, 2024

    2 pagesAP01

    Appointment of Ms Emily Anne Graham as a director on Nov 06, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Stephen Bernard Burke as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Nariman Dhunjishaw Ghandhi as a director on Jul 17, 2024

    1 pagesTM01

    Director's details changed for Mrs Susan Jane Midha on Jun 04, 2024

    2 pagesCH01

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Angela Carolyn Mcintyre as a director on Feb 24, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Appointment of Dr Angela Carolyn Mcintyre as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Desmond Patrick Kelly Obe as a director on Oct 25, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed the relatives and residents association\certificate issued on 15/05/23
    12 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Who are the officers of CARE RIGHTS UK: YOUR CARE CHAMPION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Emily Anne
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBritish,Brazilian259237360001
    GRAHAM, Robert Walter
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBritish340950870001
    HAWES, Richard Malcolm
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    Director
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    EnglandBritish234909890001
    LUGTON, Duncan Edward
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBritish330492450001
    MUTTAQIN, Muhammad Saiyedul
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBangladeshi341109470002
    STOREY, Peter Quentin
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBritish286085980001
    WILLIAMSON, Samantha Louise
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBritish286131960001
    WINTON, Anne-Marie Alice
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    Director
    244-254 Cambridge Heath Road
    E2 9DA London
    The Green House
    England
    EnglandBritish142636340001
    DUFF, Patricia
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    England
    Secretary
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    England
    150992080001
    HOWELL, Patrick Leonard
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    Secretary
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    203582670001
    LEWIS WILLIAMS, Richard Edward
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    England
    Secretary
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    England
    169003790001
    TYLER, Frederick Lockwood
    2 Corringway
    NW11 7ED London
    Secretary
    2 Corringway
    NW11 7ED London
    British34054190001
    ADAMS, Susan Daphne Murray
    Rufflands School Lane
    Middleton Stoney
    OX6 8SW Bicester
    Oxfordshire
    Director
    Rufflands School Lane
    Middleton Stoney
    OX6 8SW Bicester
    Oxfordshire
    British56463860001
    AGARWAL, Dilip
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    Director
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    EnglandBritish197242200001
    ALLEYN, Susan Jane
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    Director
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    EnglandBritish89605800003
    BAILEY, Stanley Frank
    23 Exford Road
    Lee
    SE12 9HB London
    Director
    23 Exford Road
    Lee
    SE12 9HB London
    British29107040004
    BARROW, Valerie Jean
    34 Heath Drive
    EN6 1EH Potters Bar
    Hertfordshire
    Director
    34 Heath Drive
    EN6 1EH Potters Bar
    Hertfordshire
    United KingdomBritish28583220001
    BLACKBURN, Sharon Tracey
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    England
    Director
    c/o Relatives & Residents Association
    The Ivories
    6-18 Northampton St
    N1 2HY London
    Unit 1
    England
    EnglandBritish106774960001
    BOYCE, Wendal
    60 Morden Way
    SM3 9PG Sutton
    Surrey
    Director
    60 Morden Way
    SM3 9PG Sutton
    Surrey
    British36758790001
    BRADBURY, Dennis Egerton Brayshaw
    9 Hayfield Close
    Wingerworth
    S42 6QF Chesterfield
    Derbyshire
    Director
    9 Hayfield Close
    Wingerworth
    S42 6QF Chesterfield
    Derbyshire
    United KingdomBritish84898860001
    BURGNER, Thomas Ulric
    12 Kingsley Place
    Highgate
    N6 5EA London
    Director
    12 Kingsley Place
    Highgate
    N6 5EA London
    British5587960001
    BURKE, Stephen Bernard
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    Director
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    EnglandBritish286086110001
    CHAMBERS, Paul Anthony
    42 Pitcairn Road
    CR4 3LL Mitcham
    Surrey
    Director
    42 Pitcairn Road
    CR4 3LL Mitcham
    Surrey
    British61258990001
    CHESTERS, Margaret Susan, Dr
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    Director
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    United KingdomBritish150991620001
    CLARK, Frank
    The Priory
    Voss Park Boverton Road
    CF6 9YA Llantwit Major
    South Glamorgan
    Director
    The Priory
    Voss Park Boverton Road
    CF6 9YA Llantwit Major
    South Glamorgan
    British38992950001
    COLLISSON, Jane
    Australia Avenue
    Australia Avenue
    SL6 7DJ Maidenhead
    4
    Berkshire
    England
    Director
    Australia Avenue
    Australia Avenue
    SL6 7DJ Maidenhead
    4
    Berkshire
    England
    United KingdomBritish178427110001
    COUSINS, Eugenie Dawn
    Pitcroft
    54 Avondale Road
    PO30 1HE Newport
    Isle Of Wight
    Director
    Pitcroft
    54 Avondale Road
    PO30 1HE Newport
    Isle Of Wight
    British102907200001
    DAVIES, Patricia
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    Director
    1 Berners Road
    N1 0PW London
    Unit 6, Aztec Row
    England
    United KingdomBritish136763190001
    DOLLIMORE, Jean Diana
    24 The Ivories
    6-18 Northampton Street
    N1 2HY London
    Director
    24 The Ivories
    6-18 Northampton Street
    N1 2HY London
    United KingdomBritish38371820002
    DORNER, Clarissa
    28 Collingwood House
    130 Great Titchfield Street
    W1W 6SU London
    Director
    28 Collingwood House
    130 Great Titchfield Street
    W1W 6SU London
    United KingdomBritish102907260001
    DOWNEY, Judy
    11 Cranbourne Road
    N10 2BT London
    Director
    11 Cranbourne Road
    N10 2BT London
    United KingdomBritish79930720001
    DUFF, Patricia
    56 Downs Road
    KT18 5JU Epsom
    Surrey
    Director
    56 Downs Road
    KT18 5JU Epsom
    Surrey
    EnglandBritish121333680001
    ELLINGTON, Susan Mary
    19 Wallmans Lane
    Swavesey
    CB4 5QY Cambridge
    Cambridgeshire
    Director
    19 Wallmans Lane
    Swavesey
    CB4 5QY Cambridge
    Cambridgeshire
    United KingdomBritish40572200001
    FRASER, Donald Neil
    17 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    Director
    17 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    United KingdomBritish56377810001
    GARDNER, Janice
    North Lodge The Bury
    Church Street
    HP5 1HY Chesham
    Buckinghamshire
    Director
    North Lodge The Bury
    Church Street
    HP5 1HY Chesham
    Buckinghamshire
    British85381470001

    What are the latest statements on persons with significant control for CARE RIGHTS UK: YOUR CARE CHAMPION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 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