CARE FOR VETERANS

Register to unlock more data on OkredoRegister

CARE FOR VETERANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646570

Incorporation date

08/10/1998

Size

Group

Contacts

Registered address

Registered address

Gifford House Boundary Road, Worthing, West Sussex BN11 4LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon26/03/2026
Director's details changed for Mrs Susan Jane Bush on 2026-03-26
dot icon26/03/2026
Director's details changed for Mrs Maria Byford on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Luke John Houghton on 2026-03-26
dot icon26/03/2026
Appointment of Ms Caroline Louise Speller as a secretary on 2025-04-01
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon15/09/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon29/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Termination of appointment of Michael Leonard, Richard Jones as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr Luke John Houghton as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of David Alan Hood as a secretary on 2025-03-31
dot icon03/04/2025
Termination of appointment of Richard Russell Andrew as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Timothy John Charles Fooks as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Dawn Hart as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Susan Jane Bush as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of John Bruce Hunter Mckee as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of John Robert Charles Saville as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Roderick Arthur Scott as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Jonathan Whitworth as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Maria Byford as a director on 2025-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon21/09/2024
Statement of company's objects
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon22/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/06/2024
Termination of appointment of Georgina Crowhurst as a director on 2024-06-10
dot icon19/06/2024
Appointment of Mr Jonathan Whitworth as a director on 2024-06-10
dot icon13/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Termination of appointment of James Rupert Fanshawe Cbe Rn as a director on 2023-05-17
dot icon22/05/2023
Appointment of Mr Roderick Arthur Scott as a director on 2023-05-17
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon06/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon15/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Mrs Anna Mary Harrison as a director on 2021-05-19
dot icon24/05/2021
Appointment of Mrs Dawn Hart as a director on 2021-05-19
dot icon24/05/2021
Termination of appointment of David Habershon as a director on 2021-05-19
dot icon24/05/2021
Termination of appointment of Ruth Taylor as a director on 2021-05-19
dot icon26/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Miss Georgina Crowhurst as a director on 2020-09-15
dot icon30/09/2020
Appointment of Mr Richard Russell Andrew as a director on 2020-09-15
dot icon30/09/2020
Termination of appointment of Alan Martin Andrew Price as a director on 2020-09-15
dot icon04/06/2020
Appointment of Mr John Bruce Hunter Mckee as a director on 2020-05-20
dot icon04/06/2020
Termination of appointment of Paul Hughes as a director on 2020-05-20
dot icon04/06/2020
Appointment of Dr Timothy John Charles Fooks as a director on 2020-05-20
dot icon04/06/2020
Termination of appointment of Denise Lesley Anne Patterson as a director on 2020-05-20
dot icon03/12/2019
Termination of appointment of Jillian Nina Annis as a director on 2019-11-20
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon10/09/2019
Appointment of Mrs Denise Lesley Anne Patterson as a director on 2019-08-28
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Victoria Louise Eaton as a director on 2019-05-22
dot icon12/04/2019
Appointment of Mr David Gareth Williams as a director on 2019-02-20
dot icon08/04/2019
Director's details changed for Mr Michael Leonard, Richard Jones on 2019-04-08
dot icon08/04/2019
Director's details changed
dot icon31/01/2019
Memorandum and Articles of Association
dot icon28/12/2018
Resolutions
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon16/10/2018
Termination of appointment of Michael Anthony Walker as a director on 2018-10-11
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Christopher Walter Pile as a director on 2018-05-23
dot icon30/05/2018
Appointment of Mrs Victoria Louise Eaton as a director on 2018-05-23
dot icon30/05/2018
Appointment of Mr Michael Leonard, Richard Jones as a director on 2018-05-23
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/08/2017
Resolutions
dot icon21/08/2017
Miscellaneous
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Change of name notice
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/01/2017
Memorandum and Articles of Association
dot icon12/01/2017
Resolutions
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/03/2016
Appointment of Colonel John Robert Charles Saville as a director on 2016-03-16
dot icon24/03/2016
Termination of appointment of John David Williams as a director on 2016-03-16
dot icon27/10/2015
Annual return made up to 2015-10-08 no member list
dot icon21/09/2015
Termination of appointment of Colin Peter John Field as a director on 2015-09-09
dot icon09/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/05/2015
Appointment of Commodore James Fanshawe as a director on 2015-05-20
dot icon22/05/2015
Termination of appointment of George Richard Jordan as a director on 2015-05-20
dot icon04/12/2014
Auditor's resignation
dot icon21/10/2014
Annual return made up to 2014-10-08 no member list
dot icon03/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Termination of appointment of Peter Millar as a director on 2014-05-21
dot icon22/11/2013
Appointment of Commander David Habershon as a director on 2013-11-13
dot icon29/10/2013
Annual return made up to 2013-10-08 no member list
dot icon04/06/2013
Resolutions
