CARE FOR THE CARERS

Register to unlock more data on OkredoRegister

CARE FOR THE CARERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03677361

Incorporation date

02/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faraday House, 1 Faraday Close, Eastbourne BN22 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1998)
dot icon15/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon13/01/2026
Appointment of Miss Gemma Anne Nesbit as a director on 2025-09-25
dot icon24/12/2025
Appointment of Mrs Jessica Wendy Alice Kaye as a director on 2025-09-25
dot icon24/12/2025
Appointment of Miss Susan Clare Massey as a director on 2025-07-12
dot icon15/12/2025
Appointment of Mr Ahmed Mohamed Nabil Elbarkouki as a director on 2025-09-25
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Appointment of Mr Stephen Andrew Toomey as a director on 2024-11-26
dot icon13/08/2025
Termination of appointment of Graham Russell Turner as a director on 2025-07-24
dot icon14/02/2025
Termination of appointment of Polly Angharad Evans as a director on 2025-01-27
dot icon12/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon11/12/2024
Termination of appointment of Mary Leonora Barnes as a director on 2024-11-26
dot icon11/12/2024
Termination of appointment of Alan William Botterill as a director on 2024-11-26
dot icon11/12/2024
Termination of appointment of Jane Elizabeth Lawrence as a director on 2024-11-26
dot icon27/11/2024
Registered office address changed from Highlight House 8 st Leonards Road Eastbourne East Sussex BN21 3UH to Faraday House 1 Faraday Close Eastbourne BN22 9BH on 2024-11-27
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon13/12/2023
Termination of appointment of Jake Jay as a director on 2023-11-22
dot icon19/10/2023
Appointment of Miss Natasha Anna-Marie Burrows as a director on 2022-11-16
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon23/11/2022
Termination of appointment of Victoria Sinead Carruth as a director on 2022-11-16
dot icon18/10/2022
Appointment of Mr Graham Russell Turner as a director on 2022-05-17
dot icon17/10/2022
Appointment of Mrs Victoria Sinead Carruth as a director on 2021-12-09
dot icon17/10/2022
Appointment of Mr Geoffrey Richard Munn as a director on 2022-05-13
dot icon10/10/2022
Termination of appointment of Susan Elizabeth Lilja as a director on 2022-09-27
dot icon10/10/2022
Termination of appointment of Christopher John Raper as a director on 2022-03-25
dot icon17/12/2021
Appointment of Councillor Mrs Mary Barnes as a director on 2021-12-09
dot icon15/12/2021
Appointment of Mrs Jane Elizabeth Lawrence as a director on 2021-12-09
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon14/12/2021
Appointment of Mr Richard Pearson as a director on 2021-12-09
dot icon23/11/2021
Memorandum and Articles of Association
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Appointment of Dr Neil Gareth Churchill Obe as a director on 2020-12-28
dot icon21/05/2021
Appointment of Jake Jay as a director on 2020-02-04
dot icon18/05/2021
Termination of appointment of Mandy Louise Curtis as a director on 2020-12-17
dot icon18/05/2021
Termination of appointment of Sara Jane Batista as a director on 2020-12-17
dot icon18/05/2021
Termination of appointment of Jenny Ballard as a director on 2020-12-17
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon16/12/2019
Appointment of Ms Polly Angharad Evans as a director on 2019-10-24
dot icon02/12/2019
Termination of appointment of Stephen Anthony Christopher Lloyd as a director on 2019-09-26
dot icon02/12/2019
Termination of appointment of James Paul Mountford as a director on 2019-10-10
dot icon15/10/2019
Appointment of Mrs Susan Elizabeth Lilja as a director on 2019-09-26
dot icon14/10/2019
Appointment of Mr James Paul Mountford as a director on 2019-09-26
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon13/12/2018
Termination of appointment of Angela Judith Chapman as a director on 2018-09-26
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Second filing for the appointment of Stephen Anthony Christopher Lloyd as a director
dot icon25/07/2017
Termination of appointment of Claire Szanto as a director on 2017-03-12
dot icon20/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mrs Sara Jane Batista as a director on 2016-09-28
dot icon07/12/2016
Appointment of Ms Mandy Louise Curtis as a director on 2016-09-28
dot icon07/12/2016
Appointment of Mr Christopher John Raper as a director on 2016-09-28
dot icon07/12/2016
Appointment of Mr Stephen Anthony Christopher Lloyd as a director on 2016-09-27
dot icon07/12/2016
Termination of appointment of Kenneth Hales as a director on 2016-10-13
dot icon02/08/2016
Second filing for the termination of Mark Rowe as a director
dot icon19/05/2016
Termination of appointment of Mark Steven Rowe as a director on 2016-03-04
dot icon17/12/2015
Annual return made up to 2015-12-02 no member list
dot icon17/12/2015
Termination of appointment of Mark Richard Moorton as a director on 2015-09-30
dot icon17/12/2015
Appointment of Mr Alan William Botterill as a director on 2015-09-30
dot icon17/12/2015
Termination of appointment of Farinaz Rassekh as a director on 2015-06-12
