CARERS FEDERATION LTD

Register to unlock more data on OkredoRegister

CARERS FEDERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123142

Incorporation date

07/11/1995

Size

Full

Contacts

Registered address

Registered address

Christopher Cargill House, 21 - 23 Pelham Road, Nottingham NG5 1APCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon19/02/2026
Termination of appointment of Samantha Billington as a director on 2026-02-18
dot icon19/01/2026
Memorandum and Articles of Association
dot icon20/11/2025
Director's details changed for Mrs Katherine Ann Moore on 2025-11-20
dot icon06/11/2025
Director's details changed for Mrs Katherine Moore on 2025-11-06
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon21/09/2025
Full accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Jayne Samantha Bell as a director on 2021-08-19
dot icon22/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2023
Appointment of Mrs Samantha Billington as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Usha Jairaj Gadhia as a director on 2023-11-16
dot icon26/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon15/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Appointment of Mrs Jayne Samantha Bell as a director on 2021-08-19
dot icon19/08/2021
Appointment of Mrs Jayne Samantha Bell as a secretary on 2021-08-19
dot icon19/08/2021
Termination of appointment of Robert Melvin Gardiner as a secretary on 2021-08-19
dot icon28/04/2021
Termination of appointment of Alan Meadows as a director on 2021-02-16
dot icon28/04/2021
Termination of appointment of Patricia Holden as a director on 2021-02-16
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon04/08/2020
Termination of appointment of Derek Chesney Stewart as a director on 2020-07-16
dot icon03/12/2019
Director's details changed for Christine Gillian Thomas on 2019-11-29
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon01/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/03/2018
Appointment of Mr Derek Chesney Stewart as a director on 2018-03-13
dot icon13/03/2018
Appointment of Mrs Patricia Holden as a director on 2018-03-13
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon12/10/2017
Termination of appointment of Adele Cresswell as a director on 2017-10-01
dot icon09/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/09/2017
Registered office address changed from 1 Beech Avenue New Basford Nottingham Nottinghamshire NG7 7LJ to Christopher Cargill House 21 - 23 Pelham Road Nottingham NG5 1AP on 2017-09-07
dot icon06/09/2017
Termination of appointment of Patricia Holden as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Virginette Delvado Johnson as a director on 2017-09-06
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/12/2016
Termination of appointment of Eileen Hilda Robinson as a director on 2016-10-26
dot icon28/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/05/2016
Termination of appointment of Julia Dawn Tabreham as a secretary on 2016-03-31
dot icon24/05/2016
Appointment of Mr Robert Melvin Gardiner as a secretary on 2016-04-01
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-19 no member list
dot icon24/11/2015
Appointment of Mrs Patricia Holden as a director on 2015-11-19
dot icon24/11/2015
Appointment of Mrs Katherine Moore as a director
dot icon24/11/2015
Appointment of Ms Virginette Delvado Johnson as a director on 2015-11-19
dot icon24/11/2015
Secretary's details changed for Julia Dawn Tabreham on 2015-08-18
dot icon24/11/2015
Register(s) moved to registered office address 1 Beech Avenue New Basford Nottingham Nottinghamshire NG7 7LJ
dot icon24/11/2015
Appointment of Mrs Katherine Moore as a director on 2015-11-19
dot icon23/11/2015
Termination of appointment of Irene Margaret Braybrooke as a director on 2015-05-18
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-09-24 no member list
dot icon24/11/2014
Secretary's details changed for Julia Dawn Tabreham on 2014-11-24
dot icon24/11/2014
Director's details changed for Ms Adele Cresswell on 2014-11-24
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-24 no member list
dot icon17/12/2012
Director's details changed for Irene Margaret Braybrooke on 2012-12-17
dot icon27/09/2012
Memorandum and Articles of Association
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-24 no member list
dot icon24/09/2012
Termination of appointment of Carmel Oregan as a director
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-27 no member list
dot icon27/09/2011
Register(s) moved to registered inspection location
dot icon27/09/2011
Register inspection address has been changed
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-27 no member list
dot icon04/10/2010
Appointment of Ms Adele Cresswell as a director
