CARERS' SUPPORT CENTRE

Register to unlock more data on OkredoRegister

CARERS' SUPPORT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540988

Incorporation date

31/03/1998

Size

Full

Contacts

Registered address

Registered address

11 Redcombe Lane, Brigg, North Lincolnshire DN20 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon18/03/2026
Termination of appointment of Patricia Ann Taylor as a director on 2026-03-18
dot icon03/02/2026
Termination of appointment of Mary Morley as a director on 2026-02-01
dot icon03/02/2026
Appointment of Mr Michael Victor Humphries as a director on 2026-02-02
dot icon03/02/2026
Termination of appointment of Michael Victor Humphries as a director on 2026-02-02
dot icon28/01/2026
Appointment of Mr Darren Robert Blackmore Crombie as a director on 2026-01-18
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Mr Andrew Stuart Holden on 2025-10-06
dot icon18/09/2025
Termination of appointment of Heather Redshaw as a director on 2025-09-09
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Kenneth Hague as a director on 2024-10-09
dot icon17/07/2024
Termination of appointment of Patricia Kathleen Caswell as a director on 2024-07-09
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon12/02/2024
Appointment of Mr Dave Carlile as a director on 2024-01-30
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Director's details changed for Janice Diane Clift-Williams on 2023-06-18
dot icon03/04/2023
Termination of appointment of Bernice Dunderdale as a director on 2023-04-02
dot icon03/04/2023
Termination of appointment of Madeleine Mary Keyworth as a director on 2023-04-01
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/03/2023
Termination of appointment of Delysia Betty Thomas as a director on 2023-03-17
dot icon11/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon04/01/2023
Statement of company's objects
dot icon19/12/2022
Appointment of Mrs Katherine Sarah Knapton as a director on 2022-12-13
dot icon14/12/2022
Termination of appointment of Kate White as a director on 2022-12-13
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon16/01/2020
Appointment of Mrs Jane Smith as a director on 2020-01-14
dot icon16/01/2020
Termination of appointment of David Eric Pinnell as a director on 2020-01-14
dot icon16/01/2020
Termination of appointment of Johanna Mary Mcfarlane as a director on 2020-01-14
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon24/01/2019
Appointment of Mrs Patricia Kathleen Caswell as a director on 2019-01-22
dot icon24/01/2019
Appointment of Mr Kenneth Hague as a director on 2019-01-22
dot icon24/01/2019
Appointment of Mr Peter Robert Ashley as a director on 2019-01-22
dot icon21/01/2019
Termination of appointment of Ruth Harvey Llloyd as a director on 2019-01-03
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Appointment of Mr Andrew Stuart Holden as a director on 2018-07-09
dot icon23/07/2018
Termination of appointment of John Shelton Humberstone as a director on 2018-07-01
dot icon12/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/02/2017
Termination of appointment of Carol Batchelor as a director on 2017-02-20
dot icon17/01/2017
Appointment of Mrs Madeleine Mary Keyworth as a director on 2017-01-03
dot icon27/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-31 no member list
dot icon13/05/2016
Termination of appointment of Christine Wells as a director on 2015-11-17
dot icon13/05/2016
Appointment of Ms Ruth Harvey Llloyd as a director on 2015-12-08
dot icon13/05/2016
Termination of appointment of Christine Wallis as a director on 2015-11-17
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-31 no member list
dot icon12/05/2015
Director's details changed for Mrs Christine Wells on 2014-11-07
dot icon12/05/2015
Appointment of Mrs Carol Batchelor as a director on 2014-11-06
dot icon12/05/2015
Director's details changed for Patricia Ann Taylor on 2014-11-07
dot icon12/05/2015
Director's details changed for David Eric Pinnell on 2014-11-07
dot icon12/05/2015
Director's details changed for Johanna Mary Mcfarlane on 2014-11-07
dot icon12/05/2015
Termination of appointment of Barbara Imre as a director on 2015-03-30
dot icon12/05/2015
Director's details changed for Janice Diane Clift-Williams on 2014-11-07
dot icon12/05/2015
Termination of appointment of Sandra Barker as a director on 2015-03-31
dot icon02/12/2014
Appointment of Mr John Shelton Humberstone as a director on 2014-11-06
dot icon02/12/2014
Appointment of Mrs Sandra Barker as a director on 2014-11-06
dot icon02/12/2014
Appointment of Mrs Christine Wallis as a director on 2014-11-06
dot icon02/12/2014
Appointment of Mrs Mary Morley as a director on 2014-11-06
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon10/11/2014
Termination of appointment of Ann Johnson as a director on 2014-11-06
dot icon10/11/2014
Termination of appointment of Ann Johnson as a director on 2014-11-06
dot icon03/04/2014
Annual return made up to 2014-03-31 no member list
dot icon19/03/2014
Termination of appointment of Audrey Butler as a director
dot icon19/03/2014
Termination of appointment of Rosalie Myhill as a director
dot icon19/03/2014
Termination of appointment of Sandra Barker as a director
dot icon19/03/2014
Termination of appointment of Joyce Milner as a director
dot icon23/12/2013
Appointment of Mrs Sandra Barker as a director
dot icon20/11/2013
Termination of appointment of Reginald Bricknell as a director
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 no member list
dot icon27/12/2012
Memorandum and Articles of Association
dot icon27/12/2012
Resolutions
dot icon27/12/2012
Statement of company's objects
dot icon17/12/2012
Appointment of Mrs Christine Wells as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/09/2012
Termination of appointment of Andrew Holden as a director
dot icon02/04/2012
Annual return made up to 2012-03-31 no member list
