CARERS LEWISHAM

Register to unlock more data on OkredoRegister

CARERS LEWISHAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681548

Incorporation date

10/12/1998

Size

Full

Contacts

Registered address

Registered address

The Albany, Douglas Way, London SE8 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon27/03/2025
Full accounts made up to 2024-03-31
dot icon08/11/2024
Registered office address changed from Lewisham Carers Centre Waldram Place Forest Hill London SE23 2LB to The Albany Douglas Way London SE8 4AG on 2024-11-08
dot icon16/10/2024
Termination of appointment of Valerie Anne Fulcher as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Nicholas Bethell Hervey as a director on 2024-07-01
dot icon07/10/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon23/06/2024
Accounts for a small company made up to 2023-03-31
dot icon12/04/2024
Termination of appointment of Denise D'elia as a director on 2024-04-01
dot icon12/04/2024
Termination of appointment of Jacqueline Cook as a director on 2024-04-01
dot icon12/04/2024
Appointment of Mr Tim James Guy Spilsbury as a director on 2024-01-01
dot icon08/03/2024
Appointment of Mr Thomas Stephen Tennet Clark as a director on 2024-02-07
dot icon02/02/2024
Appointment of Mr Richard Andrew Jones as a director on 2023-11-01
dot icon14/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon10/06/2023
Accounts for a small company made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2021
Termination of appointment of Jeremy Beswick as a director on 2019-09-01
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon05/03/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/04/2018
Appointment of Ms Denise D'elia as a director on 2018-04-01
dot icon17/04/2018
Termination of appointment of Rachel Elaine Maloney as a director on 2018-04-16
dot icon25/01/2018
Registration of charge 036815480001, created on 2018-01-18
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon05/12/2017
Termination of appointment of Alexanrda Padilha as a director on 2017-12-05
dot icon26/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon08/12/2016
Termination of appointment of John Bernard Cannon as a director on 2016-11-25
dot icon08/12/2016
Termination of appointment of Zanne Findlay as a director on 2016-11-25
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-10 no member list
dot icon05/01/2016
Appointment of Ms Alexanrda Padilha as a director on 2015-07-02
dot icon05/01/2016
Termination of appointment of Kay Angela Bromley as a director on 2015-06-05
dot icon05/01/2016
Termination of appointment of Kay Angela Bromley as a director on 2015-06-05
dot icon05/01/2016
Termination of appointment of Daniel Ampaw as a director on 2015-11-06
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Termination of appointment of Diana Margaret Jones as a secretary on 2015-06-01
dot icon18/02/2015
Termination of appointment of Brenda Murray as a director on 2015-02-09
dot icon12/12/2014
Annual return made up to 2014-12-10 no member list
dot icon01/12/2014
Director's details changed for Mr Daniel Ampaw on 2014-12-01
dot icon01/12/2014
Termination of appointment of Laura Jenner as a director on 2014-12-01
dot icon27/11/2014
Appointment of Mr Daniel Ampaw as a director on 2014-11-07
dot icon27/11/2014
Termination of appointment of Sanjit Singh Chudha as a director on 2014-11-27
dot icon20/11/2014
Appointment of Mr Nicholas Bethell Hervey as a director on 2014-11-07
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-10 no member list
dot icon17/12/2013
Termination of appointment of Melvyn Wright as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Termination of appointment of Gill Paterson as a director
dot icon22/05/2013
Termination of appointment of Kathleen Kelleher as a director
dot icon16/01/2013
Appointment of Mr Sanjit Singh Chudha as a director
dot icon13/12/2012
Annual return made up to 2012-12-10 no member list
dot icon22/11/2012
Appointment of Ms Kay Angela Bromley as a director
dot icon22/11/2012
Appointment of Ms Brenda Murray as a director
dot icon22/11/2012
Termination of appointment of Gladys Stanford-Daniels as a director
dot icon22/11/2012
Termination of appointment of Vera Black as a director
dot icon01/11/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Appointment of Mr John Bernard Cannon as a director
dot icon20/12/2011
Annual return made up to 2011-12-10 no member list
dot icon07/11/2011
Termination of appointment of Santi Rakhit as a director
dot icon07/11/2011
Termination of appointment of Alan Hutchings as a director
dot icon07/11/2011
Termination of appointment of June Ford as a director
dot icon07/11/2011
Termination of appointment of Lenora Cohen as a director
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Appointment of Mrs Rachel Elaine Maloney as a director
dot icon28/01/2011
