CARE AFTER COMBAT
Overview
| Company Name | CARE AFTER COMBAT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09152620 |
| 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 AFTER COMBAT?
- Other service activities n.e.c. (96090) / Other service activities
Where is CARE AFTER COMBAT located?
| Registered Office Address | Beacon Innovation Centre Cafferata Way NG24 2TN Newark England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARE AFTER COMBAT?
| 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 CARE AFTER COMBAT?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for CARE AFTER COMBAT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Brian Mair as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Adarsh Kaul as a director on May 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Philip James Hubbard as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Mr Adrian O'donnell as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jason Lee Poole as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Aldridge as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Current accounting period extended from Oct 31, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||
Appointment of Ms Joanne Elizabeth Metcalfe as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Charlotte Ellen Dodden as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Bipon Bhakri on Nov 08, 2022 | 2 pages | CH01 | ||
Termination of appointment of Stephen Anderson as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Bipon Bhakri as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 24 pages | AA | ||
Appointment of Professor Dean Harry Fathers as a director on Jul 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 the Belfry 4400 Parkway Whiteley Fareham PO15 7FJ England to Beacon Innovation Centre Cafferata Way Newark NG24 2TN on Dec 21, 2020 | 1 pages | AD01 | ||
Termination of appointment of Chris Davis as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Who are the officers of CARE AFTER COMBAT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAKRI, Bipon | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 259220810001 | |||||
| DODDEN, Charlotte Ellen | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 263228740001 | |||||
| FATHERS, Dean Harry | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 235955910001 | |||||
| HUBBARD, Philip James | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | Wales | British | 146954630001 | |||||
| KAUL, Adarsh, Dr | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 335665760001 | |||||
| METCALFE, Joanne Elizabeth | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 235458790002 | |||||
| O'DONNELL, Adrian | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 327718250001 | |||||
| POOLE, Jason Lee | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 327717890001 | |||||
| ROGERS, David | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | 236466600001 | |||||
| ALDRIDGE, Michael John | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | Operations Director | 270799650001 | ||||
| ANDERSON, Stephen, Cdr | Director | Cafferata Way NG24 2TN Newark Beacon Innovation Centre England | England | British | Trustee | 236504810002 | ||||
| BONES, William | Director | 4400 Parkway Whiteley PO15 7FJ Fareham Unit 2 The Belfry England | England | British | Company Director | 116444590002 | ||||
| CRYER, Gary Stanley | Director | Parkway Whiteley PO15 7FJ Fareham 2 Troon House Hampshire England | England | British | Trustee | 130298950002 | ||||
| DAVIDSON, James Cameron | Director | 89 New Bond Street W1S 1DA London 5th Floor England | England | British | Director | 140834900001 | ||||
| DAVIS, Chris | Director | 4400 Parkway Whiteley PO15 7FJ Fareham Unit 2 The Belfry England | England | British | Trustee | 163564380001 | ||||
| JENKINS, Katherine Maria | Director | Parkway Whiteley PO15 7FJ Fareham 2 Troon House Hampshire England | United Kingdom | Welsh | Trustee | 95045320006 | ||||
| MAIR, Brian | Director | Stoke Edith HR1 4HQ Hereford 67 United Kingdom | United Kingdom | British | Security Consultant | 267831470001 | ||||
| RIDGE, Darren Michael | Director | SO51 | United Kingdom | British | Company Director | 55437490011 |
Who are the persons with significant control of CARE AFTER COMBAT?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Cameron Davidson | Apr 06, 2016 | 4400 Parkway Whiteley PO15 7FJ Fareham Unit 2 The Belfry England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CARE AFTER COMBAT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2020 | 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