dot icon04/10/2010
Director's details changed for Patricia Jean Cargill on 2010-09-27
dot icon04/10/2010
Director's details changed for Usha Gadhia on 2010-09-27
dot icon04/10/2010
Director's details changed for Carmel Mary Oregan on 2010-09-27
dot icon04/10/2010
Director's details changed for Alan Meadows on 2010-09-27
dot icon04/10/2010
Director's details changed for Christine Gillian Thomas on 2010-09-27
dot icon04/10/2010
Director's details changed for Irene Margaret Braybrooke on 2010-09-27
dot icon18/12/2009
Termination of appointment of Jacqui Fowler as a director
dot icon22/10/2009
Termination of appointment of Keith Holmes as a director
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Annual return made up to 22/09/09
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon29/10/2008
Annual return made up to 20/10/08
dot icon29/10/2008
Director appointed mrs eileen hilda robinson
dot icon29/10/2008
Secretary's change of particulars / julia tabreham / 20/10/2008
dot icon19/11/2007
Certificate of change of name
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon09/11/2007
Annual return made up to 20/10/07
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon01/11/2006
Annual return made up to 20/10/06
dot icon10/10/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Annual return made up to 20/10/05
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Annual return made up to 20/10/04
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon26/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon25/10/2003
Annual return made up to 20/10/03
dot icon25/10/2003
New director appointed
dot icon27/09/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon21/11/2002
Annual return made up to 07/11/02
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon30/08/2002
Secretary's particulars changed
dot icon31/05/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon26/03/2002
Full accounts made up to 2001-03-31
dot icon13/02/2002
Director resigned
dot icon08/02/2002
Certificate of change of name
dot icon31/12/2001
Memorandum and Articles of Association
dot icon21/11/2001
Annual return made up to 07/11/01
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon10/05/2001
Director's particulars changed
dot icon14/03/2001
Director resigned
dot icon31/01/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Annual return made up to 07/11/00
dot icon03/01/2001
New director appointed
dot icon10/08/2000
Registered office changed on 10/08/00 from: the princess royal trust nottinghamshire carers centre unit 1 karlsruhe house, queens bridge rd, nottingham NG2 1NB
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Annual return made up to 07/11/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon21/12/1998
Director's particulars changed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon14/12/1998
Annual return made up to 07/11/98
dot icon09/03/1998
Director's particulars changed
dot icon09/03/1998
Director resigned
dot icon20/02/1998
Full accounts made up to 1997-03-31
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Annual return made up to 07/11/97
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed
dot icon27/01/1997
Accounting reference date shortened from 31/03/97 to 31/03/96
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon10/01/1997
Annual return made up to 07/11/96
dot icon25/02/1996
Accounting reference date notified as 31/03
dot icon07/11/1995
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
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
-
-
0.00
-
-
2022
20
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadhia, Usha Jairaj
Director
22/09/2005 - 16/11/2023
3
Berry, Cheryle June
Director
22/09/2005 - Present
8
Cargill, Patricia Jean
Director
22/09/2005 - Present
1
Thomas, Christine Gillian
Director
22/09/2005 - Present
1
Billington, Samantha
Director
16/11/2023 - 18/02/2026
-

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 CARERS FEDERATION LTD

CARERS FEDERATION LTD is an(a) Active company incorporated on 07/11/1995 with the registered office located at Christopher Cargill House, 21 - 23 Pelham Road, Nottingham NG5 1AP. There are currently 4 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 CARERS FEDERATION LTD?

toggle

CARERS FEDERATION LTD is currently Active. It was registered on 07/11/1995 .

Where is CARERS FEDERATION LTD located?

toggle

CARERS FEDERATION LTD is registered at Christopher Cargill House, 21 - 23 Pelham Road, Nottingham NG5 1AP.

What does CARERS FEDERATION LTD do?

toggle

CARERS FEDERATION LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARERS FEDERATION LTD?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Samantha Billington as a director on 2026-02-18.