dot icon31/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/03/2013
Appointment of Mrs Ruth Taylor as a director on 2013-02-13
dot icon15/10/2012
Annual return made up to 2012-10-08 no member list
dot icon31/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/05/2012
Appointment of Alan Martin Andrew Price as a director on 2012-05-09
dot icon18/05/2012
Appointment of John David Williams as a director on 2012-05-09
dot icon18/05/2012
Termination of appointment of William Edward Shackell as a director on 2012-05-09
dot icon18/05/2012
Termination of appointment of Ian Eady as a director on 2012-05-09
dot icon18/05/2012
Termination of appointment of David Llewelyn Edwards Jones as a director on 2012-05-09
dot icon23/04/2012
Director's details changed for Mr George Richard Jordan on 2012-04-18
dot icon23/04/2012
Secretary's details changed for Mr David Alan Hood on 2012-04-18
dot icon18/10/2011
Annual return made up to 2011-10-08 no member list
dot icon08/08/2011
Appointment of Mr Chris Pile as a director
dot icon25/05/2011
Appointment of Mr Michael Anthony Walker as a director
dot icon25/05/2011
Appointment of Mr George Richard Jordan as a director
dot icon25/05/2011
Appointment of Dr Paul Hughes as a director
dot icon17/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Frank Wilson as a director
dot icon06/05/2011
Termination of appointment of Richard Thornely as a director
dot icon06/05/2011
Termination of appointment of Stephen Rowland-Jones as a director
dot icon06/05/2011
Termination of appointment of Selina Geddes as a director
dot icon09/02/2011
Termination of appointment of Richard Irwin as a director
dot icon18/10/2010
Annual return made up to 2010-10-08 no member list
dot icon11/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/02/2010
Appointment of Mrs Jillian Nina Annis as a director
dot icon26/10/2009
Annual return made up to 2009-10-08 no member list
dot icon26/10/2009
Director's details changed for Air Vice Marshal (Retd.) Peter Millar on 2009-10-26
dot icon26/10/2009
Director's details changed for Rear Admiral Richard Irwin on 2009-10-26
dot icon26/10/2009
Director's details changed for Frank Wilson on 2009-10-26
dot icon26/10/2009
Director's details changed for Stephen David Rowland-Jones on 2009-10-26
dot icon26/10/2009
Director's details changed for Richard Michael Gervase Thornely on 2009-10-26
dot icon26/10/2009
Director's details changed for Brigadier William Edward Shackell on 2009-10-26
dot icon26/10/2009
Director's details changed for Ian Eady on 2009-10-26
dot icon26/10/2009
Director's details changed for David Llewelyn Edwards Jones on 2009-10-26
dot icon26/10/2009
Director's details changed for Selina Valerie Geddes on 2009-10-26
dot icon26/10/2009
Secretary's details changed for David Alan Hood on 2009-10-26
dot icon26/10/2009
Director's details changed for Colin Peter John Field on 2009-10-26
dot icon14/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2009
Memorandum and Articles of Association
dot icon12/03/2009
Resolutions
dot icon10/03/2009
Appointment terminated director ian jenkins
dot icon28/10/2008
Annual return made up to 08/10/08
dot icon28/10/2008
Appointment terminated director idwal bacon
dot icon23/07/2008
Director appointed colin peter john field
dot icon10/07/2008
Appointment terminated director murugasu suntharalingam
dot icon08/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/11/2007
Auditor's resignation
dot icon13/11/2007
Auditor's resignation
dot icon19/10/2007
New director appointed
dot icon11/10/2007
Annual return made up to 08/10/07
dot icon30/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
Memorandum and Articles of Association
dot icon21/05/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon16/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon16/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Resolutions
dot icon11/12/2006
Director's particulars changed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Annual return made up to 08/10/06
dot icon11/07/2006
Director resigned
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon05/05/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon18/10/2005
Annual return made up to 08/10/05
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Resolutions
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon14/10/2004
Annual return made up to 08/10/04
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon16/10/2003
Annual return made up to 08/10/03
dot icon08/10/2003
New director appointed
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon26/11/2002
Annual return made up to 08/10/02
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Annual return made up to 08/10/01
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon03/10/2000
Annual return made up to 08/10/00
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
New secretary appointed
dot icon29/10/1999
Annual return made up to 08/10/99
dot icon06/05/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon08/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fooks, Timothy John Charles, Dr
Director
20/05/2020 - 31/03/2025
9
Jones, Michael Leonard Richard
Director
23/05/2018 - 31/03/2025
27
Andrew, Richard Russell
Director
15/09/2020 - 31/03/2025
56
Williams, David Gareth
Director
20/02/2019 - Present
11
Wilson, Frank
Director
10/12/1998 - 04/05/2011
1

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 VETERANS

CARE FOR VETERANS is an(a) Active company incorporated on 08/10/1998 with the registered office located at Gifford House Boundary Road, Worthing, West Sussex BN11 4LJ. 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 FOR VETERANS?

toggle

CARE FOR VETERANS is currently Active. It was registered on 08/10/1998 .

Where is CARE FOR VETERANS located?

toggle

CARE FOR VETERANS is registered at Gifford House Boundary Road, Worthing, West Sussex BN11 4LJ.

What does CARE FOR VETERANS do?

toggle

CARE FOR VETERANS operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CARE FOR VETERANS?

toggle

The latest filing was on 26/03/2026: Director's details changed for Mrs Susan Jane Bush on 2026-03-26.