CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT

Register to unlock more data on OkredoRegister

CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02994093

Incorporation date

24/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Voluntary Action Leicestershire, 9 Newarke St,, Newarke Street, Leicester LE1 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1994)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon30/10/2025
Application to strike the company off the register
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon27/06/2024
Termination of appointment of Terence Smith as a director on 2024-06-18
dot icon27/06/2024
Appointment of Mr Bharat Lalji Thankey as a director on 2024-05-24
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Azar Richardson as a director on 2023-11-24
dot icon06/12/2023
Termination of appointment of Devyani Pathak as a director on 2023-11-24
dot icon06/12/2023
Termination of appointment of Barbara Marson as a director on 2023-11-24
dot icon06/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon16/11/2023
Termination of appointment of Adrian Clive Langley as a director on 2023-11-01
dot icon16/11/2023
Appointment of Mr Nick Carter as a director on 2023-11-07
dot icon16/11/2023
Appointment of Mr Charles Dennis Huddleston as a director on 2023-11-07
dot icon14/07/2023
Registered office address changed from 3rd Floor, Lgbt Centre, 15 Wellington St 15 Wellington Street Leicester LE1 6HH England to C/O Voluntary Action Leicestershire, 9 Newarke St, Newarke Street Leicester LE1 5SN on 2023-07-14
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon04/11/2022
Registered office address changed from Unit 1, 94 New Walk Leicester LE1 7EA England to 3rd Floor, Lgbt Centre, 15 Wellington St 15 Wellington Street Leicester LE1 6HH on 2022-11-04
dot icon11/05/2022
Appointment of Ms Sheela Solanki as a director on 2022-05-03
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon07/12/2021
Appointment of Mrs Barbara Marson as a director on 2021-11-24
dot icon07/12/2021
Termination of appointment of Sofia Bray as a director on 2021-11-24
dot icon07/12/2021
Termination of appointment of Ahmed Fareed as a director on 2021-11-24
dot icon07/12/2021
Termination of appointment of Margaret Kerridge as a director on 2021-11-24
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Registered office address changed from Unit 19 4th Floor Matrix House 7 Constitution Hill Leicester LE1 1PL to Unit 1, 94 New Walk Leicester LE1 7EA on 2021-02-04
dot icon31/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon31/12/2020
Termination of appointment of Phillip Neil Scott King as a director on 2020-12-18
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon05/12/2019
Appointment of Mr Terence Smith as a director on 2019-11-27
dot icon05/12/2019
Appointment of Mr Adrian Clive Langley as a director on 2019-11-27
dot icon05/12/2019
Appointment of Miss Devyani Pathak as a director on 2019-11-27
dot icon05/12/2019
Appointment of Mr Azar Richardson as a director on 2019-11-27
dot icon05/12/2019
Appointment of Mr Christopher Roy Hill as a director on 2019-11-27
dot icon05/12/2019
Termination of appointment of Geoffrey Fenn as a director on 2019-12-05
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Termination of appointment of Mark Wilkinson as a director on 2017-11-30
dot icon07/12/2017
Termination of appointment of Sandra Jean Stocks as a director on 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon04/12/2016
Termination of appointment of Simarjit Kaur as a director on 2016-11-20
dot icon04/12/2016
Appointment of Mr Geoffrey Fenn as a director on 2016-11-20
dot icon04/12/2016
Termination of appointment of Alexander Young-Allan as a director on 2016-11-20
dot icon15/12/2015
Annual return made up to 2015-11-24 no member list
dot icon15/12/2015
Appointment of Mr Ahmed Fareed as a director on 2015-09-25
dot icon15/12/2015
Appointment of Mrs Sandra Jean Stocks as a director on 2015-09-25
dot icon15/12/2015
Appointment of Ms Simarjit Kaur as a director on 2015-09-25
dot icon06/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-11-24 no member list
dot icon15/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-11-24 no member list
dot icon17/12/2013
Appointment of Mr Peter Worrall as a director
dot icon07/10/2013
Appointment of Mr Alexander Young-Allan as a director
dot icon07/10/2013
Appointment of Mrs Margaret Kerridge as a director
dot icon07/10/2013
Termination of appointment of Pamela Richardson as a director
dot icon07/10/2013
Termination of appointment of Pravin Navekar as a director
