CARERS TRUST, HEART OF ENGLAND

Register to unlock more data on OkredoRegister

CARERS TRUST, HEART OF ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206963

Incorporation date

03/06/1996

Size

Small

Contacts

Registered address

Registered address

9 & 10 Rowan House Westwood Way, Westwood Business Park, Coventry, West Midlands CV4 8HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon28/02/2026
Registered office address changed from 9 9 & 10 Rowan House Westwood Business Park Coventry West Midlands CV4 8HS England to 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS on 2026-02-28
dot icon18/02/2026
Registered office address changed from 12a Canal Basin St. Nicholas Street Coventry CV1 4LY England to 9 9 & 10 Rowan House Westwood Business Park Coventry West Midlands CV4 8HS on 2026-02-18
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Marcia Jarrett as a director on 2025-12-04
dot icon04/12/2025
Termination of appointment of Davinder Athwal as a director on 2025-12-04
dot icon08/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon22/04/2025
Registered office address changed from 6 Queen Victoria Road Coventry West Midlands CV1 3JH England to 12a Canal Basin St. Nicholas Street Coventry CV1 4LY on 2025-04-22
dot icon12/12/2024
Appointment of Mr Nigel Robert Bellamy as a director on 2024-12-06
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Rosemarie June Tonkinson as a director on 2024-12-06
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon20/05/2024
Appointment of Mr Christopher Jon Mills as a director on 2024-04-30
dot icon20/05/2024
Appointment of Mr Nigel Douglas Bacon as a director on 2024-04-30
dot icon29/04/2024
Termination of appointment of Martin Aiden Henwood as a director on 2024-04-25
dot icon16/04/2024
Termination of appointment of Alex James Winstanley as a director on 2024-04-15
dot icon22/01/2024
Termination of appointment of Ramesh Farmah as a director on 2024-01-16
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Vivien Kershaw as a director on 2023-11-01
dot icon26/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon22/06/2023
Appointment of Ms Angela Jane Watkins as a director on 2023-04-19
dot icon22/06/2023
Appointment of Mr Alex James Winstanley as a director on 2023-04-18
dot icon22/06/2023
Appointment of Mr Jonathan Neil Trace as a director on 2023-04-19
dot icon16/03/2023
Termination of appointment of Jean Erica Jackson as a director on 2022-11-29
dot icon16/03/2023
Termination of appointment of Victor Walter Keene as a director on 2022-11-29
dot icon16/03/2023
Termination of appointment of Janet Elisabeth Jones-Legg as a director on 2023-01-01
dot icon16/03/2023
Termination of appointment of Gian Singh Seehra as a director on 2022-11-29
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon25/04/2022
Appointment of Ms Claire Louise Dale as a secretary on 2022-01-04
dot icon25/04/2022
Termination of appointment of Sonja Woodhouse as a secretary on 2022-01-04
dot icon02/12/2021
Appointment of Mr Martin Aiden Henwood as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of Ram Parkash Lakha as a director on 2021-11-30
dot icon01/12/2021
Appointment of Mr Stephen Cobb as a director on 2021-11-30
dot icon01/12/2021
Appointment of Mr Ramesh Farmah as a director on 2021-11-30
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon03/04/2021
Memorandum and Articles of Association
dot icon24/11/2020
Full accounts made up to 2020-03-31
dot icon17/11/2020
Appointment of Mr Robert Stephen Villette as a director on 2020-07-30
dot icon03/11/2020
Termination of appointment of Garth Murphy as a director on 2019-06-19
dot icon02/11/2020
Termination of appointment of John Stephen Payne as a director on 2019-11-20
dot icon21/07/2020
Director's details changed for Mr Victor Walter Keene on 2020-07-21
dot icon21/07/2020
Secretary's details changed for Mrs Sonja Woodhouse on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Rosemarie June Tonkinson on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr John Stephen Payne on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Ram Parkash Lakha on 2020-07-21
dot icon21/07/2020
Director's details changed for Ms Marcia Jarrett on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Janet Elisabeth Jones-Legg on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Davinder Athwal on 2020-07-21
dot icon21/07/2020
Director's details changed for Miss Jean Erica Jackson on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Gian Singh Seehra on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Dhiran Vagdia on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Vivien Kershaw on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Garth Murphy on 2020-07-21
