CARE (CHRISTIAN ACTION RESEARCH & EDUCATION)

Register to unlock more data on OkredoRegister

CARE (CHRISTIAN ACTION RESEARCH & EDUCATION)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481417

Incorporation date

10/12/1997

Size

Small

Contacts

Registered address

Registered address

53 Romney Street, London SW1P 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1997)
dot icon03/12/2025
Appointment of Mrs Kameshvari Flynn as a director on 2025-11-25
dot icon02/12/2025
Appointment of Mr Alexander Bruce Duguid as a director on 2025-12-01
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/09/2025
Appointment of Mr Simon Martyn Begbey as a director on 2025-09-26
dot icon12/06/2025
Director's details changed for Mrs Lucy Karen Rochelle on 2025-06-01
dot icon12/06/2025
Termination of appointment of Gareth Wilson Russell as a director on 2025-06-12
dot icon14/03/2025
Termination of appointment of John James O'brien as a director on 2025-03-13
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon30/09/2024
Appointment of Mr Mark Richard Parsons as a director on 2024-09-26
dot icon30/09/2024
Appointment of Mr Jason Angus Mackenzie as a director on 2024-09-26
dot icon13/05/2024
Satisfaction of charge 1 in full
dot icon08/02/2024
Director's details changed for Mr Charles Rudolph Trefusis on 2024-02-08
dot icon01/02/2024
Director's details changed for Mr Charles Rudolph Trefusis on 2023-05-31
dot icon23/01/2024
Director's details changed for Mr Michael Lynn Green on 2021-08-09
dot icon23/01/2024
Director's details changed for Mr John James O'brien on 2021-09-29
dot icon23/01/2024
Director's details changed for Mrs Lucy Karen Rochelle on 2022-08-01
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Lyndon Bowring as a secretary on 2023-11-30
dot icon11/12/2023
Appointment of Mr Thomas Andrew Kendall as a secretary on 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon01/12/2020
Notification of a person with significant control statement
dot icon01/12/2020
Cessation of John James O'brien as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Nola Leach as a person with significant control on 2020-12-01
dot icon29/06/2020
Secretary's details changed for Rev Lyndon Bowring on 2020-06-29
dot icon19/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/06/2019
Appointment of Mr Charles Rudolph Trefusis as a director on 2019-06-19
dot icon17/05/2019
Termination of appointment of Nola Leach as a director on 2019-05-17
dot icon16/05/2019
Appointment of Michael Green as a director on 2019-03-14
dot icon16/05/2019
Appointment of Mrs Lucy Karen Rochelle as a director on 2018-09-19
dot icon16/05/2019
Appointment of Charlie Hoare as a director on 2018-11-27
dot icon07/05/2019
Termination of appointment of Barbara Anne Pashley as a director on 2019-05-07
dot icon28/11/2018
Termination of appointment of Ruth Ann Cannings as a director on 2018-11-27
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon22/10/2018
Appointment of Mrs Nola Leach as a director on 2017-09-22
dot icon22/10/2018
Notification of Nola Leach as a person with significant control on 2017-09-22
dot icon22/10/2018
Termination of appointment of Paul John Stanley Perkin as a director on 2018-10-10
dot icon15/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon26/06/2018
Termination of appointment of Lynn Green as a director on 2018-06-25
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon22/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-09 no member list
dot icon14/11/2014
Annual return made up to 2014-11-14 no member list
dot icon23/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-30 no member list
dot icon30/10/2013
Director's details changed for Mr Gareth Wilson Russell on 2013-08-01
dot icon24/10/2012
Annual return made up to 2012-10-24 no member list
dot icon11/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/06/2012
Appointment of Mr Gareth Wilson Russell as a director
dot icon19/12/2011
Annual return made up to 2011-12-01 no member list
dot icon02/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-12-01 no member list
dot icon26/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-12-01 no member list
dot icon01/12/2009
Director's details changed for Rev Ruth Ann Cannings on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Lynn Green on 2009-12-01
dot icon01/12/2009
Director's details changed for Mrs Barbara Anne Pashley on 2009-12-01
dot icon01/12/2009
Director's details changed for Rev Paul John Stanley Perkin on 2009-12-01
dot icon23/11/2009
Termination of appointment of David Pickford as a director
dot icon10/12/2008
Annual return made up to 01/12/08
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Director's change of particulars / david pickford / 01/12/2008
dot icon10/12/2008
Registered office changed on 10/12/2008 from 53 romney street london SW1P 3RF
dot icon10/12/2008
Director's change of particulars / paul perkin / 01/12/2008
dot icon10/12/2008
Director's change of particulars / barbara pashley / 01/12/2008
dot icon10/12/2008
Director's change of particulars / lynn green / 01/12/2008
dot icon10/12/2008
Director's change of particulars / ruth cannings / 01/12/2008
dot icon10/12/2008
Director's change of particulars / john o'brien / 01/12/2008
dot icon10/12/2008
Secretary's change of particulars / lyndon bowring / 01/12/2008
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon06/12/2007
Annual return made up to 01/12/07
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon07/12/2006
Annual return made up to 01/12/06
dot icon29/11/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon05/12/2005
Annual return made up to 01/12/05
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon15/12/2004
Annual return made up to 10/12/04
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon23/12/2003
Annual return made up to 10/12/03
dot icon23/12/2002
Annual return made up to 10/12/02
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon26/03/2002
Memorandum and Articles of Association
dot icon26/03/2002
Resolutions
dot icon08/01/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Annual return made up to 10/12/01
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
New director appointed
dot icon28/01/2001
Annual return made up to 10/12/00
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Annual return made up to 10/12/99
dot icon16/12/1999
New director appointed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
Director resigned
dot icon15/12/1998
Annual return made up to 10/12/98
dot icon28/05/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon10/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, John James
Director
10/12/1997 - 13/03/2025
58
Hoare, Charles James, Sir
Director
27/11/2018 - Present
9
Begbey, Simon Martyn
Director
26/09/2025 - Present
4
Russell, Gareth Wilson
Director
01/06/2012 - 12/06/2025
7
Parsons, Mark Richard
Director
26/09/2024 - Present
3

Persons with Significant Control

3
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 (CHRISTIAN ACTION RESEARCH & EDUCATION)

CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) is an(a) Active company incorporated on 10/12/1997 with the registered office located at 53 Romney Street, London SW1P 3RF. There are currently 10 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 (CHRISTIAN ACTION RESEARCH & EDUCATION)?

toggle

CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) is currently Active. It was registered on 10/12/1997 .

Where is CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) located?

toggle

CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) is registered at 53 Romney Street, London SW1P 3RF.

What does CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) do?

toggle

CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CARE (CHRISTIAN ACTION RESEARCH & EDUCATION)?

toggle

The latest filing was on 03/12/2025: Appointment of Mrs Kameshvari Flynn as a director on 2025-11-25.