dot icon07/10/2013
Termination of appointment of Rosa Leivas Alonso as a director
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/06/2013
Appointment of Mr Pravinkumar Navekar as a director
dot icon22/06/2013
Termination of appointment of Silvester Stevens as a director
dot icon01/12/2012
Annual return made up to 2012-11-24 no member list
dot icon01/12/2012
Termination of appointment of Adrian Lumsden as a director
dot icon05/11/2012
Termination of appointment of Ann Johnson as a director
dot icon05/11/2012
Termination of appointment of Robert Davies as a director
dot icon17/10/2012
Termination of appointment of Richard Aitken as a director
dot icon17/10/2012
Director's details changed for Philip King on 2012-10-17
dot icon15/10/2012
Appointment of Miss Rosa Maria Leivas Alonso as a director
dot icon14/10/2012
Termination of appointment of Susan West as a director
dot icon14/10/2012
Termination of appointment of Sheila Smith as a director
dot icon14/10/2012
Termination of appointment of Douglas Smith as a director
dot icon14/10/2012
Termination of appointment of Mary Merry as a director
dot icon14/10/2012
Termination of appointment of Sakkarlal Gajjar as a director
dot icon14/10/2012
Termination of appointment of Graeme Cameron as a director
dot icon14/10/2012
Termination of appointment of Prakash Arya as a director
dot icon14/10/2012
Termination of appointment of Rose Aitken as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon08/05/2012
Termination of appointment of Christopher Sowman as a director
dot icon08/05/2012
Termination of appointment of Gurmel Singh as a director
dot icon14/12/2011
Appointment of Sofia Bray as a director
dot icon14/12/2011
Appointment of Prakash Arya as a director
dot icon14/12/2011
Appointment of Mark Wilkinson as a director
dot icon13/12/2011
Annual return made up to 2011-11-24 no member list
dot icon13/12/2011
Appointment of Philip King as a director
dot icon13/12/2011
Termination of appointment of Alexander Young Allan as a director
dot icon13/12/2011
Appointment of Ms Ann Johnson as a director
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Appointment of Mr Richard Aitken as a director
dot icon02/08/2011
Appointment of Mr Sakkarlal Gajjar as a director
dot icon02/08/2011
Appointment of Mr Gurmel Singh as a director
dot icon15/02/2011
Memorandum and Articles of Association
dot icon15/02/2011
Resolutions
dot icon10/01/2011
Statement of company's objects
dot icon22/12/2010
Appointment of Mr Christopher Stephen Sowman as a director
dot icon21/12/2010
Annual return made up to 2010-11-24 no member list
dot icon21/12/2010
Director's details changed for Alexander Young Allan on 2010-10-01
dot icon21/12/2010
Director's details changed for Mrs Pamela Richardson on 2010-10-01
dot icon21/12/2010
Director's details changed for Susan West on 2010-10-01
dot icon21/12/2010
Director's details changed for Mr. Silvester Athony Stevens on 2010-10-01
dot icon21/12/2010
Termination of appointment of Sandra Stocks as a director
dot icon21/12/2010
Termination of appointment of Kanubhai Patel as a director
dot icon21/12/2010
Termination of appointment of Patricia Mansfield as a director
dot icon21/12/2010
Termination of appointment of Christoher Hill as a director
dot icon21/12/2010
Appointment of Mr Douglas Roger Smith as a director
dot icon21/12/2010
Appointment of Mrs Sheila Elizabeth Smith as a director
dot icon21/12/2010
Appointment of Dr Adrian Lumsden as a director
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-11-24 no member list
dot icon18/12/2009
Director's details changed for Patricia Anne Mansfield on 2009-11-24
dot icon18/12/2009
Director's details changed for Robert Ernest Davies on 2009-11-24
dot icon18/12/2009
Director's details changed for Mary Louise Merry on 2009-11-24
dot icon18/12/2009
Director's details changed for Mr Christoher Roy Hill on 2009-11-24
dot icon18/12/2009
Secretary's details changed for Mr Charles Dennis Huddleston on 2009-11-24
dot icon18/12/2009
Director's details changed for Graeme Robert Cameron on 2009-11-24
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon18/06/2009
Secretary appointed mr charles dennis huddleston
dot icon18/06/2009
Appointment terminated secretary sofia bray
dot icon12/01/2009
Annual return made up to 24/11/08
dot icon12/01/2009
Director appointed mrs pamela richardson
dot icon12/01/2009
Director's change of particulars / christopher hill / 04/05/2007
dot icon12/01/2009
Appointment terminated director gregory drozdz
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Annual return made up to 24/11/07
