CARE INTERNATIONAL UK

Register to unlock more data on OkredoRegister

CARE INTERNATIONAL UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01911651

Incorporation date

07/05/1985

Size

Group

Contacts

Registered address

Registered address

1 St. John's Lane, London EC1M 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1985)
dot icon18/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon25/11/2025
Termination of appointment of Edward Sparrow as a director on 2025-11-18
dot icon07/11/2025
Appointment of Mr James Levy as a director on 2025-10-22
dot icon27/03/2025
Appointment of Ms Stefanie Jennifer Tetenburg as a director on 2025-03-19
dot icon26/03/2025
Appointment of Mr Matthew Andrew Sherrington as a director on 2025-03-19
dot icon26/03/2025
Appointment of Mr Ziad Issa as a director on 2025-03-19
dot icon18/03/2025
Registered office address changed from Care International Uk C/O Ashurst Llp London Fruit & Wool Exchange 1 Duval Square London E1 6PW England to 1 st. John's Lane London EC1M 4AR on 2025-03-18
dot icon23/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon03/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon23/12/2024
Termination of appointment of Anita Alison Yee Ping Yuen as a director on 2024-12-04
dot icon03/07/2024
Termination of appointment of Nadine Joelle Nohr as a director on 2024-06-27
dot icon20/04/2024
Appointment of Dr Amadu Wurie Khan as a director on 2024-03-27
dot icon20/04/2024
Appointment of Ms Laura Kelly as a director on 2024-03-27
dot icon18/04/2024
Appointment of Mrs Susanna Mary Ndaruhutse as a director on 2024-03-27
dot icon29/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon28/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon13/12/2023
Termination of appointment of Esther Kwaku as a director on 2023-12-06
dot icon13/12/2023
Termination of appointment of Nigel Conrad Chapman as a director on 2023-12-06
dot icon11/10/2023
Group of companies' accounts made up to 2022-06-30
dot icon11/07/2023
Termination of appointment of Stephen Richard Oxley as a director on 2023-07-04
dot icon04/07/2023
Auditor's resignation
dot icon04/07/2023
Group of companies' accounts made up to 2021-06-30
dot icon23/06/2023
Termination of appointment of Maliha Khan as a director on 2023-04-07
dot icon20/04/2023
Director's details changed for Mr Sribavan Srisathkurunathan on 2023-04-20
dot icon17/04/2023
Appointment of Mr Sribavan Srisathkurunathan as a director on 2023-03-29
dot icon19/02/2023
Termination of appointment of Edward Sidney Cover Bickham as a director on 2022-12-08
dot icon19/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon11/08/2022
Appointment of Ms Lyndall Norma Stein as a director on 2022-08-01
dot icon25/04/2022
Director's details changed for Ms Maliha Khan on 2022-04-22
dot icon22/03/2022
Group of companies' accounts made up to 2020-06-30
dot icon21/02/2022
Director's details changed for Ms Maliha Khan on 2022-02-20
dot icon04/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon19/10/2021
Termination of appointment of Eva Achieng Dixon as a secretary on 2021-10-18
dot icon06/10/2021
Termination of appointment of Carolyn Sarah Clarke as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Kate Mirran Tench as a director on 2021-10-06
dot icon12/05/2021
Registered office address changed from 9th Floor 89 Albert Embankment London SE1 7TP to Care International Uk C/O Ashurst Llp London Fruit & Wool Exchange 1 Duval Square London E1 6PW on 2021-05-12
dot icon03/03/2021
Appointment of Ms Anita Alison Yee Ping Yuen as a director on 2021-03-02
dot icon02/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon02/03/2021
Appointment of Ms Desiree Nerissa Melanie D'souza as a director on 2021-03-02
dot icon02/03/2021
Termination of appointment of Ebele Adaeze Okobi as a director on 2021-02-01
dot icon02/03/2021
Termination of appointment of Marian Rose as a director on 2020-12-09
dot icon08/10/2020
Appointment of Ms Eva Achieng Dixon as a secretary on 2020-08-02
dot icon16/09/2020
Termination of appointment of Rachel Helen Hewitt as a secretary on 2020-09-11
dot icon03/04/2020
Appointment of Mr Stephen Richard Oxley as a director on 2020-03-25
dot icon02/04/2020
Appointment of Ms Kate Mirran Tench as a director on 2020-03-25
dot icon02/04/2020
Appointment of Ms Maliha Khan as a director on 2020-03-25
dot icon02/04/2020
Appointment of Ms Ebele Adaeze Okobi as a director on 2020-03-25
dot icon01/04/2020
Appointment of Mr Khalid El Ansari as a director on 2020-03-25
dot icon03/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon14/01/2020
