CARERS FIRST

Register to unlock more data on OkredoRegister

CARERS FIRST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144820

Incorporation date

19/01/2001

Size

Full

Contacts

Registered address

Registered address

Unit 4 Michael Gill Building, Tolgate Lane, Rochester, Kent ME2 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon25/03/2026
Appointment of Sarah Pickersgill as a director on 2026-03-25
dot icon10/03/2026
Termination of appointment of Alison Elizabeth Mary Taylor as a secretary on 2026-03-08
dot icon10/03/2026
Appointment of Kelly Ann Rust as a secretary on 2026-03-09
dot icon22/01/2026
Appointment of Ms Caroline Bernadette Elizabeth Withers as a director on 2026-01-22
dot icon06/01/2026
Appointment of Josephine Mary Taylor as a director on 2025-12-24
dot icon06/01/2026
Appointment of Hannah Elizabeth Usher as a director on 2026-01-05
dot icon03/12/2025
Appointment of Mr Christian Patrick Shepley Higham as a director on 2025-11-18
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/01/2025
Termination of appointment of Sukwinder Singh Bassi as a director on 2024-12-31
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon28/10/2024
Appointment of Daniela Domenica Cecchini as a director on 2024-10-25
dot icon22/10/2024
Termination of appointment of Peter Adrian Davis as a director on 2024-10-18
dot icon22/10/2024
Termination of appointment of Georgina Hoare as a director on 2024-10-18
dot icon06/08/2024
Termination of appointment of Susannah Jayne Botting as a director on 2024-08-06
dot icon24/01/2024
Termination of appointment of Paul Fennell as a director on 2024-01-24
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon25/09/2023
Termination of appointment of Julian Mark Sinclair as a director on 2023-09-22
dot icon10/07/2023
Appointment of Semantha Neal as a director on 2023-07-01
dot icon28/06/2023
Appointment of Mr Clive Bertram Sparrow as a director on 2023-06-16
dot icon28/06/2023
Appointment of Roberta Camilla Heys as a director on 2023-06-16
dot icon28/06/2023
Appointment of Dr Manir Hussain as a director on 2023-06-16
dot icon13/02/2023
Appointment of Susannah Jayne Botting as a director on 2022-11-20
dot icon17/11/2022
Termination of appointment of Isobel Ruth Rankine as a director on 2022-11-16
dot icon11/11/2022
Termination of appointment of Craig David Pashler as a director on 2022-11-10
dot icon01/11/2022
Full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon24/10/2022
Director's details changed for Mr Sukwinder Singh Bassi on 2022-10-06
dot icon20/05/2022
Termination of appointment of Antony Nicholas Hall as a director on 2022-05-16
dot icon20/05/2022
Termination of appointment of Marie Susan Wheatley as a director on 2022-04-13
dot icon18/02/2022
Director's details changed for Mrs Georgina Marion Isabel Hoare on 2022-02-17
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon01/11/2021
Termination of appointment of Shirley Briggs as a director on 2021-10-22
dot icon26/04/2021
Director's details changed for Mr Peter Alan Jenkins on 2021-04-26
dot icon26/04/2021
Termination of appointment of William Ronald Swan as a director on 2021-04-26
dot icon09/12/2020
Appointment of Mr Craig David Pashler as a director on 2020-12-04
dot icon08/12/2020
Full accounts made up to 2020-03-31
dot icon23/11/2020
Termination of appointment of William Roger Daniels as a director on 2020-11-20
dot icon23/11/2020
Termination of appointment of Susan Jacqueline Ilott as a director on 2020-11-20
dot icon23/11/2020
Termination of appointment of John Hunter Purdie as a director on 2020-11-20
dot icon17/11/2020
Appointment of Mr Antony Nicholas Hall as a director on 2020-11-11
dot icon17/11/2020
Appointment of Mrs Georgina Marion Isabel Hoare as a director on 2020-11-11
dot icon17/11/2020
Appointment of Mrs Vicki Jayne Wells as a director on 2020-11-11
dot icon17/11/2020
Appointment of Mr Julian Mark Sinclair as a director on 2020-11-11
dot icon09/11/2020
Resolutions
dot icon04/11/2020
Memorandum and Articles of Association
dot icon03/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon13/10/2020
Director's details changed for Mr Peter Adrian Davis on 2020-10-13
dot icon11/09/2020
Termination of appointment of Ronald Alfred Edward Martin as a director on 2020-09-10
dot icon10/09/2020
Statement of company's objects
dot icon06/04/2020
Appointment of Mr Peter Alan Jenkins as a director on 2020-04-06
dot icon02/04/2020
Appointment of Mr Marcus Shaw as a director on 2020-04-02
dot icon19/03/2020
Appointment of Mr Sukwinder Bassi as a director on 2020-03-13
dot icon03/02/2020