dot icon02/04/2012
Appointment of Mrs Heather Redshaw as a director
dot icon02/04/2012
Appointment of Mrs Delysia Betty Thomas as a director
dot icon02/04/2012
Termination of appointment of Leslie Barrett as a director
dot icon13/09/2011
Termination of appointment of John Oswald as a director
dot icon13/09/2011
Termination of appointment of Jean Barwick as a director
dot icon08/09/2011
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 no member list
dot icon06/04/2011
Termination of appointment of Kathleen Mccourt as a director
dot icon06/04/2011
Termination of appointment of Dorothy Cook as a director
dot icon06/04/2011
Termination of appointment of Susan Clayton as a director
dot icon06/04/2011
Director's details changed for Jean Anne Barwick on 2011-04-06
dot icon29/11/2010
Accounts for a small company made up to 2010-03-31
dot icon06/10/2010
Director's details changed for Andrew Stuart Holden on 2010-10-04
dot icon07/04/2010
Appointment of Mrs Kate White as a director
dot icon06/04/2010
Annual return made up to 2010-03-31 no member list
dot icon31/03/2010
Appointment of Mrs Bernice Dunderdale as a director
dot icon31/03/2010
Director's details changed for David Eric Pinnell on 2010-03-31
dot icon31/03/2010
Director's details changed for Joyce Milner on 2010-03-31
dot icon31/03/2010
Director's details changed for Patricia Ann Taylor on 2010-03-31
dot icon31/03/2010
Director's details changed for Rosalie Myhill on 2010-03-31
dot icon31/03/2010
Director's details changed for Susan Marie Clayton on 2010-03-31
dot icon31/03/2010
Director's details changed for Andrew Stuart Holden on 2010-03-31
dot icon31/03/2010
Director's details changed for Ann Johnson on 2010-03-31
dot icon31/03/2010
Director's details changed for Kathleen Irene Mccourt on 2010-03-31
dot icon31/03/2010
Director's details changed for Johanna Mary Mcfarlane on 2010-03-31
dot icon31/03/2010
Director's details changed for Barbara Imre on 2010-03-31
dot icon31/03/2010
Director's details changed for Dorothy Betty Cook on 2010-03-31
dot icon31/03/2010
Director's details changed for Janice Diane Clift-Williams on 2010-03-31
dot icon31/03/2010
Director's details changed for Reginald George Bricknell on 2010-03-31
dot icon31/03/2010
Director's details changed for Audrey Elizabeth Butler on 2010-03-31
dot icon20/11/2009
Appointment of Mr John Francis Oswald as a director
dot icon20/11/2009
Appointment of Mr Leslie Peter Barrett as a director
dot icon20/11/2009
Termination of appointment of Delysia Thomas as a director
dot icon30/09/2009
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon06/04/2009
Appointment terminated director jean ingall
dot icon10/12/2008
Director's change of particulars / janice clift-williams / 03/12/2008
dot icon25/11/2008
Director appointed delysia betty thomas
dot icon18/11/2008
Director appointed david eric pinnell
dot icon13/11/2008
Appointment terminated director marie girdham
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon14/05/2008
Annual return made up to 31/03/08
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon20/09/2007
Accounts for a small company made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 31/03/07
dot icon14/12/2006
New director appointed
dot icon23/11/2006
Accounts for a small company made up to 2006-03-31
dot icon14/06/2006
Director resigned
dot icon19/04/2006
Annual return made up to 31/03/06
dot icon10/03/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon21/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 31/03/05
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon29/11/2004
Director resigned
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon28/04/2004
Director resigned
dot icon16/04/2004
Annual return made up to 31/03/04
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Accounts for a small company made up to 2003-03-31
dot icon11/04/2003
Annual return made up to 31/03/03
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon31/07/2002
Accounts for a small company made up to 2002-03-31
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon04/04/2002
Annual return made up to 31/03/02
dot icon13/02/2002
Director's particulars changed
dot icon15/01/2002
Director's particulars changed
dot icon13/11/2001
Accounts for a small company made up to 2001-03-31
dot icon06/11/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon29/03/2001
Annual return made up to 31/03/01
dot icon06/12/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon01/06/2000
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Annual return made up to 31/03/00
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/06/1999
Director resigned
dot icon01/04/1999
Annual return made up to 31/03/99
dot icon27/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon31/03/1998
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
28/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crombie, Darren Robert Blackmore
Director
18/01/2026 - Present
3
Ashley, Peter Robert
Director
22/01/2019 - Present
4
Knapton, Katherine Sarah
Director
13/12/2022 - Present
2
Keyworth, Madeleine Mary
Director
03/01/2017 - 01/04/2023
1
White, Kate
Director
01/10/2009 - 13/12/2022
-

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' SUPPORT CENTRE

CARERS' SUPPORT CENTRE is an(a) Active company incorporated on 31/03/1998 with the registered office located at 11 Redcombe Lane, Brigg, North Lincolnshire DN20 8AU. 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' SUPPORT CENTRE?

toggle

CARERS' SUPPORT CENTRE is currently Active. It was registered on 31/03/1998 .

Where is CARERS' SUPPORT CENTRE located?

toggle

CARERS' SUPPORT CENTRE is registered at 11 Redcombe Lane, Brigg, North Lincolnshire DN20 8AU.

What does CARERS' SUPPORT CENTRE do?

toggle

CARERS' SUPPORT CENTRE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARERS' SUPPORT CENTRE?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with updates.