CARERS IN HERTFORDSHIRE

Register to unlock more data on OkredoRegister

CARERS IN HERTFORDSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131036

Incorporation date

27/12/2000

Size

Full

Contacts

Registered address

Registered address

The Red House, 119 Fore Street, Hertford, Hertfordshire SG14 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon29/10/2025
Termination of appointment of Caroline Hedley as a director on 2025-10-24
dot icon15/10/2025
Appointment of Mrs Cheryl Marr as a director on 2025-10-02
dot icon06/10/2025
Director's details changed for Mrs Sarah Margaret Parkes Newton on 2025-10-06
dot icon02/10/2025
Termination of appointment of Martin Andrew Nottage as a director on 2025-09-23
dot icon02/10/2025
Termination of appointment of Miroslava Janine Budin as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Mark Anthony Montgomery as a director on 2025-10-02
dot icon17/07/2025
Appointment of Mrs Sarah Margaret Parkes Newton as a director on 2025-06-26
dot icon30/04/2025
Termination of appointment of Allison Frances Alexander as a director on 2025-04-21
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon29/04/2024
Termination of appointment of Jacqueline Louise Wilks as a director on 2024-04-22
dot icon15/04/2024
Appointment of Richard Martin Lewis as a director on 2024-03-18
dot icon12/04/2024
Appointment of Lauren Mackenzie as a director on 2024-02-27
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon21/08/2023
Termination of appointment of Jillian Katharine Glover as a director on 2023-08-10
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon19/07/2022
Appointment of Ms Michele Stokes as a secretary on 2022-06-28
dot icon19/07/2022
Termination of appointment of Roma Ann Clare Mills as a secretary on 2022-06-28
dot icon09/02/2022
Appointment of Mr Tony Seagroatt as a director on 2021-12-14
dot icon07/02/2022
Termination of appointment of Marian Langley as a director on 2022-01-20
dot icon16/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon22/11/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Appointment of Ms Jillian Katharine Glover as a director on 2021-10-15
dot icon21/10/2021
Appointment of Mrs Caroline Hedley as a director on 2021-10-15
dot icon21/10/2021
Termination of appointment of Melanie Jane Barton as a director on 2021-10-15
dot icon08/10/2021
Termination of appointment of Michael Ormerod as a director on 2021-09-30
dot icon31/08/2021
Memorandum and Articles of Association
dot icon16/08/2021
Termination of appointment of Michele Stokes as a secretary on 2021-08-16
dot icon16/08/2021
Appointment of Mrs Roma Ann Clare Mills as a secretary on 2021-08-16
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon09/10/2020
Appointment of Mr Martin Andrew Nottage as a director on 2020-03-31
dot icon08/10/2020
Appointment of Mrs Allison Alexander as a director on 2020-03-31
dot icon08/10/2020
Appointment of Mr Kevin Mclennan as a director on 2020-02-21
dot icon22/07/2020
Termination of appointment of Valerie Bennett as a director on 2020-07-10
dot icon12/03/2020
Director's details changed for Ms Miroslava Janine Budin-Jones on 2020-03-11
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Appointment of Mrs Marian Langley as a director on 2019-09-25
dot icon31/10/2019
Appointment of Mrs Melanie Jane Barton as a director on 2019-08-25
dot icon31/10/2019
Appointment of Mrs Valerie Bennett as a director on 2019-08-25
dot icon31/10/2019
Appointment of Mrs Jacqueline Louise Wilks as a director on 2019-09-25
dot icon11/10/2019
Termination of appointment of Albert Binns as a director on 2019-09-25
dot icon11/10/2019
Termination of appointment of Andrew Douglas Mills as a director on 2019-09-25
dot icon11/10/2019
Termination of appointment of Satwant Singh Mann as a director on 2019-09-25
dot icon25/06/2019
Appointment of Ms Michele Stokes as a secretary on 2019-06-14
dot icon25/06/2019
Termination of appointment of Steven Delaney as a secretary on 2019-06-14
dot icon21/03/2019
Termination of appointment of Lucinda Beesley as a director on 2019-02-19
dot icon21/03/2019
Termination of appointment of Janice Irene Guerra as a director on 2019-02-19
dot icon30/01/2019
Appointment of Ms Lucinda Beesley as a director on 2018-09-27
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon21/08/2018
Appointment of Mr Steven Delaney as a secretary on 2018-08-20
dot icon21/08/2018
Termination of appointment of Michele Stokes as a secretary on 2018-08-20
dot icon23/07/2018
Director's details changed for Mr Andrew Douglas Mills on 2018-07-01
dot icon23/07/2018
Termination of appointment of Christopher John Watts as a director on 2018-06-30
dot icon19/04/2018
Termination of appointment of Alan Charles Weston as a director on 2018-04-11
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon08/12/2017
Termination of appointment of Geoffrey Nial Thackray as a director on 2017-11-01
dot icon10/07/2017
Termination of appointment of Phyllis Fraenza-West as a director on 2017-04-25
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/10/2016
Director's details changed for Mr Albert Binns on 2016-09-30
dot icon13/10/2016
Appointment of Ms Miroslava Janine Budin-Jones as a director on 2016-09-29
dot icon13/10/2016
Appointment of Mrs Janice Irene Guerra as a director on 2016-09-29
dot icon13/10/2016
Appointment of Mr Christopher John Watts as a director on 2016-09-29
dot icon13/10/2016
Appointment of Mr Mark Anthony Montgomery as a director on 2016-09-29
dot icon13/10/2016
Termination of appointment of Julia Mary Everett as a director on 2016-09-29
dot icon14/04/2016
Statement of company's objects
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-10 no member list
dot icon01/10/2015
