CARE RIGHTS UK: YOUR CARE CHAMPION: Filings

  • 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

    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

    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