Termination of appointment of Yusaf Samiullah as a director on 2019-12-12
dot icon14/01/2020
Termination of appointment of Federica Sambiase as a director on 2019-12-12
dot icon09/01/2020
Termination of appointment of Michael Andrew Dyson as a director on 2019-12-12
dot icon11/11/2019
Termination of appointment of Erin Segilia Chase as a director on 2019-10-02
dot icon22/08/2019
Termination of appointment of David Campbell Robb as a director on 2019-06-13
dot icon07/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon11/01/2019
Appointment of Mr Edward Sparrow as a director on 2018-12-13
dot icon10/01/2019
Appointment of Ms Erin Segilia Chase as a director on 2018-12-13
dot icon10/01/2019
Appointment of Miss Esther Kwaku as a director on 2018-12-13
dot icon10/01/2019
Termination of appointment of Oliver Henry James Stocken as a director on 2019-01-01
dot icon20/06/2018
Termination of appointment of Francis John Plowden as a director on 2018-06-14
dot icon20/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/11/2017
Termination of appointment of William Robert George Macpherson as a director on 2017-06-15
dot icon06/11/2017
Termination of appointment of William Robert George Macpherson as a director on 2017-06-15
dot icon06/11/2017
Termination of appointment of Angela Cluff as a director on 2017-10-04
dot icon03/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Appointment of Dr Yusaf Samiullah as a director on 2016-12-07
dot icon13/12/2016
Appointment of Ms Federica Sambiase as a director on 2016-12-07
dot icon13/12/2016
Appointment of Mr David Campbell Robb as a director on 2016-12-07
dot icon13/12/2016
Appointment of Ms Nadine Joelle Nohr as a director on 2016-12-07
dot icon13/12/2016
Appointment of Mr Nigel Conrad Chapman as a director on 2016-12-07
dot icon12/12/2016
Termination of appointment of Mary Olamide Bada as a director on 2016-09-29
dot icon23/06/2016
Termination of appointment of Susan Elene Liautaud as a director on 2016-06-23
dot icon23/06/2016
Termination of appointment of Michael William Adler as a director on 2016-06-23
dot icon21/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon05/01/2016
Termination of appointment of Willem Bartel Van Eekelen as a director on 2015-12-16
dot icon12/11/2015
Appointment of Miss Mary Olamide Bada as a director on 2015-06-25
dot icon12/11/2015
Appointment of Ms Marian Rose as a director on 2015-09-24
dot icon12/10/2015
Termination of appointment of Anne Fiona Thompson as a director on 2015-08-31
dot icon29/05/2015
Appointment of Mrs Rachel Helen Hewitt as a secretary on 2015-02-23
dot icon29/05/2015
Termination of appointment of Rajan Thevasagayam as a secretary on 2015-02-23
dot icon07/01/2015
Annual return made up to 2014-12-31 no member list
dot icon07/01/2015
Register inspection address has been changed from C/O Mark Salway 9Th Floor 89 Albert Embankment London SE1 7TP England to C/O Rajan Thevasagayam 9Th Floor, 89 Albert Embankment London SE1 7TP
dot icon07/01/2015
Register(s) moved to registered office address 9Th Floor 89 Albert Embankment London SE1 7TP
dot icon08/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon28/11/2014
Appointment of Mr Rajan Thevasagayam as a secretary on 2014-11-28
dot icon28/11/2014
Termination of appointment of Mark John Salway as a secretary on 2014-11-28
dot icon21/08/2014
Appointment of Mr Francis John Plowden as a director on 2014-06-26
dot icon19/08/2014
Termination of appointment of Alison Margaret Fielding as a director on 2014-06-26
dot icon19/08/2014
Termination of appointment of Richard Norman Street as a director on 2014-06-26
dot icon19/08/2014
Termination of appointment of Michael Anthony Rogerson as a director on 2014-06-26
dot icon30/07/2014
Appointment of Mrs Carolyn Sarah Clarke as a director on 2014-06-26
dot icon14/07/2014
Appointment of Mr Willem Bartel Van Eekelen as a director on 2014-06-26
dot icon17/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon23/01/2014
Appointment of Mr Edward Sidney Cover Bickham as a director
dot icon21/01/2014
Termination of appointment of Peter Bearpark as a director
dot icon20/01/2014
Appointment of Mr Michael Andrew Dyson as a director
dot icon17/01/2014
Annual return made up to 2013-12-31 no member list
dot icon17/01/2014
Termination of appointment of Dharmender Singh as a director
dot icon25/03/2013
Termination of appointment of Neil Alldred as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 no member list
dot icon07/01/2013
Register inspection address has been changed from C/O Mark Salway 89 Albert Embankment London SE1 7TP England
