CARERS TRUST

Register to unlock more data on OkredoRegister

CARERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07697170

Incorporation date

07/07/2011

Size

Full

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon16/02/2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 2026-02-16
dot icon19/01/2026
Appointment of Dr Emma Louise Whitcombe as a director on 2026-01-01
dot icon08/01/2026
Appointment of Mrs Kathryn Louise Franklin as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr John Robert Walker as a director on 2026-01-01
dot icon15/12/2025
Termination of appointment of Linda Jane Main as a director on 2025-12-13
dot icon15/12/2025
Termination of appointment of Philip Antony Worms as a director on 2025-12-13
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Appointment of Mr Mark Vincent Major as a director on 2025-11-06
dot icon07/11/2025
Termination of appointment of Leroy Bunbury as a director on 2025-11-07
dot icon31/10/2025
Director's details changed for Mr Daniel Richard Corry on 2025-10-30
dot icon31/10/2025
Director's details changed for Mr Daniel Richard Corry on 2025-10-30
dot icon30/10/2025
Registered office address changed from Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2025-10-30
dot icon30/10/2025
Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2025-10-30
dot icon21/08/2025
Director's details changed for Mr Philip Antony Worms on 2025-08-20
dot icon16/07/2025
Termination of appointment of Joanna Louise Sayer Dodd as a director on 2025-07-12
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon09/05/2025
Appointment of Mrs Miriam Jacqueline Martin as a director on 2025-05-01
dot icon17/01/2025
Registered office address changed from 10 Regent Place Rugby CV21 2PN England to Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ on 2025-01-17
dot icon13/11/2024
Termination of appointment of Chris Whiley as a director on 2024-11-08
dot icon17/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon23/05/2024
Appointment of Mr Aneel Kumar Pattni as a director on 2024-05-12
dot icon21/05/2024
Termination of appointment of John Nigel Major Mclean Obe as a director on 2024-05-11
dot icon03/05/2024
Appointment of Mr Daniel Richard Corry as a director on 2024-04-19
dot icon31/08/2023
Appointment of Mr Mark Llewellyn as a director on 2023-08-01
dot icon15/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Natasha Mutch-Vidal as a director on 2023-08-01
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon30/06/2023
Termination of appointment of Chris Koehli as a director on 2023-06-30
dot icon12/02/2023
Termination of appointment of Sonja Woodhouse as a director on 2023-02-02
dot icon13/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/09/2022
Appointment of Mr William Rhys Moore as a director on 2022-09-01
dot icon02/09/2022
Appointment of Ms Jennifer Clare Downs as a director on 2022-09-01
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/06/2022
Director's details changed for Mr Chris Koehli on 2022-06-30
dot icon30/06/2022
Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 10 Regent Place Rugby CV21 2PN on 2022-06-30
dot icon30/06/2022
Registered office address changed from Unit 101, 164-180 Union Street London SE1 0LH England to 2-6 Boundary Row London SE1 8HP on 2022-06-30
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon08/02/2022
Termination of appointment of Jackie Ashley as a director on 2022-02-05
dot icon21/01/2022
Termination of appointment of Veronica Mary Stonor as a director on 2021-12-16
dot icon12/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon02/07/2021
Appointment of Mr Chris Koehli as a director on 2021-06-24
dot icon23/04/2021
Termination of appointment of Sally Anstey as a director on 2021-04-15
dot icon12/04/2021
Appointment of Mr Leroy Bunbury as a director on 2021-02-19
dot icon09/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon21/09/2020
Appointment of Ms Chris Whiley as a director on 2020-09-18
dot icon29/07/2020
Appointment of Ms Sonja Woodhouse as a director on 2020-07-29
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon05/05/2020
Appointment of Mr Philip Antony Worms as a director on 2020-04-27
dot icon23/04/2020
Appointment of Dr Sally Anstey as a director on 2020-03-26
dot icon30/03/2020
Termination of appointment of Phillip White as a director on 2020-03-26
dot icon10/03/2020
Director's details changed for Mr John Nigel Major Mclean Obe on 2020-03-05
dot icon29/11/2019
Termination of appointment of William Purdy Mccormick as a director on 2019-11-26
dot icon31/10/2019
Termination of appointment of Gareth Simon Howells as a director on 2019-10-30
dot icon23/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Sally Chandler as a director on 2019-09-02
dot icon26/07/2019
Appointment of Ms Natasha Mutch-Vidal as a director on 2019-07-12
dot icon26/07/2019
Appointment of Ms Jackie Ashley as a director on 2019-07-12
dot icon26/07/2019
Appointment of Ms Joanna Louise Sayer Dodd as a director on 2019-07-12
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon19/06/2019
Termination of appointment of Garth Murphy as a director on 2019-05-28
dot icon18/06/2019
Appointment of Mr Garth Murphy as a director on 2019-03-28
dot icon11/06/2019
Termination of appointment of Timothy John Poole as a director on 2019-05-28
dot icon12/04/2019
Registered office address changed from 32-36 Loman Street London SE1 0EH to Unit 101, 164-180 Union Street London SE1 0LH on 2019-04-12
dot icon16/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Appointment of Mr Phillip White as a director on 2018-10-01
dot icon21/09/2018
Appointment of Ms Linda Jane Main as a director on 2018-09-04
dot icon13/09/2018
Termination of appointment of Patrick Healy as a director on 2018-09-04
dot icon13/09/2018
