BRENT CARERS CENTRE

Register to unlock more data on OkredoRegister

BRENT CARERS CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03354038

Incorporation date

16/04/1997

Size

Full

Contacts

Registered address

Registered address

Willesden Medical Centre 144-150 High Road, Willesden, London NW10 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon03/04/2026
Accounts for a small company made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon19/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon16/03/2022
Full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon22/05/2020
Appointment of Mr Arif Punjani as a director on 2020-03-20
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Notification of a person with significant control statement
dot icon18/06/2018
Resolutions
dot icon23/05/2018
Appointment of Ms Abiola Johnson as a director on 2018-05-18
dot icon23/05/2018
Appointment of Ms Nicolette Roberts-Collazo as a director on 2018-05-18
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon22/02/2018
Cessation of Ben Tansley as a person with significant control on 2018-01-16
dot icon22/02/2018
Cessation of Irene Lewis as a person with significant control on 2018-01-16
dot icon01/02/2018
Termination of appointment of Benjamin Harry Tansley as a director on 2018-01-26
dot icon01/02/2018
Cessation of Helen Hagger as a person with significant control on 2018-01-26
dot icon01/02/2018
Cessation of Judith Elliott as a person with significant control on 2018-01-26
dot icon01/02/2018
Cessation of Inge Ahmad as a person with significant control on 2018-01-26
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon17/07/2017
Termination of appointment of Carmen Cameron as a director on 2017-06-02
dot icon17/07/2017
Cessation of Carmen Cameron as a person with significant control on 2017-06-02
dot icon23/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-16 no member list
dot icon31/03/2016
Appointment of Mr Benjamin Harry Tansley as a director on 2015-12-03
dot icon15/02/2016
Registered office address changed from Brent Carers Centre Wembley Centre for Health & Care 116 Chaplin Road Wembley Middlesex HA0 4UZ to Willesden Medical Centre 144-150 High Road Willesden London NW10 2PT on 2016-02-15
dot icon16/12/2015
Termination of appointment of Frank Arrojo as a director on 2015-09-16
dot icon16/12/2015
Termination of appointment of Harshadrai Shamalji Raja as a director on 2015-12-03
dot icon16/12/2015
Termination of appointment of Rachel Garver as a director on 2015-12-03
dot icon18/11/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Appointment of Ms Judith Fedilia Elliot as a director on 2014-10-15
dot icon24/04/2015
Annual return made up to 2015-04-16 no member list
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Resolutions
dot icon30/04/2014
Annual return made up to 2014-04-16 no member list
dot icon28/04/2014
Appointment of Mrs Ingeborg Ahmad as a director on 2012-11-07
dot icon28/04/2014
Appointment of Mr Francisco Arrojo as a director on 2012-07-20
dot icon31/03/2014
Appointment of Ms Rachel Garver as a director on 2012-07-20
dot icon26/03/2014
Termination of appointment of Wahid Parvanta as a director on 2012-06-01
dot icon26/03/2014
Appointment of Ms Carmen Cameron as a director on 2013-04-03
dot icon26/03/2014
Appointment of Ms Anne-Marie Morris as a secretary on 2013-10-29
dot icon26/03/2014
Termination of appointment of Zoe Ryle as a director on 2012-03-01
dot icon26/03/2014
Termination of appointment of Penelope Baecke as a director on 2012-07-30
dot icon26/03/2014
Termination of appointment of Sylvia Wiseman as a director on 2012-11-07
dot icon26/03/2014
Termination of appointment of Elizabeth Jane Tansley as a director on 2012-06-01
dot icon26/03/2014
Termination of appointment of Anjna Manek as a director on 2012-06-06
dot icon26/03/2014
Termination of appointment of Dermot Stephen Boyle as a secretary on 2013-03-31
dot icon27/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-16 no member list
dot icon22/11/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-16 no member list
dot icon15/05/2012
Appointment of Ms Anjna Manek as a director on 2011-09-07
dot icon15/05/2012
Appointment of Mr Harshadrai Shamalji Raja as a director on 2011-09-07
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Termination of appointment of Kantilal Morjaria as a director on 2011-08-07