dot icon18/12/2012
Termination of appointment of Stephen King as a director
dot icon10/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon26/11/2012
Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 2012-11-26
dot icon09/10/2012
Appointment of Mr Oliver Henry James Stocken as a director
dot icon25/09/2012
Termination of appointment of Richard Greenhalgh as a director
dot icon03/07/2012
Termination of appointment of Frances House as a director
dot icon06/01/2012
Annual return made up to 2011-12-31 no member list
dot icon06/01/2012
Director's details changed for Mr Stephen Nicolas Manfred King on 2012-01-06
dot icon06/01/2012
Director's details changed for Dr Susan Elene Liautaud on 2012-01-04
dot icon06/01/2012
Register inspection address has been changed from C/O Mark Salway 10-13 Rushworth Street London SE1 0RB England
dot icon06/01/2012
Director's details changed for William Robert George Macpherson on 2012-01-04
dot icon06/01/2012
Director's details changed for Peter Andrew Bearpark on 2012-01-04
dot icon06/01/2012
Director's details changed for Dr Alison Margaret Fielding on 2012-01-04
dot icon07/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon04/08/2011
Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 2011-08-04
dot icon27/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-12-31 no member list
dot icon15/06/2010
Auditor's resignation
dot icon18/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2009-12-31 no member list
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Termination of appointment of Martin Hayman as a director
dot icon14/01/2010
Termination of appointment of William Lawes as a director
dot icon13/01/2010
Director's details changed for Mr Dharmender Singh on 2010-01-13
dot icon13/01/2010
Director's details changed for Peter Andrew Bearpark on 2010-01-13
dot icon13/01/2010
Director's details changed for Anne Fiona Thompson on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Neil Alldred on 2010-01-13
dot icon13/01/2010
Director's details changed for Dr Susan Elene Liautaud on 2010-01-13
dot icon13/01/2010
Director's details changed for William Robert George Macpherson on 2010-01-13
dot icon13/01/2010
Director's details changed for Michael Anthony Rogerson on 2010-01-13
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Frances House on 2010-01-13
dot icon13/01/2010
Director's details changed for Stephen King on 2010-01-13
dot icon13/01/2010
Director's details changed for Mrs Angela Cluff on 2010-01-13
dot icon13/01/2010
Director's details changed for Professor Michael William Adler on 2010-01-13
dot icon13/01/2010
Termination of appointment of Martin Hayman as a director
dot icon13/01/2010
Termination of appointment of William Lawes as a director
dot icon24/11/2009
Appointment of Mrs Angela Cluff as a director
dot icon28/10/2009
Appointment of Mr Dharmender Singh as a director
dot icon28/10/2009
Appointment of Mr Neil Alldred as a director
dot icon28/10/2009
Appointment of Dr Susan Elene Liautaud as a director
dot icon12/01/2009
Annual return made up to 31/12/08
dot icon12/01/2009
Secretary's change of particulars / mark salway / 12/01/2009
dot icon12/01/2009
Appointment terminated director sangita shah
dot icon05/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon07/07/2008
Appointment terminated director rajan pandhare
dot icon07/07/2008
Appointment terminated director steven myint
dot icon22/04/2008
Director appointed professor michael adler
dot icon21/04/2008
Director appointed william macpherson
dot icon29/03/2008
Director appointed frances house
dot icon02/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon23/01/2008
Annual return made up to 31/12/07
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New secretary appointed
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon14/02/2007
Annual return made up to 31/12/06
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
New director appointed
dot icon03/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon29/08/2006
Memorandum and Articles of Association
dot icon29/08/2006
Resolutions
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon24/01/2006
Annual return made up to 31/12/05
dot icon18/11/2005
Resolutions
dot icon16/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon22/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon14/01/2005
Annual return made up to 31/12/04
dot icon07/01/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon28/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Annual return made up to 31/12/03
dot icon21/01/2004
New secretary appointed
