CARERS SUPPORT MERTON

Register to unlock more data on OkredoRegister

CARERS SUPPORT MERTON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04164966

Incorporation date

21/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vestry Hall, London Road, Mitcham, Surrey CR4 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Termination of appointment of Catriona Anne Lumiste as a director on 2023-03-02
dot icon01/06/2023
Appointment of Mr Christopher David Tyson as a director on 2023-03-02
dot icon24/01/2023
Termination of appointment of Sabrina Allison Willabus as a director on 2022-08-30
dot icon24/01/2023
Director's details changed for Mr Raymond Kinsella on 2023-01-25
dot icon24/01/2023
Director's details changed for Mr Mike Ribton on 2023-01-25
dot icon24/01/2023
Director's details changed for Ms Serena Jane Imogen De Morgan on 2023-01-25
dot icon11/01/2023
Termination of appointment of John Frederick Davey as a director on 2022-11-24
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/03/2022
Appointment of Ms Serena Jane Imogen De Morgan as a director on 2021-08-10
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/03/2021
Termination of appointment of Carole Ann Mathurin as a director on 2021-01-14
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Appointment of Mr Mike Ribton as a director on 2020-12-02
dot icon28/05/2020
Appointment of Jennifer Hazel Tyson as a director on 2020-05-14
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/12/2019
Termination of appointment of Zoe Margaret Penny as a director on 2019-11-21
dot icon10/12/2019
Termination of appointment of Lesley Alexandra Carlton Jones as a director on 2019-11-21
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/02/2019
Termination of appointment of Ben Benson as a director on 2019-02-18
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/02/2018
Termination of appointment of Cheryl Carter as a director on 2018-02-07
dot icon25/10/2017
Appointment of Mrs Tracy Jane Weight as a secretary on 2017-10-16
dot icon25/10/2017
Termination of appointment of Melanie Dawn Monaghan as a secretary on 2017-09-15
dot icon18/08/2017
Accounts for a small company made up to 2017-03-31
dot icon19/05/2017
Appointment of Mrs Sabrina Allison Willabus as a director on 2016-10-27
dot icon19/05/2017
Termination of appointment of Jim Brownjohn as a director on 2016-10-20
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Ms Catriona Lumiste as a director on 2016-07-28
dot icon03/08/2016
Termination of appointment of Victoria Sarah Nicol as a director on 2016-06-15
dot icon11/03/2016
Annual return made up to 2016-02-21 no member list
dot icon14/10/2015
Appointment of Mrs Cheryl Carter as a director on 2015-07-30
dot icon14/10/2015
Termination of appointment of Antoinette Susan Richards as a director on 2015-10-14
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Ben Benson as a director on 2015-05-28
dot icon13/03/2015
Annual return made up to 2015-02-21 no member list
dot icon27/10/2014
Appointment of Mr Jim Brownjohn as a director on 2014-09-25
dot icon27/10/2014
Appointment of Ms Carol Mathurin as a director on 2014-09-25
dot icon27/10/2014
Appointment of Ms Victoria Sarah Nicol as a director on 2014-09-25
dot icon27/10/2014
Termination of appointment of Jay Patel as a director on 2014-10-06
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-02-21 no member list
dot icon10/03/2014
Appointment of Mr Jay Patel as a director
dot icon10/03/2014
Appointment of Mr Raymond Kinsella as a director
dot icon10/03/2014
Termination of appointment of Betty Redpath as a director
dot icon10/03/2014
Termination of appointment of Adrian Mullins as a director
dot icon10/03/2014
Termination of appointment of Derek Chalkley as a director
dot icon03/09/2013
Full accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-21 no member list
dot icon04/02/2013
Termination of appointment of John Williams as a director
dot icon03/12/2012
Termination of appointment of Trevor Blair as a director
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon05/07/2012
Appointment of Mr John Frederick Davey as a director
dot icon04/04/2012
Annual return made up to 2012-02-21 no member list
dot icon22/03/2012
Termination of appointment of Martin Faiers as a director
dot icon22/03/2012
Appointment of Mr Derek Brian Chalkley as a director
dot icon21/11/2011
Termination of appointment of Elizabeth Page as a director
dot icon21/11/2011
Termination of appointment of Charles Nettlefold as a director
dot icon21/11/2011
Termination of appointment of Brenda Iley as a director
dot icon21/11/2011
Termination of appointment of John Davey as a director
dot icon21/11/2011
Termination of appointment of Jennifer Chapman as a secretary
dot icon21/11/2011
Termination of appointment of Anne Crossingham as a director