Appointment of Ms Laura Jenner as a director
dot icon23/12/2010
Annual return made up to 2010-12-10 no member list
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-12-10 no member list
dot icon22/12/2009
Director's details changed for Barrister Lenora Annette Cohen on 2009-12-22
dot icon22/12/2009
Director's details changed for Gladys Yvonne Stanford-Daniels on 2009-12-22
dot icon22/12/2009
Director's details changed for Melvyn William Wright on 2009-12-22
dot icon22/12/2009
Director's details changed for Santi Rakhit on 2009-12-22
dot icon22/12/2009
Director's details changed for Alan Hutchings on 2009-12-22
dot icon22/12/2009
Director's details changed for Kathleen Maureen Kelleher on 2009-12-22
dot icon22/12/2009
Director's details changed for Gill Paterson on 2009-12-22
dot icon22/12/2009
Director's details changed for Valerie Anne Fulcher on 2009-12-22
dot icon22/12/2009
Director's details changed for Zanne Findlay on 2009-12-22
dot icon22/12/2009
Director's details changed for June Olive Ford on 2009-12-22
dot icon22/12/2009
Director's details changed for Vera Black on 2009-12-22
dot icon22/12/2009
Director's details changed for Jacqueline Cook on 2009-12-22
dot icon22/12/2009
Termination of appointment of Leslie Evans as a director
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Secretary's details changed for Diana Margaret Jones on 2009-10-05
dot icon06/10/2009
Director's details changed for Jeremy Beswick on 2009-10-05
dot icon23/12/2008
Director's change of particulars / jeremy beswick / 17/12/2008
dot icon17/12/2008
Appointment terminate, director hayseworth howard hylton logged form
dot icon17/12/2008
Director appointed jeremy beswick
dot icon17/12/2008
Annual return made up to 10/12/08
dot icon17/12/2008
Registered office changed on 17/12/2008 from lewisham carers centre waldram place forest hill london SE23 2LB
dot icon17/12/2008
Location of debenture register
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Appointment terminated director nenetia nelson
dot icon16/12/2008
Appointment terminated director hayseworth hylton
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Director's change of particulars / hayseworth hylton / 08/08/2008
dot icon31/07/2008
Director's change of particulars / lenora cohen / 01/07/2008
dot icon20/12/2007
Annual return made up to 10/12/07
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon15/04/2007
Director resigned
dot icon02/01/2007
Annual return made up to 10/12/06
dot icon25/10/2006
Director resigned
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon12/10/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon19/12/2005
Annual return made up to 10/12/05
dot icon14/12/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon30/12/2004
Annual return made up to 10/12/04
dot icon14/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon22/12/2003
Annual return made up to 10/12/03
dot icon04/12/2003
Director resigned
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon18/12/2002
Annual return made up to 10/12/02
dot icon30/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
Registered office changed on 16/06/02 from: the lodge waldram crescent london SE23 2LA
dot icon01/03/2002
Director's particulars changed
dot icon13/12/2001
Annual return made up to 10/12/01
dot icon22/11/2001
Director resigned
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon19/12/2000
Annual return made up to 10/12/00
dot icon12/09/2000
Director resigned
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon22/02/2000
Registered office changed on 22/02/00 from: ballantyne lushington road london SE6 3RJ
dot icon15/12/1999
Annual return made up to 10/12/99
dot icon08/08/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon29/01/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon10/12/1998
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
20/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'elia, Denise
Director
01/04/2018 - 01/04/2024
2
Fulcher, Valerie Anne
Director
29/10/2004 - 16/10/2024
2
Jones, Richard Andrew
Director
01/11/2023 - Present
1
Clark, Thomas Stephen Tennet
Director
07/02/2024 - Present
1
Cook, Jacqueline
Director
11/05/2007 - 01/04/2024
-

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 LEWISHAM

CARERS LEWISHAM is an(a) Active company incorporated on 10/12/1998 with the registered office located at The Albany, Douglas Way, London SE8 4AG. There are currently 3 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 LEWISHAM?

toggle

CARERS LEWISHAM is currently Active. It was registered on 10/12/1998 .

Where is CARERS LEWISHAM located?

toggle

CARERS LEWISHAM is registered at The Albany, Douglas Way, London SE8 4AG.

What does CARERS LEWISHAM do?

toggle

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

What is the latest filing for CARERS LEWISHAM?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.