CARE AND RELIEF FOR THE YOUNG

Register to unlock more data on OkredoRegister

CARE AND RELIEF FOR THE YOUNG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710775

Incorporation date

29/04/1992

Size

Full

Contacts

Registered address

Registered address

Kings Community Church Upper Northam Road, Hedge End, Southampton, Hampshire SO30 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon07/04/2026
Cessation of Katrina Sarah Brown as a person with significant control on 2026-02-24
dot icon07/04/2026
Termination of appointment of Katrina Sarah Brown as a director on 2026-02-24
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Cessation of Mark Walter Scott as a person with significant control on 2025-07-28
dot icon14/08/2025
Termination of appointment of Mark Walter Scott as a director on 2025-07-28
dot icon17/06/2025
Appointment of Mrs Alison Katherine Williams as a director on 2025-06-09
dot icon17/06/2025
Notification of Alison Katherine Williams as a person with significant control on 2025-06-09
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon03/02/2025
Notification of Craig Andrew Bousfield as a person with significant control on 2025-01-21
dot icon03/02/2025
Notification of Ian Howard Chiddle as a person with significant control on 2025-01-21
dot icon03/02/2025
Notification of Katrina Sarah Brown as a person with significant control on 2025-01-21
dot icon03/02/2025
Notification of Mark Walter Scott as a person with significant control on 2025-01-21
dot icon03/02/2025
Notification of Olanike Oyinlola Bamodu as a person with significant control on 2025-01-21
dot icon03/02/2025
Notification of Rachel Anne Rigby as a person with significant control on 2025-01-21
dot icon03/02/2025
Notification of Seth Gyimah as a person with significant control on 2025-01-21
dot icon21/01/2025
Cessation of Olanike Bamodu as a person with significant control on 2025-01-01
dot icon21/01/2025
Cessation of Craig Andrew Bousfield as a person with significant control on 2025-01-01
dot icon21/01/2025
Cessation of Katrina Sarah Brown as a person with significant control on 2025-01-01
dot icon21/01/2025
Cessation of Ian Howard Chiddle as a person with significant control on 2025-01-01
dot icon21/01/2025
Cessation of Seth Gyimah as a person with significant control on 2025-01-01
dot icon21/01/2025
Cessation of Rachel Anne Rigby as a person with significant control on 2025-01-01
dot icon21/01/2025
Cessation of Mark Walter Scott as a person with significant control on 2025-01-01
dot icon16/12/2024
Cessation of Aimé Gotte as a person with significant control on 2024-12-16
dot icon16/12/2024
Appointment of Mr Seth Gyimah as a director on 2024-12-02
dot icon16/12/2024
Notification of Seth Gyimah as a person with significant control on 2024-12-02
dot icon15/10/2024
Appointment of Ms Rachel Anne Rigby as a director on 2024-10-14
dot icon15/10/2024
Notification of Rachel Anne Rigby as a person with significant control on 2024-10-14
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Notification of Aimé Gotte as a person with significant control on 2024-09-01
dot icon04/09/2024
Cessation of Christopher John Tait as a person with significant control on 2024-08-31
dot icon04/09/2024
Appointment of Mr Aimé Gotte as a director on 2024-09-01
dot icon04/09/2024
Termination of appointment of Aimé Gotte as a director on 2024-09-01
dot icon25/06/2024
Cessation of Man Chau Raymond Chow as a person with significant control on 2024-06-21
dot icon25/06/2024
Termination of appointment of Man Chau Raymond Chow as a director on 2024-06-21
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon25/04/2024
Cessation of Jamie Harding as a person with significant control on 2024-04-05
dot icon25/04/2024
Termination of appointment of Jamie Harding as a director on 2024-04-05
dot icon04/01/2024
Cessation of Charles Simon Robertson as a person with significant control on 2023-12-31
dot icon04/01/2024
Termination of appointment of Charles Simon Robertson as a director on 2023-12-31
dot icon12/10/2023
Change of details for Mrs Olanike Bamodu as a person with significant control on 2023-09-30
dot icon12/10/2023
Director's details changed for Mrs Olanike Bamodu on 2023-09-30
dot icon05/09/2023
Appointment of Mr Jamie Harding as a director on 2023-09-04
dot icon05/09/2023
Notification of Jamie Harding as a person with significant control on 2023-09-04
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Notification of Man Chau Raymond Chow as a person with significant control on 2023-04-17
dot icon11/05/2023
Appointment of Mr Man Chau Raymond Chow as a director on 2023-04-17
dot icon02/05/2023
Notification of Charles Simon Robertson as a person with significant control on 2022-09-26
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon28/09/2022
Appointment of Mr Charles Simon Robertson as a director on 2022-09-26
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon18/11/2020
Notification of Mark Walter Scott as a person with significant control on 2020-10-26
dot icon18/11/2020
Appointment of Mr Mark Walter Scott as a director on 2020-10-26
dot icon02/11/2020
Termination of appointment of Christopher George Parish as a director on 2020-09-29
dot icon02/11/2020
Cessation of Christopher George Parish as a person with significant control on 2020-09-29
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon20/04/2020
Termination of appointment of Jeffrey Neil Moss as a director on 2020-03-31
dot icon20/04/2020
Cessation of Jeffrey Neil Moss as a person with significant control on 2020-03-31
dot icon22/01/2020
Director's details changed for Mr Jeffrey Neil Moss on 2020-01-22
dot icon22/01/2020
Change of details for Mr Jeffrey Neil Moss as a person with significant control on 2020-01-22
dot icon23/12/2019
Termination of appointment of Margaret Diana Walker as a director on 2019-12-01
dot icon23/12/2019
Cessation of Margaret Diana Walker as a person with significant control on 2019-12-01
