CARERS TRUST HILLINGDON AND EALING

Register to unlock more data on OkredoRegister

CARERS TRUST HILLINGDON AND EALING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041290

Incorporation date

26/07/2000

Size

Small

Contacts

Registered address

Registered address

126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon27/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Termination of appointment of Joanne Lisa Burns as a secretary on 2024-11-12
dot icon18/11/2024
Appointment of Mrs Sally Ann Chandler as a secretary on 2024-11-12
dot icon19/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon19/08/2024
Termination of appointment of Beulah Mary East as a director on 2024-08-09
dot icon08/08/2024
Certificate of change of name
dot icon31/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon15/07/2024
Termination of appointment of Sally Chandler as a secretary on 2024-07-03
dot icon25/06/2024
Certificate of change of name
dot icon20/02/2024
Appointment of Mr Mandeep Jandu as a director on 2024-02-09
dot icon10/01/2024
Appointment of Mrs Joanne Lisa Burns as a secretary on 2024-01-02
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon09/08/2023
Termination of appointment of Hardeep Jhutty as a director on 2023-08-04
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon18/05/2023
Appointment of Nutan Patel as a director on 2023-05-04
dot icon17/05/2023
Appointment of Miss Beulah Mary East as a director on 2023-05-04
dot icon17/05/2023
Appointment of Noreen Groves as a director on 2023-05-04
dot icon28/03/2023
Director's details changed for Ms Nancy Rawlings on 2023-03-15
dot icon07/02/2023
Termination of appointment of Elizabeth Harris as a director on 2022-01-26
dot icon07/02/2023
Termination of appointment of Graham Hawkes as a director on 2023-01-26
dot icon31/08/2022
Appointment of Ms Angela Wegener as a director on 2022-08-05
dot icon25/08/2022
Accounts for a small company made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon15/11/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of Gavin Shand as a director on 2021-10-21
dot icon13/10/2021
Appointment of Mr Graham Hawkes as a director on 2021-10-07
dot icon12/10/2021
Appointment of Miss Jacqueline Ann Hole as a director on 2021-10-07
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/11/2020
Resolutions
dot icon23/10/2020
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Chhinder Dhiman as a director on 2020-08-17
dot icon08/10/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/10/2020
Change of name notice
dot icon11/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon24/10/2019
Appointment of Ms Nancy Rawlings as a director on 2019-10-10
dot icon17/10/2019
Appointment of Mrs Sally Chandler as a secretary on 2019-10-15
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon25/07/2019
Termination of appointment of Vikrant Patel as a director on 2019-07-24
dot icon19/06/2019
Appointment of Mr Gavin Shand as a director on 2019-06-06
dot icon17/06/2019
Termination of appointment of Keith William Taylor as a director on 2019-06-04
dot icon13/09/2018
Accounts for a small company made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/06/2018
Appointment of Mrs Manpareet Dhaliwal as a director on 2018-06-15
dot icon13/03/2018
Appointment of Mrs Elizabeth Harris as a director on 2017-12-11
dot icon13/03/2018
Termination of appointment of Ann Josephine Chad as a director on 2018-02-21
dot icon26/09/2017
Accounts for a small company made up to 2017-03-31
dot icon14/09/2017
Appointment of Mrs Hardeep Jhutty as a director on 2017-08-11
dot icon14/09/2017
Appointment of Mr Vikrant Patel as a director on 2017-08-11
dot icon14/09/2017
Termination of appointment of Doreen Barbara West as a director on 2017-09-12
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon11/07/2017
Termination of appointment of Mohamed Damji as a secretary on 2017-02-28
dot icon13/02/2017
Termination of appointment of Mohamed Gulamali Damji as a director on 2017-02-10
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Termination of appointment of Aylene Pierce as a director on 2016-10-06
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/06/2016
Termination of appointment of Mohinder Virdee as a director on 2016-06-03
dot icon19/04/2016
Termination of appointment of Sarveesh Chandra Sang as a director on 2016-03-15
dot icon15/10/2015
Appointment of Mr Keith William Taylor as a director on 2015-10-08
dot icon15/10/2015
Appointment of Mrs Dolores Lee as a director on 2015-10-08
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-26 no member list
dot icon20/01/2015
Appointment of Mrs Ann Chad as a director on 2015-01-01
dot icon21/10/2014
Appointment of Mr John Robert Major as a director on 2014-10-09
