CARERS MILTON KEYNES
Overview
Company Name | CARERS MILTON KEYNES |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05577393 |
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 MILTON KEYNES?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CARERS MILTON KEYNES located?
Registered Office Address | Suite 1.05a, Challenge House Sherwood Drive Bletchley MK3 6DP Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARERS MILTON KEYNES?
Company Name | From | Until |
---|---|---|
MILTON KEYNES CARERS CENTRE | Sep 28, 2005 | Sep 28, 2005 |
What are the latest accounts for CARERS MILTON KEYNES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARERS MILTON KEYNES?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for CARERS MILTON KEYNES?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Nicola Lauris Jacobs as a secretary on Jan 13, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kirstie O'sullivan as a secretary on Jan 13, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Termination of appointment of Olga Mcbarnett as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Registered office address changed from 439 Midsummer Boulevard Milton Keynes MK9 3BN to Suite 1.05a, Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on Feb 23, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Kirstie O'sullivan as a secretary on Feb 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of Holly Hoskisson as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Termination of appointment of Paul Foley as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jane Lowndes as a director on May 23, 2022 | 2 pages | AP01 | ||
Appointment of Ms Nicola Lauris Jacobs as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Dr Jitka Vseteckova as a director on Feb 21, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Termination of appointment of Sarah Elizabeth Hall as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Karen Carter as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Appointment of Ms Olga Mcbarnett as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Audrey Coles as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of Margaret Anne Mary Aston as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Appointment of Dr Sarah Elizabeth Hall as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Who are the officers of CARERS MILTON KEYNES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACOBS, Nicola Lauris | Secretary | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | 331191940001 | |||||||
DAVIES, Leslie Stuart, Doctor | Director | 3 Netherwood Road HP9 2BE Beaconsfield Buckinghamshire | United Kingdom | British | Retired | 116513870001 | ||||
GEORGE, Stewart John | Director | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | England | British | Retired | 224492070001 | ||||
JACOBS, Nicola Lauris | Director | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | England | British | Retired | 239546730001 | ||||
LOWNDES, Emma Jane | Director | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | England | British | Marketing Director | 245095920001 | ||||
ROWLANDS, Michael | Director | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | United Kingdom | British | None | 61005460001 | ||||
VSETECKOVA, Jitka, Dr | Director | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | England | Czech | Academic Researcher And Senior Lecturer | 292803130001 | ||||
WILLIS, Mark | Director | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | England | British | Train Driver | 266941390001 | ||||
ARCHIBALD, Stephen | Secretary | Midsummer Boulevard MK9 3BN Milton Keynes 439 | 247281040001 | |||||||
ARCHIBALD, Stephen James | Secretary | 375 Midsummer Boulevard MK9 3HP Milton Keynes Acorn House Milton Keynes England | 172556630001 | |||||||
ARCHIBALD, Stephen James | Secretary | Teandra School Close, Downley HP13 5TR High Wycombe Buckinghamshire | British | Chief Exectuive | 74200860001 | |||||
DAVIES, Leslie Stuart, Doctor | Secretary | 3 Netherwood Road HP9 2BE Beaconsfield Buckinghamshire | British | 116513870001 | ||||||
DEAN, Stephanie Anne | Secretary | 63 North Seventh Street MK9 2DP Central Milton Keynes The David Baxter Centre Milton Keynes | 165065770001 | |||||||
HOSKISSON, Holly | Secretary | Midsummer Boulevard MK9 3BN Milton Keynes 439 | 276309100001 | |||||||
JONES, Jacqueline Mathilde | Secretary | 27 Bottesford Close Emerson Valley MK4 2AF Milton Keynes Buckinghamshire | British | None | 107912960001 | |||||
O'SULLIVAN, Kirstie | Secretary | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.05a, Challenge House England | 305930410001 | |||||||
O'SULLIVAN, Kirstie Victoria James | Secretary | Midsummer Boulevard MK9 3BN Milton Keynes 439 | 266556780001 | |||||||
O'SULLIVAN, Kirstie Victoria James | Secretary | Midsummer Boulevard MK9 3BN Milton Keynes 439 England | 179943960001 | |||||||
RICHARDSON, David John | Secretary | 30 Hillcroft Road HP10 8EA Tylers Green Buckinghamshire | British | Chief Executive | 116529310001 | |||||
ABRAHAM, George Mammen | Director | 15 Little Hivings HP5 2NA Chesham Buckinghamshire | United Kingdom | British | Consultant | 54077420001 | ||||
ASTON, Margaret Anne Mary | Director | Budnall Farm HP17 8TS Haddenham Buckinghamshire | United Kingdom | British | County Councillor | 54181020001 | ||||
BAILEY, Roy Joseph | Director | 38 Turnfurlong Lane HP21 7PQ Aylesbury Buckinghamshire | British | Retired | 114427270001 | |||||
BODDY, Karen Jill | Director | 9a Church Lane Cheddington LU7 0RU Leighton Buzzard Bedfordshire | British | Chief Officer | 100637330001 | |||||
BOGUES, Hanne | Director | Midsummer Boulevard MK9 3BN Milton Keynes 439 | England | British | Market Insights Manager | 207134080001 | ||||
BROADHURST, Sarah | Director | Midsummer Boulevard MK9 3BN Milton Keynes 439 | England | British | Consultant | 211674280001 | ||||
BROMLEY, Jean Patricia | Director | 1 Lucy Lane Loughton MK5 8EP Milton Keynes Buckinghamshire | British | None | 107912950001 | |||||
BROOKER, Kathleen Ann | Director | 3 Westminster Drive HP21 7LS Aylesbury Buckinghamshire | British | None | 93340110001 | |||||
CARTER, Karen | Director | Midsummer Boulevard MK9 3BN Milton Keynes 439 | England | British | Marketing And Business Consultant | 271819020001 | ||||
COLES, Audrey | Director | 24 Seeleys Road HP9 1SZ Beaconsfield Buckinghamshire | United Kingdom | British | Retired | 80665160001 | ||||
DAVBNEY, Casandra | Director | 23 Cartmel Priory MK41 0WE Bedford Bedfordshire | British | Accountant | 126364200001 | |||||
FOLEY, Paul | Director | Midsummer Boulevard MK9 3BN Milton Keynes 439 | England | British | Chief Executive | 251473490001 | ||||
FOWLER, Trevor | Director | 9 Hillary Close HP13 7RP High Wycombe Bucks | United Kingdom | British | Retired | 113335190001 | ||||
GRANSHAW, Susan Elizabeth | Director | The Conifers Swains Lane HP10 9BU Flackwell Heath Buckinghamshire | England | British | Management Consultant | 107869030001 | ||||
HALL, Sarah Elizabeth, Dr | Director | Midsummer Boulevard MK9 3BN Milton Keynes 439 | England | British | Scientist | 249553380001 | ||||
JONES, Jacqueline Mathilde | Director | 27 Bottesford Close Emerson Valley MK4 2AF Milton Keynes Buckinghamshire | British | None | 107912960001 |
What are the latest statements on persons with significant control for CARERS MILTON KEYNES?
Notified On | Ceased On | Statement |
---|---|---|
Nov 12, 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