CARE RIGHTS UK: YOUR CARE CHAMPION: Filings
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 |
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 | ||||||||||
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