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon19/04/2018
Appointment of Mrs Olanike Bamodu as a director on 2018-01-02
dot icon19/04/2018
Appointment of Mr Craig Andrew Bousfield as a director on 2018-01-02
dot icon18/04/2018
Appointment of Mr Jeffrey Neil Moss as a director on 2018-01-02
dot icon11/04/2018
Termination of appointment of Phillip Andrew Gray as a director on 2017-12-31
dot icon27/03/2018
Notification of Jeffrey Neil Moss as a person with significant control on 2018-01-02
dot icon27/03/2018
Notification of Craig Andrew Bousfield as a person with significant control on 2018-01-02
dot icon27/03/2018
Notification of Olanike Bamodu as a person with significant control on 2018-01-02
dot icon27/03/2018
Cessation of Phillip Andrew Gray as a person with significant control on 2017-12-31
dot icon10/07/2017
Cessation of Maurice Sydney Redmill as a person with significant control on 2017-06-13
dot icon10/07/2017
Termination of appointment of Maurice Sydney Redmill as a director on 2017-06-13
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/11/2016
Appointment of Mrs Katrina Sarah Brown as a director on 2016-10-10
dot icon03/11/2016
Appointment of Mr Phillip Andrew Gray as a director on 2016-10-10
dot icon03/11/2016
Termination of appointment of Melvyn Howard Reader as a director on 2016-06-16
dot icon03/11/2016
Termination of appointment of Peter Gordon Bray as a director on 2016-06-16
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-04-29 no member list
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-29 no member list
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-29 no member list
dot icon30/04/2014
Registered office address changed from Sovereign Place Upper Northam Close Hedge End Hampshire SO30 4BB on 2014-04-30
dot icon18/09/2013
Appointment of Mr Christopher George Parish as a director
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-29 no member list
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-29 no member list
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-29 no member list
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-29 no member list
dot icon05/05/2010
Director's details changed for Mr Peter Gordon Bray on 2010-04-29
dot icon05/05/2010
Director's details changed for Dr Melvyn Howard Reader on 2010-04-29
dot icon05/05/2010
Director's details changed for Margaret Diana Walker on 2010-04-29
dot icon27/08/2009
Director appointed mr peter gordon bray
dot icon27/08/2009
Director appointed mr maurice sydney redmill
dot icon23/07/2009
Appointment terminated director stella haig
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Annual return made up to 29/04/09
dot icon05/05/2009
Appointment terminated director wayne croucher
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Annual return made up to 29/04/08
dot icon29/04/2008
Appointment terminated director jonathan diaper
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Annual return made up to 29/04/07
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Annual return made up to 29/04/06
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Annual return made up to 29/04/05
dot icon19/05/2005
Secretary's particulars changed;director's particulars changed
dot icon04/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/05/2004
New director appointed
dot icon15/05/2004
Annual return made up to 29/04/04
dot icon06/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/06/2003
Annual return made up to 29/04/03
dot icon28/05/2003
New director appointed
dot icon17/05/2002
Annual return made up to 29/04/02
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/05/2001
Annual return made up to 29/04/01
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Annual return made up to 29/04/00
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Annual return made up to 29/04/99
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Annual return made up to 29/04/98
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Annual return made up to 29/04/97
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Annual return made up to 29/04/96
dot icon09/05/1996
Director resigned
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
New director appointed
dot icon26/05/1995
Annual return made up to 29/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Annual return made up to 29/04/94
dot icon25/05/1994
Director's particulars changed;director resigned;new director appointed
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
New director appointed
dot icon16/06/1993
Annual return made up to 29/04/93
dot icon22/12/1992
Accounting reference date notified as 31/12
dot icon29/04/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles Simon Robertson
Director
26/09/2022 - 31/12/2023
4
Chiddle, Ian Howard
Director
29/04/1992 - Present
1
Scott, Mark Walter
Director
26/10/2020 - 28/07/2025
-
Bousfield, Craig Andrew
Director
02/01/2018 - Present
4
Brown, Katrina Sarah
Director
10/10/2016 - 24/02/2026
-

Persons with Significant Control

38
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 CARE AND RELIEF FOR THE YOUNG

CARE AND RELIEF FOR THE YOUNG is an(a) Active company incorporated on 29/04/1992 with the registered office located at Kings Community Church Upper Northam Road, Hedge End, Southampton, Hampshire SO30 4BZ. There are currently 6 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 CARE AND RELIEF FOR THE YOUNG?

toggle

CARE AND RELIEF FOR THE YOUNG is currently Active. It was registered on 29/04/1992 .

Where is CARE AND RELIEF FOR THE YOUNG located?

toggle

CARE AND RELIEF FOR THE YOUNG is registered at Kings Community Church Upper Northam Road, Hedge End, Southampton, Hampshire SO30 4BZ.

What does CARE AND RELIEF FOR THE YOUNG do?

toggle

CARE AND RELIEF FOR THE YOUNG operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARE AND RELIEF FOR THE YOUNG?

toggle

The latest filing was on 07/04/2026: Cessation of Katrina Sarah Brown as a person with significant control on 2026-02-24.