Appointment of Mr Alan Weston as a director on 2015-09-23
dot icon01/10/2015
Termination of appointment of Stephen Robert Wylie as a director on 2015-09-23
dot icon01/10/2015
Termination of appointment of Jennifer Susan Young as a director on 2015-09-23
dot icon01/10/2015
Termination of appointment of Susan Mccann as a director on 2015-09-23
dot icon05/05/2015
Appointment of Mrs Susan Mccann as a director on 2015-04-14
dot icon25/03/2015
Appointment of Mr Albert Binns as a director on 2015-02-12
dot icon05/02/2015
Satisfaction of charge 1 in full
dot icon15/01/2015
Annual return made up to 2014-12-10 no member list
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Appointment of Mrs Phyllis Fraenza-West as a director on 2014-09-26
dot icon30/10/2014
Termination of appointment of Michael Downing as a director on 2014-09-26
dot icon14/08/2014
Appointment of Ms Michele Stokes as a secretary on 2014-07-01
dot icon14/08/2014
Termination of appointment of Susan Mary Reeve as a secretary on 2014-06-30
dot icon08/01/2014
Annual return made up to 2013-12-10 no member list
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Appointment of Mr Michael Ormerod as a director
dot icon30/09/2013
Termination of appointment of Cathleen Palmer as a director
dot icon16/05/2013
Termination of appointment of Norman Phillips as a director
dot icon02/05/2013
Termination of appointment of Constance Bunker as a director
dot icon11/01/2013
Annual return made up to 2012-12-10 no member list
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-10 no member list
dot icon13/10/2011
Appointment of Mr Michael Downing as a director
dot icon13/10/2011
Appointment of Mr Norman John Phillips as a director
dot icon13/10/2011
Termination of appointment of David Wall as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-10 no member list
dot icon13/01/2011
Director's details changed for Mr Andrew Douglas Mills on 2010-12-01
dot icon13/01/2011
Director's details changed for Mr Stephen Robert Wylie on 2010-12-01
dot icon13/01/2011
Director's details changed for Mrs Constance Joanne Bunker on 2010-12-01
dot icon22/11/2010
Memorandum and Articles of Association
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon01/03/2010
Appointment of Mr Stephen Robert Wylie as a director
dot icon10/02/2010
Appointment of Mr Andrew Douglas Mills as a director
dot icon10/02/2010
Appointment of Mrs Constance Joanne Bunker as a director
dot icon04/02/2010
Termination of appointment of Jean Dickinson as a director
dot icon07/01/2010
Appointment of Mr Geoffrey Nial Thackray as a director
dot icon07/01/2010
Annual return made up to 2009-12-10 no member list
dot icon07/01/2010
Director's details changed for Satwant Singh Mann on 2009-12-01
dot icon07/01/2010
Director's details changed for Julia Mary Everett on 2009-12-01
dot icon07/01/2010
Director's details changed for David Edwin Wall on 2009-12-01
dot icon07/01/2010
Director's details changed for Jean Vera Dickinson on 2009-12-01
dot icon07/01/2010
Director's details changed for Jennifer Susan Young on 2009-12-01
dot icon07/01/2010
Director's details changed for Cathleen Palmer on 2009-12-01
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon16/01/2009
Director appointed david edwin wall
dot icon06/01/2009
Annual return made up to 10/12/08
dot icon11/01/2008
Annual return made up to 10/12/07
dot icon18/08/2007
Director resigned
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon04/07/2007
New director appointed
dot icon02/01/2007
Annual return made up to 10/12/06
dot icon23/08/2006
Full accounts made up to 2006-03-31
dot icon11/05/2006
New director appointed
dot icon16/01/2006
Annual return made up to 10/12/05
dot icon30/06/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Director resigned
dot icon11/02/2005
Annual return made up to 10/12/04
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon16/12/2003
Annual return made up to 10/12/03
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon16/08/2003
Full accounts made up to 2003-03-31
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Annual return made up to 10/12/02
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon07/03/2002
Registered office changed on 07/03/02 from: hertfordshire carers centre sucklings yard, church street ware hertfordshire SG12 9EN
dot icon29/01/2002
Particulars of mortgage/charge
dot icon13/12/2001
Annual return made up to 10/12/01
dot icon02/04/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon14/03/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon27/12/2000
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
04/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Jillian Katharine
Director
15/10/2021 - 10/08/2023
6
Alexander, Allison Frances
Director
31/03/2020 - 21/04/2025
7
Montgomery, Mark Anthony
Director
29/09/2016 - 02/10/2025
1
Seagroatt, Tony
Director
14/12/2021 - Present
1
Hedley, Caroline
Director
15/10/2021 - 24/10/2025
-

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 IN HERTFORDSHIRE

CARERS IN HERTFORDSHIRE is an(a) Active company incorporated on 27/12/2000 with the registered office located at The Red House, 119 Fore Street, Hertford, Hertfordshire SG14 1AX. There are currently 7 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 IN HERTFORDSHIRE?

toggle

CARERS IN HERTFORDSHIRE is currently Active. It was registered on 27/12/2000 .

Where is CARERS IN HERTFORDSHIRE located?

toggle

CARERS IN HERTFORDSHIRE is registered at The Red House, 119 Fore Street, Hertford, Hertfordshire SG14 1AX.

What does CARERS IN HERTFORDSHIRE do?

toggle

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

What is the latest filing for CARERS IN HERTFORDSHIRE?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-03-31.