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-02 no member list
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-02 no member list
dot icon04/12/2012
Annual return made up to 2012-12-02 no member list
dot icon29/10/2012
Registered office address changed from Greencoat House, 1St Floor 32 St Leonards Road Eastbourne East Sussex BN21 3UT on 2012-10-29
dot icon26/10/2012
Appointment of Mrs Jennifer Downs as a secretary
dot icon26/10/2012
Termination of appointment of David Allam as a director
dot icon26/10/2012
Termination of appointment of Marie Casey as a secretary
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-02 no member list
dot icon10/05/2011
Appointment of Ms Marie Casey as a secretary
dot icon10/05/2011
Termination of appointment of Helen Datta as a secretary
dot icon21/01/2011
Annual return made up to 2010-12-02 no member list
dot icon21/01/2011
Appointment of Mr Mark Richard Moorton as a director
dot icon21/01/2011
Appointment of Mrs Claire Szanto as a director
dot icon21/01/2011
Termination of appointment of Ruth Waller as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Appointment of Mr David Peter Allam as a director
dot icon17/03/2010
Termination of appointment of Michael Cooper as a director
dot icon25/01/2010
Memorandum and Articles of Association
dot icon22/01/2010
Certificate of change of name
dot icon22/12/2009
Annual return made up to 2009-12-02 no member list
dot icon22/12/2009
Director's details changed for Mark Steven Rowe on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Kenneth Hales on 2009-12-22
dot icon22/12/2009
Director's details changed for Mrs Farinaz Rassekh on 2009-12-22
dot icon22/12/2009
Director's details changed for Michael Cooper on 2009-12-22
dot icon22/12/2009
Director's details changed for Dr Angela Judith Chapman on 2009-12-22
dot icon22/12/2009
Director's details changed for Mrs Ruth Margaret Waller on 2009-12-22
dot icon22/12/2009
Director's details changed for Jenny Ballard on 2009-12-22
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon11/12/2008
Director's change of particulars / ruth w / 11/12/2008
dot icon11/12/2008
Annual return made up to 02/12/08
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon15/08/2008
Director appointed mr kenneth hales
dot icon06/02/2008
New director appointed
dot icon28/01/2008
Registered office changed on 28/01/08 from: second floor braemar house 28 saint leonards road eastbourne east sussex BN21 3UT
dot icon06/12/2007
Annual return made up to 02/12/07
dot icon27/11/2007
Director resigned
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon21/12/2006
Annual return made up to 02/12/06
dot icon21/12/2006
Director resigned
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon03/01/2006
Annual return made up to 02/12/05
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
New director appointed
dot icon23/12/2004
Director's particulars changed
dot icon23/12/2004
Director's particulars changed
dot icon06/12/2004
Annual return made up to 02/12/04
dot icon06/12/2004
Director resigned
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon22/12/2003
Annual return made up to 02/12/03
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon23/12/2002
Annual return made up to 02/12/02
dot icon23/12/2002
Secretary resigned
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon10/08/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon27/01/2002
Registered office changed on 27/01/02 from: chandlers wharf railway lane lewes east sussex BN7 2AQ
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Annual return made up to 02/12/01
dot icon01/10/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Annual return made up to 02/12/00
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon09/12/1999
Annual return made up to 02/12/99
dot icon09/12/1999
New director appointed
dot icon13/03/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon05/03/1999
Resolutions
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
New director appointed
dot icon23/12/1998
Resolutions
dot icon02/12/1998
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
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hales, Kenneth
Director
23/07/2008 - 13/10/2016
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1998 - 02/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1998 - 02/12/1998
67500
Curtis, Mandy Louise
Director
28/09/2016 - 17/12/2020
4
Cooper, Michael
Director
17/08/2000 - 27/11/2009
3

Persons with Significant Control

1
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 FOR THE CARERS

CARE FOR THE CARERS is an(a) Active company incorporated on 02/12/1998 with the registered office located at Faraday House, 1 Faraday Close, Eastbourne BN22 9BH. 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 FOR THE CARERS?

toggle

CARE FOR THE CARERS is currently Active. It was registered on 02/12/1998 .

Where is CARE FOR THE CARERS located?

toggle

CARE FOR THE CARERS is registered at Faraday House, 1 Faraday Close, Eastbourne BN22 9BH.

What does CARE FOR THE CARERS do?

toggle

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

What is the latest filing for CARE FOR THE CARERS?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-02 with no updates.