Director's details changed for Mr Paul Fennell on 2020-02-03
dot icon03/02/2020
Appointment of Mrs Alison Elizabeth Mary Taylor as a secretary on 2020-01-27
dot icon03/02/2020
Termination of appointment of Caroline Pope as a secretary on 2020-01-27
dot icon03/02/2020
Appointment of Mr Paul Fennell as a director on 2020-02-03
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Appointment of Ms Marie Susan Wheatley as a director on 2019-10-21
dot icon29/05/2019
Appointment of Mrs Caroline Pope as a secretary on 2019-05-17
dot icon29/05/2019
Termination of appointment of Adam Rowe as a secretary on 2019-05-17
dot icon23/04/2019
Termination of appointment of Julie Anne Flower as a director on 2019-04-18
dot icon19/03/2019
Termination of appointment of Colin Raymond Russell as a director on 2019-03-15
dot icon19/03/2019
Termination of appointment of Iris Sylvia Sell as a director on 2019-03-15
dot icon19/03/2019
Termination of appointment of Robert Dennis as a director on 2019-03-15
dot icon20/11/2018
Director's details changed for Mr Ronald Alfred Edward Martin on 2018-11-16
dot icon01/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon29/08/2018
Director's details changed for Mr William Ronald Swann on 2018-08-17
dot icon15/06/2018
Termination of appointment of Mary Spillane as a director on 2018-05-15
dot icon24/01/2018
Termination of appointment of Shirley Margaret Pamela Griffiths as a director on 2018-01-19
dot icon01/12/2017
Termination of appointment of Raghbir Inder Singh Gill as a director on 2017-12-01
dot icon20/11/2017
Termination of appointment of Rachel Littlewood as a director on 2017-11-17
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon19/09/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Appointment of Mr Adam Rowe as a secretary on 2017-08-22
dot icon15/08/2017
Resolutions
dot icon28/07/2017
Termination of appointment of Peter Turner as a secretary on 2017-07-28
dot icon06/06/2017
Appointment of Ms Mary Spillane as a director on 2017-04-21
dot icon22/05/2017
Termination of appointment of Madeleine Ann Spice as a director on 2017-05-19
dot icon13/03/2017
Registered office address changed from 3 Canterbury Street Gillingham Kent ME7 5TP to Unit 4 Michael Gill Building Tolgate Lane Rochester Kent ME2 4TG on 2017-03-13
dot icon10/11/2016
Statement of company's objects
dot icon10/11/2016
Resolutions
dot icon02/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon21/10/2016
Appointment of Mr Robert Dennis as a director on 2016-10-18
dot icon25/07/2016
Termination of appointment of Anna Rose Morris as a director on 2016-05-20
dot icon20/04/2016
Appointment of Mr Ronald Alfred Edward Martin as a director on 2016-04-01
dot icon19/04/2016
Appointment of Mrs Shirley Margaret Pamela Griffiths as a director on 2016-04-01
dot icon06/04/2016
Appointment of Mrs Susan Jacqueline Ilott as a director on 2016-04-01
dot icon05/04/2016
Appointment of Mrs Madeleine Ann Spice as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr William Ronald Swann as a director on 2016-04-01
dot icon22/10/2015
Annual return made up to 2015-10-22 no member list
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon29/05/2015
Termination of appointment of James Lea as a director on 2015-05-29
dot icon24/03/2015
Appointment of Dr Raghbir Inder Singh Gill as a director on 2015-03-20
dot icon18/03/2015
Annual return made up to 2015-03-18 no member list
dot icon12/01/2015
Appointment of Mr Peter Adrian Davis as a director on 2014-12-19
dot icon22/10/2014
Termination of appointment of Ruth Josephine Dowson as a director on 2014-10-22
dot icon22/10/2014
Termination of appointment of Jean Linda Penney as a director on 2014-10-22
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Appointment of Mr James Lea as a director on 2014-07-18
dot icon20/06/2014
Appointment of Mrs Anna Rose Morris as a director
dot icon25/03/2014
Annual return made up to 2014-03-06 no member list
dot icon25/03/2014
Appointment of Mrs Jean Linda Penney as a director
dot icon25/03/2014
Appointment of Mrs Rachel Littlewood as a director
dot icon25/03/2014
Appointment of Mrs Iris Sylvia Sell as a director
dot icon25/03/2014
Termination of appointment of Paul Plumley as a director
dot icon25/03/2014
Appointment of Mr Colin Raymond Russell as a director
dot icon25/03/2014
Registered office address changed from 3 Canterbury Street Gillingham Kent ME7 5TP England on 2014-03-25
dot icon25/03/2014
Registered office address changed from C/O Carers First Riverside Business Centre River Lawn Road Tonbridge Kent TN9 1BE England on 2014-03-25