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Abid Mehmood Khan as a director on 2019-03-06
dot icon13/06/2019
Termination of appointment of Rita Mary Evans as a director on 2018-11-02
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon04/04/2019
Appointment of Mrs Sonja Woodhouse as a secretary on 2018-06-01
dot icon28/03/2019
Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to 6 Queen Victoria Road Coventry West Midlands CV1 3JH on 2019-03-28
dot icon29/10/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Appointment of Ms Marcia Jarrett as a director on 2014-06-24
dot icon12/06/2018
Director's details changed
dot icon12/06/2018
Termination of appointment of Christine Titley as a director on 2017-03-10
dot icon11/06/2018
Appointment of Miss Jean Erica Jackson as a director on 2014-06-24
dot icon11/06/2018
Appointment of Mr Abid Mehmood Khan as a director on 2017-06-01
dot icon11/06/2018
Appointment of Mr Ram Parkash Lakha as a director on 2017-06-01
dot icon11/06/2018
Termination of appointment of Penelope Avril Collard as a secretary on 2018-05-31
dot icon11/06/2018
Termination of appointment of Sally Ann Newbury as a director on 2014-06-24
dot icon11/06/2018
Termination of appointment of Sue Line as a director on 2017-03-10
dot icon11/06/2018
Termination of appointment of Andrew King as a director on 2016-11-10
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon24/10/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon25/01/2017
Amended full accounts made up to 2016-03-31
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-03 no member list
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-03 no member list
dot icon14/05/2015
Memorandum and Articles of Association
dot icon14/03/2015
Certificate of change of name
dot icon14/03/2015
Miscellaneous
dot icon14/03/2015
Change of name with request to seek comments from relevant body
dot icon14/03/2015
Change of name notice
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Termination of appointment of Eileen Mary Sadler as a director on 2014-06-24
dot icon17/07/2014
Annual return made up to 2014-06-03 no member list
dot icon16/07/2014
Registered office address changed from 20a the Borough Hinckley Leicestershire LE10 1NL to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2014-07-16
dot icon08/07/2014
Appointment of Mrs Davinder Athwal as a director
dot icon07/07/2014
Appointment of Mrs Janet Elisabeth Jones-Legg as a director
dot icon07/07/2014
Appointment of Mr Gian Singh Seehra as a director
dot icon20/05/2014
Termination of appointment of Nisha Vagdia as a director
dot icon20/05/2014
Termination of appointment of Robert Montgomerie as a director
dot icon20/05/2014
Appointment of Mr Garth Murphy as a director
dot icon20/05/2014
Appointment of Mrs Rita Mary Evans as a director
dot icon20/05/2014
Appointment of Mr John Stephen Payne as a director
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-03 no member list
dot icon22/03/2013
Termination of appointment of Judith Keene as a director
dot icon22/03/2013
Termination of appointment of Peter Georgiades as a director
dot icon06/03/2013
Termination of appointment of Andrew Dillon as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-05-31 no member list
dot icon20/09/2012
Termination of appointment of Mary Stuart as a director
dot icon20/09/2012
Termination of appointment of Dennis Jones as a director
dot icon20/09/2012
Termination of appointment of a director
dot icon20/09/2012
Termination of appointment of Joan O'neill as a director
dot icon20/09/2012
Termination of appointment of David Pettifor as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mr Andrew King as a director
dot icon20/06/2011
Annual return made up to 2011-06-03 no member list
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-03 no member list
dot icon28/06/2010
Director's details changed for Dennis Victor Jones on 2009-10-02
dot icon28/06/2010
Director's details changed for Mr Andrew Charles Dillon on 2009-10-02
dot icon28/06/2010
Director's details changed for Eileen Mary Sadler on 2009-10-02
dot icon28/06/2010
Director's details changed for Mary Stuart on 2009-10-02
dot icon28/06/2010
Director's details changed for Rosemarie June Tonkinson on 2009-10-02
dot icon28/06/2010
Director's details changed for Christine Titley on 2009-10-02
dot icon28/06/2010
Director's details changed for Mrs Nisha Vagdia on 2009-10-02
