THE CARERS CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CARERS CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04024413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CARERS CENTRE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE CARERS CENTRE located?

    Registered Office Address
    21 Brayford Square
    London
    E1 0SG
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CARERS CENTRE?

    Previous Company Names
    Company NameFromUntil
    CARERS CENTRE TOWER HAMLETSJun 30, 2000Jun 30, 2000

    What are the latest accounts for THE CARERS CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE CARERS CENTRE?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for THE CARERS CENTRE?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Patrice Ify Clough as a director on Oct 21, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    27 pagesAA

    Termination of appointment of Cristina Silva as a director on Aug 28, 2025

    1 pagesTM01

    Director's details changed for Miss Zunaira Ashraf on Aug 28, 2025

    2 pagesCH01

    Termination of appointment of Graham Keith Collins as a secretary on Aug 29, 2025

    1 pagesTM02

    Termination of appointment of Hasan Kawsar Chowdhury as a director on Aug 28, 2025

    1 pagesTM01

    Appointment of Ms Danielle Louise Walker- Hudson as a secretary on Aug 20, 2025

    2 pagesAP03

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Helen New as a director on Feb 24, 2025

    1 pagesTM01

    Appointment of Mrs Gillian Anne Bannister as a director on Dec 17, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mr Mohammed Jubael Ahmed as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Miss Cristina Silva as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Mr Hasan Kawsar Chowdhury as a director on Sep 17, 2024

    2 pagesAP01

    Termination of appointment of Emma Joanne Kerris Twyning as a director on Sep 17, 2024

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carla Judy Groom as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Zoe Portlock as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Ms Emmeline De Falbe as a director on Oct 23, 2023

    2 pagesAP01

    Termination of appointment of Tim Westwood as a director on Nov 28, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Safia Jama as a director on Mar 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    30 pagesAA

    Appointment of Dr Carla Judy Groom as a director on Jul 01, 2022

    2 pagesAP01

    Who are the officers of THE CARERS CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER- HUDSON, Danielle Louise
    21 Brayford Square
    London
    E1 0SG
    Secretary
    21 Brayford Square
    London
    E1 0SG
    339385880001
    AHMED, Mohammed Jubael
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomBritish328397580001
    ARORA, Nitij Kumar
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish146842830005
    ASHRAF, Zunaira
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish276351800002
    BANNISTER, Gillian Anne
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomBritish330976090001
    CLOUGH, Patrice Ify
    Wyke Road
    E3 2XB London
    Flat 101 Lampada Court
    England
    Director
    Wyke Road
    E3 2XB London
    Flat 101 Lampada Court
    England
    EnglandBritish342458410001
    CURRIE, Sharron Elizabeth Niven
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomScottish131604260001
    DE FALBE, Emmeline
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish316750380001
    JAMA, Safia
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish208268610001
    BROWN, Carl
    64 Hawthorn Grove
    Penge
    SE20 8LF London
    Secretary
    64 Hawthorn Grove
    Penge
    SE20 8LF London
    British106616860001
    COLLINS, Graham Keith
    21 Brayford Square
    London
    E1 0SG
    Secretary
    21 Brayford Square
    London
    E1 0SG
    266889300001
    HARDY, Neil
    21 Brayford Square
    London
    E1 0SG
    Secretary
    21 Brayford Square
    London
    E1 0SG
    211646040001
    LOWE, Eileen
    52 Appleby Road
    E16 1LQ London
    Secretary
    52 Appleby Road
    E16 1LQ London
    British70680450001
    MIDDLETON, Linda Christine
    14 Hamer Court
    Links Way
    LU2 7DZ Luton
    Bedfordshire
    Secretary
    14 Hamer Court
    Links Way
    LU2 7DZ Luton
    Bedfordshire
    British107976220001
    OTWAY, Isabelle
    21 Brayford Square
    London
    E1 0SG
    Secretary
    21 Brayford Square
    London
    E1 0SG
    264893680001
    ALBERT, Barbara
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish157667890001
    BARKER, David
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish70207550002
    BELLO, Labake
    77 Hitchin Square
    E3 5QF London
    Director
    77 Hitchin Square
    E3 5QF London
    British123389220001
    BLANDFORD, Barry
    327 Jubilee Crescent
    Manchester Road
    E14 3HN London
    Director
    327 Jubilee Crescent
    Manchester Road
    E14 3HN London
    United KingdomBritish47143140004
    BRIGGS, Thomas Alfred
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomBritish108321410001
    CHOWDHURY, Hasan Kawsar
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBangladeshi292914800001
    DICKENS, Louka
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish255679260001
    FOLAN, Lisa Ann
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomBritish131604250001
    GRAINGER, Deborah
    1 Claire Place
    Tiller Road
    E14 8NJ London
    Director
    1 Claire Place
    Tiller Road
    E14 8NJ London
    British108214240002
    GROOM, Carla Judy, Dr
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish297730380001
    HARRIS, Alexander Benjamin
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish140183970001
    ISLAM, Foridul
    58 Huddleston Close
    Bethnal Green
    E2 9NR London
    Director
    58 Huddleston Close
    Bethnal Green
    E2 9NR London
    EnglandBritish107976070001
    JEETUN, Sardha
    6a Arbery Road
    Bow
    E3 5DD London
    Director
    6a Arbery Road
    Bow
    E3 5DD London
    Mauritian87955470001
    KHATUN, Azima
    34 Hennessy Road
    Edmonton
    N9 0XP London
    Director
    34 Hennessy Road
    Edmonton
    N9 0XP London
    British87955490001
    MALTZ, Simon
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish275428820002
    MIAH, Modu
    31 Padstow House
    Three Colt Street
    E14 8AH London
    Director
    31 Padstow House
    Three Colt Street
    E14 8AH London
    British107976450001
    NEW, Helen
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish228475780001
    O'HALLORAN, Pauline Ruth
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomBritish176740170001
    O'HALLORAN, Pauline Ruth
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    United KingdomBritish176740170001
    OTWAY, Isabelle
    21 Brayford Square
    London
    E1 0SG
    Director
    21 Brayford Square
    London
    E1 0SG
    EnglandBritish183100190004

    What are the latest statements on persons with significant control for THE CARERS CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 29, 2016The 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