dot icon06/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-03-06 no member list
dot icon06/03/2013
Termination of appointment of Bruce Pugsley as a director
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Mr William Roger Daniels as a director
dot icon21/02/2012
Registered office address changed from 192 High Street Tonbridge Kent TN9 1BE on 2012-02-21
dot icon26/01/2012
Annual return made up to 2012-01-19 no member list
dot icon25/01/2012
Termination of appointment of Alison Cook as a director
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/12/2011
Appointment of Miss Julie Anne Flower as a director
dot icon16/08/2011
Appointment of Mrs Ruth Josephine Dowson as a director
dot icon27/07/2011
Appointment of Mr Peter Turner as a secretary
dot icon26/07/2011
Termination of appointment of Christopher Green as a director
dot icon26/07/2011
Termination of appointment of Ronald Alexander as a secretary
dot icon17/02/2011
Resolutions
dot icon14/02/2011
Annual return made up to 2011-01-19 no member list
dot icon11/02/2011
Appointment of The Reverend Paul Jonathan Plumley as a director
dot icon14/12/2010
Termination of appointment of Ann Warn as a director
dot icon14/12/2010
Termination of appointment of Alan Sale as a director
dot icon17/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-19 no member list
dot icon15/02/2010
Director's details changed for Bruce John Middleton Pugsley on 2010-02-15
dot icon15/02/2010
Director's details changed for Isobel Ruth Rankine on 2010-02-15
dot icon15/02/2010
Director's details changed for Ann Gillian Warn on 2010-02-15
dot icon15/02/2010
Director's details changed for Alison Joy Cook on 2010-02-15
dot icon15/02/2010
Director's details changed for Shirley Briggs on 2010-02-15
dot icon10/11/2009
Termination of appointment of Kathryn Tsang as a director
dot icon10/11/2009
Termination of appointment of John Breeze as a director
dot icon13/10/2009
Appointment of Alan Charles Sale as a director
dot icon13/10/2009
Appointment of Christopher Barrie Green as a director
dot icon30/09/2009
Director appointed bruce john middleton pugsley
dot icon24/09/2009
Full accounts made up to 2009-03-31
dot icon28/02/2009
Annual return made up to 19/01/09
dot icon23/02/2009
Appointment terminated director yvonne lindsay
dot icon23/01/2009
Director appointed isobel ruth rankine
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 19/01/08
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon31/01/2007
Annual return made up to 19/01/07
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon26/01/2006
Annual return made up to 19/01/06
dot icon26/01/2006
Director's particulars changed
dot icon25/01/2006
Secretary's particulars changed
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon19/01/2005
Annual return made up to 19/01/05
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon16/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Annual return made up to 19/01/04
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon26/08/2003
Director resigned
dot icon26/01/2003
Annual return made up to 19/01/03
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
New director appointed
dot icon18/07/2002
Registered office changed on 18/07/02 from: 2 lyons wharf lyons crescent tonbridge kent TN9 1EX
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Annual return made up to 19/01/02
dot icon04/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon19/01/2001
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
22/10/2026
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Vicki Jayne
Director
11/11/2020 - Present
2
Sparrow, Clive Bertram
Director
16/06/2023 - Present
5
Dr Manir Hussain
Director
16/06/2023 - Present
2
Pickersgill, Sarah
Director
25/03/2026 - Present
-
Bassi, Sukwinder Singh
Director
13/03/2020 - 31/12/2024
4

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 FIRST

CARERS FIRST is an(a) Active company incorporated on 19/01/2001 with the registered office located at Unit 4 Michael Gill Building, Tolgate Lane, Rochester, Kent ME2 4TG. There are currently 13 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 FIRST?

toggle

CARERS FIRST is currently Active. It was registered on 19/01/2001 .

Where is CARERS FIRST located?

toggle

CARERS FIRST is registered at Unit 4 Michael Gill Building, Tolgate Lane, Rochester, Kent ME2 4TG.

What does CARERS FIRST do?

toggle

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

What is the latest filing for CARERS FIRST?

toggle

The latest filing was on 25/03/2026: Appointment of Sarah Pickersgill as a director on 2026-03-25.