dot icon07/07/2008
Director appointed mr. Silvester athony stevens
dot icon07/07/2008
Appointment terminated director marcus solanki
dot icon07/07/2008
Appointment terminated director raymond smart
dot icon07/07/2008
Appointment terminated director chandulal kotecha
dot icon07/07/2008
Director's change of particulars / sandra george / 05/07/2008
dot icon24/06/2008
Director appointed rose mary aitken
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Annual return made up to 24/11/06
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon07/04/2006
Annual return made up to 24/11/05
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Annual return made up to 24/11/04
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Annual return made up to 24/11/03
dot icon13/04/2004
Certificate of change of name
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
Secretary resigned
dot icon10/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Annual return made up to 24/11/02
dot icon26/09/2002
Director's particulars changed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon16/08/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Director's particulars changed
dot icon09/05/2002
Annual return made up to 24/11/01
dot icon09/05/2002
New director appointed
dot icon20/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon03/10/2001
Director's particulars changed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon19/12/2000
Annual return made up to 24/11/00
dot icon18/12/2000
New director appointed
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Secretary's particulars changed
dot icon25/10/2000
Director resigned
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Annual return made up to 24/11/99
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon21/07/1999
Director's particulars changed
dot icon28/05/1999
Registered office changed on 28/05/99 from: lyndale house ervington court meridian business park leicester leicestershire LE3 2WL
dot icon10/12/1998
Annual return made up to 09/11/98
dot icon02/12/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon28/09/1998
Director's particulars changed
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director's particulars changed
dot icon28/09/1998
Secretary's particulars changed
dot icon28/09/1998
Director resigned
dot icon07/09/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Director resigned
dot icon13/03/1998
Director's particulars changed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Annual return made up to 24/11/97
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon19/08/1997
Accounts for a small company made up to 1997-03-31
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon29/04/1997
Director's particulars changed
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
New secretary appointed
dot icon21/12/1996
New director appointed
dot icon21/12/1996
Annual return made up to 24/11/96
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon09/07/1996
New director appointed
dot icon19/06/1996
Registered office changed on 19/06/96 from: courtle house ervington meridian business park leicester LE3 2WL
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
Annual return made up to 24/11/95
dot icon06/04/1995
Accounting reference date notified as 31/03
dot icon07/12/1994
Director resigned
dot icon24/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henman, Paul
Director
24/11/1994 - 01/12/1999
4
Patel, Kanubhai
Director
19/09/2002 - 01/10/2010
2
Wilkinson, Mark
Director
23/09/2011 - 30/11/2017
2
Fareed, Ahmed
Director
25/09/2015 - 24/11/2021
10
Aujla, Sukhdev Singh
Director
25/09/2001 - 19/09/2002
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT

CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT is an(a) Dissolved company incorporated on 24/11/1994 with the registered office located at C/O Voluntary Action Leicestershire, 9 Newarke St,, Newarke Street, Leicester LE1 5SN. 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 OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT?

toggle

CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT is currently Dissolved. It was registered on 24/11/1994 and dissolved on 27/01/2026.

Where is CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT located?

toggle

CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT is registered at C/O Voluntary Action Leicestershire, 9 Newarke St,, Newarke Street, Leicester LE1 5SN.

What does CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT do?

toggle

CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.