CARE FOR VETERANS
Overview
| Company Name | CARE FOR VETERANS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03646570 |
| 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 FOR VETERANS?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is CARE FOR VETERANS located?
| Registered Office Address | Gifford House Boundary Road Worthing BN11 4LJ West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE FOR VETERANS?
| Company Name | From | Until |
|---|---|---|
| THE QUEEN ALEXANDRA HOSPITAL HOME | Oct 08, 1998 | Oct 08, 1998 |
What are the latest accounts for CARE FOR VETERANS?
| 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARE FOR VETERANS?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for CARE FOR VETERANS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Termination of appointment of Michael Leonard, Richard Jones as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Maria Byford as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Whitworth as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Arthur Scott as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Charles Saville as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bruce Hunter Mckee as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Jane Bush as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Hart as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Charles Fooks as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Russell Andrew as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alan Hood as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Luke John Houghton as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Mr Jonathan Whitworth as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Crowhurst as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Who are the officers of CARE FOR VETERANS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Susan Jane | Director | Castle Mews TW12 2NP Hampton 15 Castle Mews England | England | British | 334239250001 | |||||
| BYFORD, Maria | Director | Castle Mews TW12 2NP Hampton 15 Castle Mews England | England | British | 334239920001 | |||||
| HARRISON, Anna Mary | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 283500520001 | |||||
| HOUGHTON, Luke John | Director | Castle Mews TW12 2NP Hampton 15 England | England | British | 334238510001 | |||||
| WILLIAMS, David Gareth | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 202876230001 | |||||
| BURGE, Frank | Secretary | 18 Hawkins Close BN43 6TL Shoreham By Sea West Sussex | British | 60577630001 | ||||||
| HOOD, David Alan | Secretary | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | British | 109397020001 | ||||||
| HURST, Brian Charles | Secretary | Georgian House 20 Church Street Storrington RH20 4LA Pulborough West Sussex | British | 56894620003 | ||||||
| PAXMAN, John Michael Anthony | Secretary | Queen Alexandra Hospital Home Boundary Road BN11 4LJ Worthing West Sussex | British | 90393310001 | ||||||
| PEACHEY, Jayne Elizabeth | Secretary | Stewards Rise BN18 9ER Arundel 20 West Sussex | British | 137249040001 | ||||||
| SELLENS, Glenda Jeryl | Secretary | Whitebreaks 8 Angmering Lane BN16 2TA East Preston West Sussex | British | 91630890001 | ||||||
| ANDREW, Richard Russell | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 155855750001 | |||||
| ANNIS, Jillian Nina | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | United Kingdom | British | 6436300003 | |||||
| BACON, Idwal George | Director | Wellcroft The Street Patching BN13 3XF Worthing West Sussex | British | 18377730001 | ||||||
| BOAM, Thomas Anthony, Major General | Director | Bury Gate House Bury Gate, Bury RH20 1HA Pulborough West Sussex | British | 62015410001 | ||||||
| BRETT, Richard Austen | Director | Ockley Wood Ockley Lane RH15 0BP Burgess Hill West Sussex | British | 60577620001 | ||||||
| BUCKLAND, Judith Margaret | Director | Lyminster House Lyminster BN17 7QJ Arundel West Sussex | British | 21487750001 | ||||||
| CROWHURST, Georgina | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 274799030001 | |||||
| EADY, Ian | Director | 24 Hythe Road BN11 5DA Worthing West Sussex | United Kingdom | British | 62015450001 | |||||
| EATON, Victoria Louise | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 246868790001 | |||||
| EDWARDS JONES, David Llewelyn | Director | Houghton House Houghton BN18 9LW Arundel West Sussex | United Kingdom | British | 83141830001 | |||||
| FANSHAWE CBE RN, James Rupert, Commodore | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 121191500001 | |||||
| FIELD, Colin Peter John | Director | The Strakes Church Hill RH19 4PW West Hoathly Sussex | England | British | 404140001 | |||||
| FOOKS, Timothy John Charles, Dr | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 66915450001 | |||||
| GEDDES, Selina Valerie | Director | Manor Farm Upper Wield SO24 9RU Alresford Hampshire | United Kingdom | British | 46081360001 | |||||
| GODFREY, Sally Margaret | Director | 14 Maltravers Street BN18 9BU Arundel West Sussex | British | 26769390001 | ||||||
| HABERSHON, David, Commander | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 183099760001 | |||||
| HART, Dawn | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 172680970001 | |||||
| HOLLE, Ian, Doctor | Director | Willoughby Cottage The Street Patching BN13 3XF Worthing West Sussex | Australian | 62015480001 | ||||||
| HUGHES, Paul, Dr | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | United Kingdom | British | 160338790001 | |||||
| IRWIN, Richard, Rear Admiral | Director | Deep Thatch Gracious Street, Selborne GU34 3JB Alton Hampshire | United Kingdom | British | 62015580002 | |||||
| JENKINS, Ian Lawrence, Surgeon Vice Admiral | Director | 1 Bamford House Gunners Row Marine Gate PO4 9XA Southsea Hampshire | British | 100816990001 | ||||||
| JONES, Michael Leonard, Richard | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 246868430001 | |||||
| JORDAN, George Richard | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 70341330004 | |||||
| MCKEE, John Bruce Hunter | Director | Gifford House Boundary Road Worthing BN11 4LJ West Sussex | England | British | 270382930001 |
What are the latest statements on persons with significant control for CARE FOR VETERANS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2016 | 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