dot icon14/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon16/04/2003
Full accounts made up to 2002-06-30
dot icon11/04/2003
Annual return made up to 31/12/02
dot icon07/03/2003
New secretary appointed
dot icon14/08/2002
Auditor's resignation
dot icon12/07/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Secretary resigned
dot icon27/01/2002
Annual return made up to 31/12/01
dot icon27/01/2002
New secretary appointed
dot icon02/01/2002
Full accounts made up to 2001-06-30
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon03/09/2001
Registered office changed on 03/09/01 from: tower house 8-14 southampton street london WC2E 7HA
dot icon02/05/2001
New director appointed
dot icon26/01/2001
Annual return made up to 31/12/00
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon27/11/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon29/11/1999
New secretary appointed
dot icon23/11/1999
Secretary resigned
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon15/09/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon11/01/1999
Annual return made up to 31/12/98
dot icon07/12/1998
New director appointed
dot icon26/11/1998
Full accounts made up to 1998-06-30
dot icon07/10/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon13/03/1998
Full accounts made up to 1997-06-30
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Annual return made up to 31/12/97
dot icon07/10/1997
Registered office changed on 07/10/97 from: 36/38 southampton street london WC2E 7HE
dot icon03/03/1997
Director resigned
dot icon26/01/1997
Full accounts made up to 1996-06-30
dot icon26/01/1997
Annual return made up to 31/12/96
dot icon17/07/1996
New secretary appointed
dot icon17/07/1996
Secretary resigned
dot icon19/02/1996
Full accounts made up to 1995-06-30
dot icon19/02/1996
Annual return made up to 31/12/95
dot icon19/02/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon19/12/1995
Memorandum and Articles of Association
dot icon19/12/1995
Resolutions
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Secretary resigned
dot icon24/02/1995
Annual return made up to 31/12/94
dot icon24/02/1995
Full accounts made up to 1994-06-30
dot icon24/02/1995
New director appointed
dot icon12/01/1995
Certificate of change of name
dot icon12/01/1995
Certificate of change of name
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon02/03/1994
Full accounts made up to 1993-06-30
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Annual return made up to 31/12/93
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon12/01/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Annual return made up to 31/12/92
dot icon10/08/1992
Full accounts made up to 1991-06-30
dot icon28/01/1992
Annual return made up to 31/12/91
dot icon28/01/1992
Registered office changed on 28/01/92
dot icon09/12/1991
Full accounts made up to 1990-06-30
dot icon13/05/1991
Annual return made up to 31/03/91
dot icon17/01/1990
Annual return made up to 08/01/90
dot icon03/11/1989
Full accounts made up to 1989-06-30
dot icon16/11/1988
Full accounts made up to 1988-06-30
dot icon02/11/1988
Annual return made up to 24/10/88
dot icon13/02/1988
Full accounts made up to 1987-06-30
dot icon13/04/1987
Return made up to 06/04/87; full list of members
dot icon24/03/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon17/01/1987
Full accounts made up to 1986-06-30
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon07/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

82
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Nigel Conrad
Director
07/12/2016 - 06/12/2023
15
Street, Richard Norman
Director
23/06/2005 - 26/06/2014
5
Stein, Lyndall Norma
Director
01/08/2022 - Present
5
Fielding, Alison Margaret, Dr
Director
23/06/2005 - 26/06/2014
26
Macpherson, William Robert George
Director
20/03/2008 - 15/06/2017
77

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 INTERNATIONAL UK

CARE INTERNATIONAL UK is an(a) Active company incorporated on 07/05/1985 with the registered office located at 1 St. John's Lane, London EC1M 4AR. There are currently 11 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 INTERNATIONAL UK?

toggle

CARE INTERNATIONAL UK is currently Active. It was registered on 07/05/1985 .

Where is CARE INTERNATIONAL UK located?

toggle

CARE INTERNATIONAL UK is registered at 1 St. John's Lane, London EC1M 4AR.

What does CARE INTERNATIONAL UK do?

toggle

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

What is the latest filing for CARE INTERNATIONAL UK?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-20 with no updates.