THE CARERS CENTRE
Overview
| Company Name | THE CARERS CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04024413 |
| 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 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 Address | No |
What were the previous names of THE CARERS CENTRE?
| Company Name | From | Until |
|---|---|---|
| CARERS CENTRE TOWER HAMLETS | Jun 30, 2000 | Jun 30, 2000 |
What are the latest accounts for THE CARERS CENTRE?
| 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 THE CARERS CENTRE?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for THE CARERS CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Patrice Ify Clough as a director on Oct 21, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Termination of appointment of Cristina Silva as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Miss Zunaira Ashraf on Aug 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Graham Keith Collins as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||
Termination of appointment of Hasan Kawsar Chowdhury as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Appointment of Ms Danielle Louise Walker- Hudson as a secretary on Aug 20, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen New as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Gillian Anne Bannister as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Mohammed Jubael Ahmed as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Appointment of Miss Cristina Silva as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Hasan Kawsar Chowdhury as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Joanne Kerris Twyning as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carla Judy Groom as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Zoe Portlock as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emmeline De Falbe as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tim Westwood as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Safia Jama as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Dr Carla Judy Groom as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Who are the officers of THE CARERS CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER- HUDSON, Danielle Louise | Secretary | 21 Brayford Square London E1 0SG | 339385880001 | |||||||
| AHMED, Mohammed Jubael | Director | 21 Brayford Square London E1 0SG | United Kingdom | British | 328397580001 | |||||
| ARORA, Nitij Kumar | Director | 21 Brayford Square London E1 0SG | England | British | 146842830005 | |||||
| ASHRAF, Zunaira | Director | 21 Brayford Square London E1 0SG | England | British | 276351800002 | |||||
| BANNISTER, Gillian Anne | Director | 21 Brayford Square London E1 0SG | United Kingdom | British | 330976090001 | |||||
| CLOUGH, Patrice Ify | Director | Wyke Road E3 2XB London Flat 101 Lampada Court England | England | British | 342458410001 | |||||
| CURRIE, Sharron Elizabeth Niven | Director | 21 Brayford Square London E1 0SG | United Kingdom | Scottish | 131604260001 | |||||
| DE FALBE, Emmeline | Director | 21 Brayford Square London E1 0SG | England | British | 316750380001 | |||||
| JAMA, Safia | Director | 21 Brayford Square London E1 0SG | England | British | 208268610001 | |||||
| BROWN, Carl | Secretary | 64 Hawthorn Grove Penge SE20 8LF London | British | 106616860001 | ||||||
| COLLINS, Graham Keith | Secretary | 21 Brayford Square London E1 0SG | 266889300001 | |||||||
| HARDY, Neil | Secretary | 21 Brayford Square London E1 0SG | 211646040001 | |||||||
| LOWE, Eileen | Secretary | 52 Appleby Road E16 1LQ London | British | 70680450001 | ||||||
| MIDDLETON, Linda Christine | Secretary | 14 Hamer Court Links Way LU2 7DZ Luton Bedfordshire | British | 107976220001 | ||||||
| OTWAY, Isabelle | Secretary | 21 Brayford Square London E1 0SG | 264893680001 | |||||||
| ALBERT, Barbara | Director | 21 Brayford Square London E1 0SG | England | British | 157667890001 | |||||
| BARKER, David | Director | 21 Brayford Square London E1 0SG | England | British | 70207550002 | |||||
| BELLO, Labake | Director | 77 Hitchin Square E3 5QF London | British | 123389220001 | ||||||
| BLANDFORD, Barry | Director | 327 Jubilee Crescent Manchester Road E14 3HN London | United Kingdom | British | 47143140004 | |||||
| BRIGGS, Thomas Alfred | Director | 21 Brayford Square London E1 0SG | United Kingdom | British | 108321410001 | |||||
| CHOWDHURY, Hasan Kawsar | Director | 21 Brayford Square London E1 0SG | England | Bangladeshi | 292914800001 | |||||
| DICKENS, Louka | Director | 21 Brayford Square London E1 0SG | England | British | 255679260001 | |||||
| FOLAN, Lisa Ann | Director | 21 Brayford Square London E1 0SG | United Kingdom | British | 131604250001 | |||||
| GRAINGER, Deborah | Director | 1 Claire Place Tiller Road E14 8NJ London | British | 108214240002 | ||||||
| GROOM, Carla Judy, Dr | Director | 21 Brayford Square London E1 0SG | England | British | 297730380001 | |||||
| HARRIS, Alexander Benjamin | Director | 21 Brayford Square London E1 0SG | England | British | 140183970001 | |||||
| ISLAM, Foridul | Director | 58 Huddleston Close Bethnal Green E2 9NR London | England | British | 107976070001 | |||||
| JEETUN, Sardha | Director | 6a Arbery Road Bow E3 5DD London | Mauritian | 87955470001 | ||||||
| KHATUN, Azima | Director | 34 Hennessy Road Edmonton N9 0XP London | British | 87955490001 | ||||||
| MALTZ, Simon | Director | 21 Brayford Square London E1 0SG | England | British | 275428820002 | |||||
| MIAH, Modu | Director | 31 Padstow House Three Colt Street E14 8AH London | British | 107976450001 | ||||||
| NEW, Helen | Director | 21 Brayford Square London E1 0SG | England | British | 228475780001 | |||||
| O'HALLORAN, Pauline Ruth | Director | 21 Brayford Square London E1 0SG | United Kingdom | British | 176740170001 | |||||
| O'HALLORAN, Pauline Ruth | Director | 21 Brayford Square London E1 0SG | United Kingdom | British | 176740170001 | |||||
| OTWAY, Isabelle | Director | 21 Brayford Square London E1 0SG | England | British | 183100190004 |
What are the latest statements on persons with significant control for THE CARERS CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 29, 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