dot icon28/06/2010
Director's details changed for Vivien Kershaw on 2009-10-02
dot icon28/06/2010
Director's details changed for Joan O'neill on 2009-10-02
dot icon28/06/2010
Director's details changed for Sue Line on 2009-10-02
dot icon28/06/2010
Director's details changed for David Edward Pettifor on 2009-10-02
dot icon25/06/2010
Appointment of Mr Andrew Charles Dillon as a director
dot icon17/06/2010
Appointment of Mrs Nisha Vagdia as a director
dot icon17/06/2010
Appointment of Mr Dhiran Vagdia as a director
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/06/2009
Annual return made up to 03/06/09
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon07/08/2008
Annual return made up to 03/06/08
dot icon06/08/2008
Appointment terminated director ivy dowell
dot icon06/08/2008
Appointment terminated director adrian hume
dot icon06/08/2008
Appointment terminated director william shields
dot icon06/08/2008
Appointment terminated director himat gohill
dot icon06/08/2008
Appointment terminated director surinder bhardwaj
dot icon18/07/2008
Director appointed peter georgiades
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon28/10/2007
New director appointed
dot icon28/10/2007
New director appointed
dot icon19/09/2007
Annual return made up to 03/06/07
dot icon08/03/2007
Accounts for a small company made up to 2006-03-31
dot icon16/06/2006
Annual return made up to 03/06/06
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Secretary resigned
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Director resigned
dot icon18/01/2006
Certificate of change of name
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon15/06/2005
Annual return made up to 03/06/05
dot icon15/06/2005
New director appointed
dot icon15/11/2004
Accounts for a small company made up to 2004-03-31
dot icon13/07/2004
Annual return made up to 03/06/04
dot icon13/07/2004
New director appointed
dot icon01/11/2003
Accounts for a small company made up to 2003-03-31
dot icon03/07/2003
Annual return made up to 03/06/03
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/06/2002
Resolutions
dot icon24/06/2002
Annual return made up to 03/06/02
dot icon12/12/2001
Accounts for a small company made up to 2001-03-31
dot icon28/11/2001
New director appointed
dot icon25/07/2001
Annual return made up to 03/06/01
dot icon19/04/2001
New director appointed
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 03/06/00
dot icon13/03/2000
Certificate of change of name
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1999
Certificate of change of name
dot icon21/11/1999
New director appointed
dot icon11/06/1999
Annual return made up to 03/06/99
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/12/1998
New director appointed
dot icon22/06/1998
Annual return made up to 03/06/98
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/08/1997
New director appointed
dot icon15/07/1997
Annual return made up to 03/06/97
dot icon08/07/1997
New director appointed
dot icon02/12/1996
Registered office changed on 02/12/96 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon12/07/1996
Resolutions
dot icon03/06/1996
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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Vivien
Director
26/06/1996 - 01/11/2023
4
Farmah, Ramesh
Director
30/11/2021 - 16/01/2024
2
Cobb, Stephen
Director
30/11/2021 - Present
2
Vagdia, Dhiran
Director
15/07/2009 - Present
10
Seehra, Gian Singh
Director
24/06/2014 - 29/11/2022
3

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, HEART OF ENGLAND

CARERS TRUST, HEART OF ENGLAND is an(a) Active company incorporated on 03/06/1996 with the registered office located at 9 & 10 Rowan House Westwood Way, Westwood Business Park, Coventry, West Midlands CV4 8HS. There are currently 8 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, HEART OF ENGLAND?

toggle

CARERS TRUST, HEART OF ENGLAND is currently Active. It was registered on 03/06/1996 .

Where is CARERS TRUST, HEART OF ENGLAND located?

toggle

CARERS TRUST, HEART OF ENGLAND is registered at 9 & 10 Rowan House Westwood Way, Westwood Business Park, Coventry, West Midlands CV4 8HS.

What does CARERS TRUST, HEART OF ENGLAND do?

toggle

CARERS TRUST, HEART OF ENGLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARERS TRUST, HEART OF ENGLAND?

toggle

The latest filing was on 28/02/2026: Registered office address changed from 9 9 & 10 Rowan House Westwood Business Park Coventry West Midlands CV4 8HS England to 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS on 2026-02-28.