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-26 no member list
dot icon29/07/2014
Termination of appointment of Sarah Pond as a director on 2014-06-30
dot icon05/11/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-26 no member list
dot icon16/07/2013
Appointment of Mr Mohamed Damji as a director
dot icon19/02/2013
Termination of appointment of Claire Thomas as a secretary
dot icon19/02/2013
Termination of appointment of Suresh Mathur as a director
dot icon19/02/2013
Termination of appointment of Linda Ives as a director
dot icon19/02/2013
Appointment of Mr Mohamed Damji as a secretary
dot icon19/02/2013
Termination of appointment of Claire Thomas as a secretary
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-26 no member list
dot icon24/01/2012
Termination of appointment of Frances Wilcox as a director
dot icon11/11/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-26 no member list
dot icon17/08/2011
Termination of appointment of Peter Laszlo as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-26 no member list
dot icon28/07/2010
Director's details changed for Mohinder Virdee on 2010-07-26
dot icon28/07/2010
Director's details changed for Suresh Mathur on 2010-07-26
dot icon28/07/2010
Director's details changed for Frances Theresa Wilcox on 2010-07-26
dot icon28/07/2010
Director's details changed for Aegon Welsh on 2010-07-26
dot icon28/07/2010
Director's details changed for Mr Sarveesh Chandra Sang on 2010-07-26
dot icon28/07/2010
Director's details changed for Aylene Pierce on 2010-07-26
dot icon28/07/2010
Director's details changed for Sarah Pond on 2010-07-26
dot icon28/07/2010
Director's details changed for Peter John Laszlo on 2010-07-26
dot icon14/11/2009
Appointment of Linda Ives as a director
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 26/07/09
dot icon03/03/2009
Appointment terminated director janet baylis
dot icon17/02/2009
Director appointed aegon welsh
dot icon07/02/2009
Director appointed mohinder virdee
dot icon07/02/2009
Appointment terminated director june head
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Annual return made up to 26/07/08
dot icon13/08/2008
Appointment terminated director dennis cowell
dot icon13/08/2008
Director's change of particulars / chhinder bhiman / 13/08/2008
dot icon13/08/2008
Director's change of particulars / sarah ponis / 13/08/2008
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon31/08/2007
Secretary resigned;director resigned
dot icon15/08/2007
New secretary appointed
dot icon03/08/2007
Annual return made up to 26/07/07
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
Annual return made up to 26/07/06
dot icon23/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Annual return made up to 26/07/05
dot icon23/08/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon30/11/2004
Full accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon28/07/2004
Annual return made up to 26/07/04
dot icon29/11/2003
Full accounts made up to 2003-03-31
dot icon23/07/2003
Annual return made up to 26/07/03
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Annual return made up to 26/07/02
dot icon02/08/2001
Annual return made up to 26/07/01
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/05/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
Director resigned
dot icon29/12/2000
Director resigned
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
New secretary appointed
dot icon26/07/2000
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
26/07/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wegener, Angela
Director
05/08/2022 - Present
-
Harris, Elizabeth
Director
10/12/2017 - 25/01/2022
-
Mr Graham Hawkes
Director
06/10/2021 - 25/01/2023
1
Jandu, Mandeep
Director
09/02/2024 - Present
-
Mrs Nutan Patel
Director
04/05/2023 - Present
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+
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 HILLINGDON AND EALING

CARERS TRUST HILLINGDON AND EALING is an(a) Active company incorporated on 26/07/2000 with the registered office located at 126 High Street, Uxbridge, Middlesex UB8 1JT. 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 HILLINGDON AND EALING?

toggle

CARERS TRUST HILLINGDON AND EALING is currently Active. It was registered on 26/07/2000 .

Where is CARERS TRUST HILLINGDON AND EALING located?

toggle

CARERS TRUST HILLINGDON AND EALING is registered at 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does CARERS TRUST HILLINGDON AND EALING do?

toggle

CARERS TRUST HILLINGDON AND EALING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARERS TRUST HILLINGDON AND EALING?

toggle

The latest filing was on 10/11/2025: Accounts for a small company made up to 2025-03-31.