CARERS TRUST THAMES

Register to unlock more data on OkredoRegister

CARERS TRUST THAMES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04241362

Incorporation date

26/06/2001

Size

Full

Contacts

Registered address

Registered address

19 Pelham Road, Nottingham NG5 1APCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2020
Voluntary strike-off action has been suspended
dot icon30/06/2020
First Gazette notice for voluntary strike-off
dot icon17/06/2020
Application to strike the company off the register
dot icon11/07/2019
Termination of appointment of Stephen Sharples as a director on 2019-07-04
dot icon11/07/2019
Termination of appointment of Stephen Joseph Sharples as a secretary on 2019-07-04
dot icon03/07/2019
Appointment of Mr Steven Paul Tetley as a secretary on 2019-07-03
dot icon03/07/2019
Termination of appointment of David Eoin Mc Cullagh as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of Sunita Kundan as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of Barry Kermisch as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of Janette Jaqueline Harper as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mr Steven Paul Tetley as a director on 2019-07-02
dot icon03/07/2019
Appointment of Ms Jacqueline Anne Finn as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mrs Christine Ann Alexander as a director on 2019-07-02
dot icon03/07/2019
Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 19 Pelham Road Nottingham NG5 1AP on 2019-07-03
dot icon03/07/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon30/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/05/2019
Registered office address changed from 3 Stable Yard, Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to 20 Chapel Street Liverpool L3 9AG on 2019-05-03
dot icon22/03/2019
Termination of appointment of Stephen Frederic Otter as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Pauline Susan Irons as a director on 2019-03-22
dot icon06/03/2019
Termination of appointment of Ijaz Iqbal as a director on 2019-03-06
dot icon06/12/2018
Termination of appointment of Anthony Bull as a director on 2018-12-04
dot icon06/12/2018
Termination of appointment of Michael Burleigh as a director on 2018-12-02
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon31/08/2018
Appointment of Ms Janette Jaqueline Harper as a director on 2018-08-31
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon27/04/2018
Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to 3 Stable Yard, Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 2018-04-27
dot icon17/04/2018
Termination of appointment of Hassan Mehmood as a director on 2018-04-16
dot icon31/03/2018
Appointment of Mr Barry Kermisch as a director on 2018-03-20
dot icon04/11/2017
Appointment of Ms Sunita Kundan as a director on 2017-10-25
dot icon11/09/2017
Accounts for a small company made up to 2017-03-31
dot icon26/07/2017
Appointment of Mr Michael Burleigh as a director on 2017-07-18
dot icon24/07/2017
Termination of appointment of Indeep Sidhu as a director on 2017-07-18
dot icon11/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/06/2017
Termination of appointment of Mike Wisgard as a director on 2017-06-26
dot icon02/06/2017
Appointment of Mr Anthony Bull as a director on 2017-05-16
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon07/07/2016
Director's details changed for Mr Hassan Mehmood on 2016-07-07
dot icon04/07/2016
Annual return made up to 2016-06-26 no member list
dot icon02/12/2015
Appointment of Mr Hassan Mehmood as a director on 2015-11-17
dot icon02/12/2015
Termination of appointment of Christopher Layard Ross Parker as a director on 2015-11-17
dot icon07/11/2015
Full accounts made up to 2015-03-31
dot icon16/10/2015
Appointment of Mr Ijaz Iqbal as a director on 2015-06-21
dot icon16/10/2015
Appointment of Mr Mike Wisgard as a director on 2015-09-22
dot icon22/07/2015
Annual return made up to 2015-06-26 no member list
dot icon20/07/2015
Termination of appointment of Derek Francis Butters as a director on 2015-05-19
dot icon30/01/2015
Appointment of Mr Indeep Sidhu as a director on 2014-12-01
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Termination of appointment of Malcolm Victor Ellis as a director on 2014-10-18
dot icon13/08/2014
Annual return made up to 2014-06-26 no member list
dot icon13/08/2014
Termination of appointment of Karen Elisabeth Gill as a director on 2014-07-01
dot icon13/08/2014
Registered office address changed from C/O C/O the Clare Foundation the Clare Foundation Wycombe Road Saunderton Bucks HP14 4BF United Kingdom to The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF on 2014-08-13
dot icon29/07/2014
Termination of appointment of Charlotte Adkins as a director on 2014-01-20
dot icon29/07/2014
Termination of appointment of Karen Elisabeth Gill as a director on 2014-07-01
dot icon05/06/2014
Resolutions
dot icon03/06/2014
Certificate of change of name
dot icon28/05/2014
Certificate of change of name
dot icon12/02/2014
Director's details changed for Stephen Sharples on 2014-01-01
dot icon12/02/2014
Termination of appointment of Janet Spencer as a director
dot icon12/02/2014
Appointment of Mr Stephen Joseph Sharples as a secretary
dot icon12/02/2014
Termination of appointment of Janet Spencer as a secretary
dot icon19/01/2014
Termination of appointment of Daphne Spink as a director
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon13/12/2013
Termination of appointment of Naomi Arnold as a director
dot icon08/07/2013
Annual return made up to 2013-06-26 no member list
dot icon21/06/2013
Termination of appointment of Anthony Newman as a director
dot icon21/03/2013
Rectified The AP01 was removed from the public register on 16/07/2013 as it was factually inaccurate or was derived from something factually inaccurate
