CARE FOR THE CARERS
Overview
| Company Name | CARE FOR THE CARERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03677361 |
| 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 THE CARERS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CARE FOR THE CARERS located?
| Registered Office Address | Faraday House 1 Faraday Close BN22 9BH Eastbourne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE FOR THE CARERS?
| Company Name | From | Until |
|---|---|---|
| CARE FOR THE CARERS LIMITED | Dec 02, 1998 | Dec 02, 1998 |
What are the latest accounts for CARE FOR THE CARERS?
| 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 CARE FOR THE CARERS?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for CARE FOR THE CARERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Gemma Anne Nesbit as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Appointment of Miss Susan Clare Massey as a director on Jul 12, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Jessica Wendy Alice Kaye as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ahmed Mohamed Nabil Elbarkouki as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 46 pages | AA | ||
Appointment of Mr Stephen Andrew Toomey as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Russell Turner as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Polly Angharad Evans as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Elizabeth Lawrence as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan William Botterill as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mary Leonora Barnes as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Registered office address changed from Highlight House 8 st Leonards Road Eastbourne East Sussex BN21 3UH to Faraday House 1 Faraday Close Eastbourne BN22 9BH on Nov 27, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 47 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jake Jay as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Miss Natasha Anna-Marie Burrows as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Sinead Carruth as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Graham Russell Turner as a director on May 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr Geoffrey Richard Munn as a director on May 13, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Sinead Carruth as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Who are the officers of CARE FOR THE CARERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNS, Jennifer | Secretary | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | 173198350001 | |||||||
| BURROWS, Natasha Anna-Marie | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | United Kingdom | British | 314886280001 | |||||
| CHURCHILL, Neil Gareth, Dr | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 69181740004 | |||||
| ELBARKOUKI, Ahmed Mohamed Nabil | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 309419980001 | |||||
| KAYE, Jessica Wendy Alice | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 343780820001 | |||||
| MASSEY, Susan Clare | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 343781010001 | |||||
| MUNN, Geoffrey Richard | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | United Kingdom | British | 301209350001 | |||||
| NESBIT, Gemma Anne | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 334373060001 | |||||
| PEARSON, Richard | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 37915770002 | |||||
| TOOMEY, Stephen Andrew | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 65239880001 | |||||
| CASEY, Marie | Secretary | Greencoat House, 1st Floor 32 St Leonards Road BN21 3UT Eastbourne East Sussex | 159945000001 | |||||||
| COLATO, Mary | Secretary | Byre Cottage Carters Corner BN27 4HZ Hailsham East Sussex | British | 61953070001 | ||||||
| DATTA, Helen Elizabeth | Secretary | 35 St Mary's Terrace TN34 3LR Hastings East Sussex | British | 109494930001 | ||||||
| MURPHY, Richard | Secretary | Flat 2 6 Denmark Terrace BN1 3AN Brighton East Sussex | British | 71733420001 | ||||||
| UNWIN, Margaret | Secretary | 9 Western Street BN1 2PG Brighton | British | 74047490002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ALLAM, David Peter | Director | Greencoat House, 1st Floor 32 St Leonards Road BN21 3UT Eastbourne East Sussex | United Kingdom | British | 61067070001 | |||||
| BALLARD, Jenny | Director | 31 The Lowlands Hempstead Lane BN27 3AG Hailsham East Sussex | England | British | 112200020001 | |||||
| BARNES, Mary Leonora | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | United Kingdom | British | 290633490001 | |||||
| BATISTA, Sara Jane | Director | 8 St Leonards Road BN21 3UH Eastbourne Highlight House East Sussex | England | British | 220134780001 | |||||
| BELL, Janine | Director | 25 Keld Avenue TN22 5BN Uckfield East Sussex | British | 107767170001 | ||||||
| BOLTER, Anne | Director | 14 Pearl Court Devonshire Place BN21 4AB Eastbourne | British | 94677050002 | ||||||
| BOTTERILL, Alan William | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | United Kingdom | Scottish | 26710620001 | |||||
| CARRUTH, Victoria Sinead | Director | 8 St Leonards Road BN21 3UH Eastbourne Highlight House East Sussex | United Kingdom | Irish | 301189390001 | |||||
| CHAPMAN, Angela Judith, Dr | Director | Upper Nordens Royal Oak Lane TN22 4AN High Hurstwood East Sussex | United Kingdom | British | 109495060001 | |||||
| COOPER, Michael | Director | Old Hall Cottage Chillies Lane, High Hurstwood TN22 4AD Uckfield East Sussex | England | British | 71733330001 | |||||
| CURTIS, Mandy Louise | Director | 8 St Leonards Road BN21 3UH Eastbourne Highlight House East Sussex | England | British | 169147840001 | |||||
| EVANS, Polly Angharad | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 265329530001 | |||||
| FROST, Peter George Ashfield, Doctor | Director | Oakfield Cooksbridge Road Barcombe BN8 5TJ Lewes East Sussex | United Kingdom | British | 61953030001 | |||||
| HALES, Kenneth | Director | 36 Old Roar Road TN37 7HA St Leonards On Sea East Sussex | United Kingdom | British | 9685220002 | |||||
| JACKSON, Denis Edward | Director | 36 Woodland Drive BN3 6DL Hove East Sussex | British | 23118630001 | ||||||
| JAY, Jake | Director | 8 St Leonards Road BN21 3UH Eastbourne Highlight House East Sussex | England | British | 283455360001 | |||||
| LAWRENCE, Jane Elizabeth | Director | 1 Faraday Close BN22 9BH Eastbourne Faraday House England | England | British | 290585420001 | |||||
| LILJA, Susan Elizabeth | Director | 8 St Leonards Road BN21 3UH Eastbourne Highlight House East Sussex | England | British | 263394520001 | |||||
| LLOYD, Stephen Anthony Christopher | Director | 8 St Leonards Road BN21 3UH Eastbourne Highlight House East Sussex | England | British | 220099900001 |
What are the latest statements on persons with significant control for CARE FOR THE CARERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 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