CARERS TRUST, HEART OF ENGLAND
Overview
| Company Name | CARERS TRUST, HEART OF ENGLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03206963 |
| 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 CARERS TRUST, HEART OF ENGLAND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CARERS TRUST, HEART OF ENGLAND located?
| Registered Office Address | 9 & 10 Rowan House Westwood Way Westwood Business Park CV4 8HS Coventry West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARERS TRUST, HEART OF ENGLAND?
| Company Name | From | Until |
|---|---|---|
| CROSSROADS, COVENTRY & WARWICKSHIRE | Jan 18, 2006 | Jan 18, 2006 |
| THE COVENTRY CROSSROADS | Mar 14, 2000 | Mar 14, 2000 |
| COVENTRY AND NORTH WARWICKSHIRE CROSSROADS | Nov 26, 1999 | Nov 26, 1999 |
| THE COVENTRY CROSSROADS | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for CARERS TRUST, HEART OF ENGLAND?
| 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 CARERS TRUST, HEART OF ENGLAND?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for CARERS TRUST, HEART OF ENGLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 9 9 & 10 Rowan House Westwood Business Park Coventry West Midlands CV4 8HS England to 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS on Feb 28, 2026 | 1 pages | AD01 | ||
Registered office address changed from 12a Canal Basin St. Nicholas Street Coventry CV1 4LY England to 9 9 & 10 Rowan House Westwood Business Park Coventry West Midlands CV4 8HS on Feb 18, 2026 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2025 | 39 pages | AA | ||
Termination of appointment of Davinder Athwal as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Marcia Jarrett as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Queen Victoria Road Coventry West Midlands CV1 3JH England to 12a Canal Basin St. Nicholas Street Coventry CV1 4LY on Apr 22, 2025 | 1 pages | AD01 | ||
Appointment of Mr Nigel Robert Bellamy as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 38 pages | AA | ||
Termination of appointment of Rosemarie June Tonkinson as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Douglas Bacon as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Jon Mills as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Aiden Henwood as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alex James Winstanley as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ramesh Farmah as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 44 pages | AA | ||
Termination of appointment of Vivien Kershaw as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Neil Trace as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alex James Winstanley as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Angela Jane Watkins as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gian Singh Seehra as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Janet Elisabeth Jones-Legg as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Victor Walter Keene as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Who are the officers of CARERS TRUST, HEART OF ENGLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Claire Louise | Secretary | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | 295114430001 | |||||||
| BACON, Nigel Douglas | Director | Queen Victoria Road CV1 3JH Coventry 6 England | England | British | 222020270001 | |||||
| BELLAMY, Nigel Robert | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 9 & 10 Rowan House West Midlands England | England | British | 84698310002 | |||||
| COBB, Stephen | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 279928170001 | |||||
| MILLS, Christopher Jon | Director | Queen Victoria Road CV1 3JH Coventry 6 England | England | British | 323220020001 | |||||
| TRACE, Jonathan Neil | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 9 & 10 Rowan House West Midlands England | England | British | 310433760001 | |||||
| VAGDIA, Dhiran | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 151357710001 | |||||
| VILLETTE, Robert Stephen | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 130714780002 | |||||
| WATKINS, Angela Jane | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 9 & 10 Rowan House West Midlands England | England | British | 235844670002 | |||||
| COLLARD, Penelope Avril | Secretary | 20 Beechwood Avenue Earlsdon CV5 6DF Coventry Warwickshire | British | 59978240001 | ||||||
| DOWELL, Ivy Lillian | Secretary | 9 Humphrey Burton's Road CV3 6HW Coventry | British | 62950920001 | ||||||
| WOODHOUSE, Sonja | Secretary | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | 257163830001 | |||||||
| APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
| ATHWAL, Davinder | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | United Kingdom | British | 165111220001 | |||||
| BHARDWAJ, Surinder Kumar | Director | Copthorne Lodge 38 Copthorne Road CV6 2EE Keresley Coventry | British | 54199630001 | ||||||
| CARR, Margaret | Director | 4 Poppyfield Court Gibbet Hill CV4 7HW Coventry West Midlands | Irish | 53701020001 | ||||||
| DILLON, Andrew Charles | Director | The Court Yard, Farm Lane Easenhall CV23 0JB Rugby The Olde Barn Warwickshire | England | British | 132943500001 | |||||
| DOWELL, Frederick | Director | 9 Humphrey Burton's Road CV3 6HW Coventry | British | 62950950001 | ||||||
| DOWELL, Ivy Lillian | Director | 9 Humphrey Burton's Road CV3 6HW Coventry | British | 62950920001 | ||||||
| DOWELL, Ivy Lillian | Director | 9 Humphrey Burton's Road CV3 6HW Coventry | British | 62950920001 | ||||||
| EVANS, Rita Mary | Director | CV22 5RU Rugby 11 Rusken Close Warwickshire England | England | British | 187851540001 | |||||
| FARMAH, Ramesh | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 290095590001 | |||||
| GEORGIADES, Peter, Mr. | Director | Spencer House 2 Spencer Avenue CV5 6NP Coventry Warwickshire | England | British | 90172240001 | |||||
| GOHILL, Himat | Director | 5 Salisbury Avenue CV3 5DA Coventry West Midlands | British | 67117450001 | ||||||
| HENWOOD, Martin Aiden | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | United Kingdom | British | 290113490001 | |||||
| HUME, Adrian Keith | Director | 50 Kenilworth Road CV32 6JW Leamington Spa Warwickshire | United Kingdom | British | 53822000002 | |||||
| JACKSON, Jean Erica | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 133942420001 | |||||
| JARRETT, Marcia | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 247566430001 | |||||
| JENKINS, David | Director | 196 Northumberland Court Northumberland Road CV32 6HW Leamington Spa Warwickshire | United Kingdom | British | 58731130001 | |||||
| JENKINS, Roseann | Director | 196 Northumberland Court Northumberland Road CV32 6HW Leamington Spa Warwickshire | British | 79773420001 | ||||||
| JONES, Dennis Victor | Director | 48 North Road Clifton Upon Dunsmore CV23 0BN Rugby Warwickshire | United Kingdom | British | 85760920001 | |||||
| JONES-LEGG, Janet Elisabeth | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 172132230001 | |||||
| KEENE, Judith Ann | Director | Cherry Trees 3 Bates Road Earlsdon CV5 6AW Coventry West Midlands | United Kingdom | American | 49377350001 | |||||
| KEENE, Victor Walter | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 9608140001 | |||||
| KERSHAW, Vivien | Director | CV1 3JH Coventry 6 Queen Victoria Road West Midlands England | England | British | 49377400001 |
What are the latest statements on persons with significant control for CARERS TRUST, HEART OF ENGLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 03, 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