dot icon11/10/2011
Termination of appointment of Usha Prema as a director on 2011-09-07
dot icon03/05/2011
Annual return made up to 2011-04-16 no member list
dot icon28/04/2011
Termination of appointment of Aisha Khan as a director
dot icon28/04/2011
Termination of appointment of Jill Sutton as a director
dot icon28/04/2011
Termination of appointment of Shirley Bickers as a secretary
dot icon28/04/2011
Appointment of Mr Dermot Stephen Boyle as a secretary
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-16 no member list
dot icon11/05/2010
Director's details changed for Sylvia Wiseman on 2010-04-16
dot icon11/05/2010
Director's details changed for Irene Lewis on 2010-04-16
dot icon11/05/2010
Director's details changed for Wahid Parvanta on 2010-04-16
dot icon11/05/2010
Director's details changed for Jill Elizabeth Sutton on 2010-04-16
dot icon11/05/2010
Director's details changed for Zoe Ryle on 2010-04-16
dot icon11/05/2010
Director's details changed for Usha Prema on 2010-04-16
dot icon11/05/2010
Director's details changed for Kantilal Morjaria on 2010-04-16
dot icon11/05/2010
Director's details changed for Penelope Baecke on 2010-04-16
dot icon11/05/2010
Director's details changed for Helen Hagger on 2010-04-16
dot icon11/05/2010
Director's details changed for Doctor Elizabeth Jane Tansley on 2010-04-16
dot icon11/05/2010
Director's details changed for Aisha Dina Khan on 2010-04-16
dot icon11/05/2010
Secretary's details changed for Shirley Anne Bickers on 2010-04-16
dot icon21/01/2010
Appointment of Helen Hagger as a director
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 16/04/09
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Annual return made up to 16/04/08
dot icon12/05/2008
Appointment terminated director melanie brooks
dot icon12/05/2008
Registered office changed on 12/05/2008 from wembley centre for health & care 116 chaplin road wembley middlesex HA0 4UZ
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Annual return made up to 16/04/07
dot icon30/01/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Annual return made up to 16/04/06
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Annual return made up to 16/04/05
dot icon21/03/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon27/04/2004
Annual return made up to 16/04/04
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Annual return made up to 16/04/03
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon16/05/2002
Annual return made up to 16/04/02
dot icon28/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Annual return made up to 16/04/01
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon18/05/2000
Annual return made up to 16/04/00
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon17/05/1999
New secretary appointed
dot icon17/05/1999
Annual return made up to 16/04/99
dot icon10/02/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director's particulars changed
dot icon30/11/1998
Director resigned
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Director resigned
dot icon16/04/1998
Annual return made up to 16/04/98
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon25/03/1998
New director appointed
dot icon09/12/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary's particulars changed
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punjani, Arifali Mohamed Husain
Director
20/03/2020 - Present
14
Wiseman, Sylvia
Director
16/04/1997 - 07/11/2012
5
Ms Irene Lewis
Director
03/07/2003 - Present
-
Miss Jayshree Balchandani
Director
01/01/1998 - 10/04/2000
4
Nijjar, Tajinder
Director
16/04/1997 - 01/10/1998
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT CARERS CENTRE

BRENT CARERS CENTRE is an(a) Active company incorporated on 16/04/1997 with the registered office located at Willesden Medical Centre 144-150 High Road, Willesden, London NW10 2PT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT CARERS CENTRE?

toggle

BRENT CARERS CENTRE is currently Active. It was registered on 16/04/1997 .

Where is BRENT CARERS CENTRE located?

toggle

BRENT CARERS CENTRE is registered at Willesden Medical Centre 144-150 High Road, Willesden, London NW10 2PT.

What does BRENT CARERS CENTRE do?

toggle

BRENT CARERS CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRENT CARERS CENTRE?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-03-31.