dot icon18/03/2013
Appointment of Miss Pauline Susan Irons as a director
dot icon17/03/2013
Appointment of Mr Stephen Otter as a director
dot icon17/03/2013
Appointment of Mr Malcolm Victor Ellis as a director
dot icon17/03/2013
Appointment of Dr Derek Francis Butters as a director
dot icon12/03/2013
Termination of appointment of Diane Stone as a director
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Registered office address changed from North Suite the Geans 3 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 2012-09-18
dot icon03/07/2012
Annual return made up to 2012-06-26 no member list
dot icon03/07/2012
Director's details changed for Mrs Janet Mary Spencer on 2012-07-01
dot icon02/07/2012
Director's details changed for Mrs Diane Stone on 2012-07-01
dot icon02/07/2012
Director's details changed for Mrs Daphne Sybil Kathleen Spink on 2012-07-01
dot icon02/07/2012
Director's details changed for Mr David Eoin Mc Cullagh on 2012-07-01
dot icon02/07/2012
Director's details changed for Miss Naomi Christine Arnold on 2012-07-01
dot icon02/07/2012
Termination of appointment of Stephen Sharples as a secretary
dot icon29/06/2012
Appointment of Mrs Janet Mary Spencer as a secretary
dot icon13/06/2012
Termination of appointment of Karen Glasse as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Mrs Karen Jane Glasse as a director
dot icon07/11/2011
Director's details changed for Mrs Diane Steone on 2011-09-01
dot icon07/11/2011
Appointment of Mrs Diane Steone as a director
dot icon07/10/2011
Appointment of Mrs Janet Mary Spencer as a director
dot icon06/10/2011
Appointment of Mrs Daphne Sybil Kathleen Spink as a director
dot icon06/10/2011
Appointment of Miss Naomi Christine Arnold as a director
dot icon06/10/2011
Appointment of Mr David Eoin Mc Cullagh as a director
dot icon06/10/2011
Termination of appointment of Richard Ginger as a director
dot icon05/10/2011
Certificate of change of name
dot icon07/09/2011
Certificate of change of name
dot icon18/07/2011
Annual return made up to 2011-06-26 no member list
dot icon13/07/2011
Termination of appointment of Anthony Walsh as a director
dot icon13/07/2011
Termination of appointment of Tony Walsh as a director
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Anthony Michael Walsh as a director
dot icon01/10/2010
Appointment of a director
dot icon28/07/2010
Annual return made up to 2010-06-26 no member list
dot icon28/07/2010
Director's details changed for Christopher Layard Ross Parker on 2010-06-26
dot icon28/07/2010
Appointment of Miss Charlotte Adkins as a director
dot icon28/07/2010
Appointment of Mr Tony Walsh as a director
dot icon28/07/2010
Termination of appointment of Nicki Kempston Gulliver as a director
dot icon28/07/2010
Director's details changed for Karen Elisabeth Gill on 2010-06-26
dot icon28/07/2010
Director's details changed for Mr Richard Ralph Clifton Ginger on 2010-06-26
dot icon18/02/2010
Certificate of change of name
dot icon06/02/2010
Change of name notice
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon13/08/2009
Annual return made up to 26/06/09
dot icon03/07/2009
Appointment terminated director and secretary linda walton
dot icon02/07/2009
Secretary appointed stephen joseph sharples
dot icon02/07/2009
Appointment terminated director simon wreford
dot icon02/07/2009
Appointment terminated director jean chappel
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Resolutions
dot icon08/09/2008
Director appointed christopher layard ross parker
dot icon03/07/2008
Annual return made up to 26/06/08
dot icon03/11/2007
Director resigned
dot icon03/11/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: the buckinghamshire resource centre brookside station way aylesbury buckinghamshire HP20 2SQ
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon28/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Annual return made up to 26/06/07
dot icon23/08/2007
Certificate of change of name
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon25/07/2006
Annual return made up to 26/06/06
dot icon05/01/2006
New director appointed
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Annual return made up to 26/06/05
dot icon24/05/2005
Secretary resigned;director resigned
dot icon24/05/2005
New secretary appointed
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon15/07/2004
Annual return made up to 26/06/04
dot icon06/07/2004
New director appointed
dot icon21/04/2004
Auditor's resignation
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon14/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned
dot icon12/09/2003
Annual return made up to 26/06/03
dot icon05/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/10/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon30/07/2002
Annual return made up to 26/06/02
dot icon19/12/2001
New director appointed
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon13/12/2001
New director appointed
dot icon07/12/2001
Registered office changed on 07/12/01 from: the lakes bedford road northampton northamptonshire NN4 7SH
dot icon26/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

47
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TRUST THAMES

CARERS TRUST THAMES is an(a) Dissolved company incorporated on 26/06/2001 with the registered office located at 19 Pelham Road, Nottingham NG5 1AP. There are currently 4 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 THAMES?

toggle

CARERS TRUST THAMES is currently Dissolved. It was registered on 26/06/2001 and dissolved on 13/10/2020.

Where is CARERS TRUST THAMES located?

toggle

CARERS TRUST THAMES is registered at 19 Pelham Road, Nottingham NG5 1AP.

What does CARERS TRUST THAMES do?

toggle

CARERS TRUST THAMES 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 TRUST THAMES?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.