dot icon04/10/2011
Appointment of Ms Melanie Dawn Monaghan as a secretary
dot icon14/07/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Mr Trevor Decordiva Blair as a director
dot icon02/06/2011
Appointment of Mr Adrian James Mullins as a director
dot icon02/06/2011
Appointment of Mrs Antoinette Susan Richards as a director
dot icon02/06/2011
Appointment of Mr Charles Edward Nettlefold as a director
dot icon03/03/2011
Annual return made up to 2011-02-21 no member list
dot icon03/03/2011
Director's details changed for Martin Bransby Friers on 2011-03-03
dot icon03/03/2011
Termination of appointment of Ann Creighton as a director
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/06/2010
Appointment of Ms Ann Christine Creighton as a director
dot icon18/05/2010
Appointment of Zoe Margaret Penny as a director
dot icon18/05/2010
Appointment of Martin Bransby Friers as a director
dot icon12/03/2010
Annual return made up to 2010-02-21 no member list
dot icon12/03/2010
Director's details changed for Brenda Marian Iley on 2010-03-12
dot icon12/03/2010
Director's details changed for Betty May Redpath on 2010-03-12
dot icon12/03/2010
Director's details changed for John Kenrick Williams on 2010-03-12
dot icon12/03/2010
Director's details changed for Lesley Alexandra Carlton Jones on 2010-03-12
dot icon12/03/2010
Secretary's details changed for Jennifer Claire Chapman on 2010-03-12
dot icon12/03/2010
Director's details changed for Elizabeth Ann Page on 2010-03-12
dot icon12/03/2010
Director's details changed for John Frederick Davey on 2010-03-12
dot icon12/03/2010
Director's details changed for Anne Joyce Crossingham on 2010-03-12
dot icon12/11/2009
Resolutions
dot icon03/11/2009
Termination of appointment of Josephine Kemp as a director
dot icon03/11/2009
Termination of appointment of Wendy Ziegler as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/02/2009
Annual return made up to 21/02/09
dot icon25/02/2009
Appointment terminated director michael stannard
dot icon25/02/2009
Appointment terminated director colin shurrock
dot icon16/12/2008
Registered office changed on 16/12/2008 from 1ST floor unit 2 24 deer park road london SW19 3UA
dot icon21/11/2008
Appointment terminated secretary harsha ganatra
dot icon04/11/2008
Secretary appointed jennifer claire chapman
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon25/03/2008
Annual return made up to 21/02/08
dot icon18/12/2007
Director resigned
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon16/03/2007
Annual return made up to 21/02/07
dot icon30/11/2006
New director appointed
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon09/03/2006
Annual return made up to 21/02/06
dot icon24/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon06/12/2005
New secretary appointed
dot icon21/11/2005
Resolutions
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon19/10/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon03/03/2005
Annual return made up to 21/02/05
dot icon02/03/2005
Registered office changed on 02/03/05 from: the vestry hall london road mitcham surrey CR4 3UD
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon18/02/2004
Annual return made up to 21/02/04
dot icon13/01/2004
New director appointed
dot icon18/12/2003
Director's particulars changed
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon15/07/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon07/03/2003
Annual return made up to 21/02/03
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon28/02/2002
Annual return made up to 21/02/02
dot icon08/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon03/12/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon21/02/2001
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
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Jay
Director
02/10/2013 - 06/10/2014
10
Carter, Cheryl
Director
30/07/2015 - 07/02/2018
3
Nicol, Victoria
Director
25/09/2014 - 15/06/2016
11
Nettlefold, Charles Edward
Director
16/03/2011 - 27/10/2011
7
Willabus, Sabrina Allison
Director
27/10/2016 - 30/08/2022
2

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 SUPPORT MERTON

CARERS SUPPORT MERTON is an(a) Dissolved company incorporated on 21/02/2001 with the registered office located at The Vestry Hall, London Road, Mitcham, Surrey CR4 3UD. 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 MERTON?

toggle

CARERS SUPPORT MERTON is currently Dissolved. It was registered on 21/02/2001 and dissolved on 07/04/2026.

Where is CARERS SUPPORT MERTON located?

toggle

CARERS SUPPORT MERTON is registered at The Vestry Hall, London Road, Mitcham, Surrey CR4 3UD.

What does CARERS SUPPORT MERTON do?

toggle

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

What is the latest filing for CARERS SUPPORT MERTON?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.