Termination of appointment of Mark Andrew Currie as a director on 2018-09-04
dot icon23/08/2018
Termination of appointment of Lynne Alice Powrie as a director on 2018-08-13
dot icon23/08/2018
Appointment of Ms Sally Chandler as a director on 2018-08-13
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon06/07/2018
Director's details changed for Mr John Nigel Major Mclean Obe on 2018-07-05
dot icon05/07/2018
Termination of appointment of Stuart William Taylor as a director on 2018-07-05
dot icon24/05/2018
Appointment of Mr John Nigel Major Mclean Obe as a director on 2018-05-11
dot icon15/05/2018
Termination of appointment of Edward Oded Wojakovski as a director on 2018-05-11
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon11/07/2017
Termination of appointment of Phillip White as a director on 2017-06-20
dot icon18/05/2017
Appointment of Mr Phillip White as a director on 2016-11-15
dot icon06/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon12/07/2016
Appointment of Mr Gareth Howells as a director on 2016-06-17
dot icon17/05/2016
Termination of appointment of Martin Morris as a director on 2016-03-22
dot icon17/05/2016
Termination of appointment of Andrew Cozens C.B.E. as a director on 2016-03-22
dot icon12/02/2016
Appointment of Ms Veronica Mary Stonor as a director on 2015-09-10
dot icon11/02/2016
Appointment of Mr Tim Poole as a director on 2015-09-10
dot icon11/02/2016
Termination of appointment of Robin Foster as a director on 2015-09-22
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/09/2015
Correction of a Director's date of birth incorrectly stated on incorporation / andrew cozens C.B.E.
dot icon09/07/2015
Annual return made up to 2015-07-09 no member list
dot icon27/01/2015
Termination of appointment of Tania Elizabeth Fitzgerald as a director on 2015-01-21
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-07 no member list
dot icon30/04/2014
Termination of appointment of Josephine Barrett as a director
dot icon03/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-07 no member list
dot icon08/07/2013
Director's details changed for Mr William Purdy Mccormick on 2013-07-08
dot icon08/07/2013
Director's details changed for Mr Martin Morris on 2013-07-08
dot icon08/07/2013
Director's details changed for Andrew Cozens C.B.E. on 2013-07-08
dot icon08/07/2013
Director's details changed for Stuart William Taylor on 2013-07-07
dot icon08/07/2013
Director's details changed for Mark Andrew Currie on 2013-07-08
dot icon08/07/2013
Director's details changed for Ms Lynne Alice Powrie on 2013-07-08
dot icon08/07/2013
Director's details changed for Patrick Healy on 2013-07-08
dot icon08/07/2013
Director's details changed for Dr Robin Foster on 2013-07-08
dot icon08/07/2013
Director's details changed for Mrs Josephine Barrett on 2013-07-08
dot icon10/06/2013
Appointment of Mr William Purdy Mccormick as a director
dot icon10/06/2013
Appointment of Ms Lynne Alice Powrie as a director
dot icon10/06/2013
Appointment of Mr Martin Morris as a director
dot icon10/06/2013
Appointment of Dr Robin Foster as a director
dot icon07/06/2013
Termination of appointment of Magdelena Fitzpatrick as a director
dot icon07/06/2013
Termination of appointment of Peter Mayer as a director
dot icon07/06/2013
Termination of appointment of Timothy Poole as a director
dot icon07/06/2013
Termination of appointment of Esrald Bennett as a director
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Appointment of Magdelena Fitzpatrick as a director
dot icon08/10/2012
Appointment of Miss Tania Elizabeth Fitzgerald as a director
dot icon21/08/2012
Appointment of Mr Esrald George Bennett as a director
dot icon21/08/2012
Appointment of Mrs Josephine Barrett as a director
dot icon21/08/2012
Appointment of Dr Edward Wojakovski as a director
dot icon13/07/2012
Annual return made up to 2012-07-07 no member list
dot icon20/04/2012
Registered office address changed from 32-36 Loman Street London SE1 0EE on 2012-04-20
dot icon05/04/2012
Appointment of Patrick Healy as a director
dot icon24/02/2012
Termination of appointment of Sohail Rasul as a director
dot icon25/01/2012
Miscellaneous
dot icon25/01/2012
Certificate of change of name
dot icon25/01/2012
Change of name notice
dot icon16/01/2012
Appointment of Dr Peter Paul Mayer as a director
dot icon10/01/2012
Appointment of Mr Timothy John Poole as a director
dot icon10/01/2012
Appointment of Mark Andrew Currie as a director
dot icon10/01/2012
Appointment of Stuart William Taylor as a director
dot icon10/01/2012
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon22/12/2011
Memorandum and Articles of Association
dot icon22/12/2011
Resolutions
dot icon22/09/2011
Appointment of Mr Sohail Anwar Rasul as a director
dot icon22/09/2011
Termination of appointment of Mark Currie as a director
dot icon07/07/2011
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
08/07/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downs, Jennifer Clare
Director
01/09/2022 - Present
2
Moore, William Rhys
Director
01/09/2022 - Present
1
Woodhouse, Sonja
Director
28/07/2020 - 01/02/2023
4
Franklin, Kathryn Louise
Director
01/01/2026 - Present
10
Dodd, Joanna Louise Sayer
Director
12/07/2019 - 12/07/2025
5

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 TRUST

CARERS TRUST is an(a) Active company incorporated on 07/07/2011 with the registered office located at 66 Paul Street, London EC2A 4NA. There are currently 10 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 TRUST?

toggle

CARERS TRUST is currently Active. It was registered on 07/07/2011 .

Where is CARERS TRUST located?

toggle

CARERS TRUST is registered at 66 Paul Street, London EC2A 4NA.

What does CARERS TRUST do?

toggle

CARERS TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARERS TRUST?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 2026-02-16.