CARETRADE CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CARETRADE CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789119

Incorporation date

12/01/2009

Size

Small

Contacts

Registered address

Registered address

Larcom House, Larcom Street, London SE17 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2009)
dot icon17/04/2026
Accounts for a small company made up to 2025-07-31
dot icon18/12/2025
Appointment of Mr Kevin John Latham as a director on 2025-10-22
dot icon16/12/2025
Termination of appointment of Nithyambika Gurukumar as a director on 2025-12-05
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/05/2025
Accounts for a small company made up to 2024-07-31
dot icon10/11/2024
Termination of appointment of Andrew John Sweeting as a director on 2024-10-30
dot icon10/11/2024
Termination of appointment of Frida Norman as a director on 2024-10-30
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon07/08/2024
Appointment of Ms Ethnanda Manley-Browne as a director on 2024-07-17
dot icon13/06/2024
Registered office address changed from The Clarence Centre 6 st. Georges Circus London SE1 6FE England to Larcom House Larcom Street London SE17 1RT on 2024-06-13
dot icon26/01/2024
Accounts for a small company made up to 2023-07-31
dot icon22/10/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon25/08/2023
Resolutions
dot icon02/08/2023
Statement of company's objects
dot icon17/02/2023
Termination of appointment of Lucinda Jane Hammond as a director on 2023-02-05
dot icon17/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon08/02/2023
Accounts for a small company made up to 2022-07-31
dot icon12/12/2022
Termination of appointment of Simon Paul Eccles as a director on 2022-11-30
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2021-07-31
dot icon21/12/2021
Appointment of Ms Janet Elizabeth Park as a director on 2021-12-01
dot icon21/12/2021
Appointment of Mrs Nithyambika Gurukumar as a director on 2021-12-01
dot icon30/09/2021
Previous accounting period extended from 2021-01-31 to 2021-07-31
dot icon16/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon16/02/2021
Director's details changed for Mr Andrew John Sweeting on 2021-02-01
dot icon25/06/2020
Accounts for a small company made up to 2020-01-31
dot icon09/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon21/11/2019
Appointment of Mr Keval Shah as a director on 2019-10-31
dot icon24/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/06/2019
Termination of appointment of Bruce Mccombie as a director on 2019-04-01
dot icon12/02/2019
Termination of appointment of Alexandra Hone as a director on 2019-02-04
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon29/11/2018
Director's details changed for Mr Bruce Mccombie on 2018-11-28
dot icon10/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/03/2018
Appointment of Paul John Sparkes as a director on 2018-02-21
dot icon09/03/2018
Appointment of Mr Andrew John Sweeting as a director on 2018-02-21
dot icon09/03/2018
Appointment of Lucinda Jane Hammond as a director on 2018-02-21
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon22/11/2017
Resolutions
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/09/2017
Registered office address changed from C/O Valentine & Co. 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to The Clarence Centre 6 st. Georges Circus London SE1 6FE on 2017-09-27
dot icon26/09/2017
Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 2017-06-22
dot icon26/09/2017
Appointment of Mr Simon Paul Eccles as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Edward John Meyrick Bentley as a director on 2017-09-13
dot icon26/09/2017
Appointment of Ms Frida Norman as a director on 2016-12-13
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon14/01/2016
Appointment of Miss Alexandra Hone as a director on 2016-01-14
dot icon13/01/2016
Appointment of Mr Bruce Mccombie as a director on 2015-01-25
dot icon08/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon03/10/2015
Registered office address changed from C/O Valentine & Co. 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co. 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-03
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon01/12/2014
Resolutions
dot icon07/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-08 no member list
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon28/05/2013
Termination of appointment of Robert Valentine as a director
dot icon28/05/2013
Termination of appointment of Patricia Fisher as a director
dot icon21/01/2013
Annual return made up to 2013-01-08 no member list
dot icon21/01/2013
Director's details changed for Mr Robert Henriques Valentine on 2013-01-02
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon21/08/2012
Appointment of Mr Mark Richard Palmer-Edgecumbe as a director
dot icon17/08/2012
Appointment of Mrs Patricia Hazel Fisher as a director
dot icon18/06/2012
Registered office address changed from C/O Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS Uk on 2012-06-18
dot icon02/04/2012
Director's details changed for Mr Robert Henriques Valentine on 2012-03-30
dot icon10/01/2012
Annual return made up to 2012-01-08 no member list
dot icon09/01/2012
Director's details changed for Mr Robert Henriques Valentine on 2012-01-03
dot icon09/11/2011
Full accounts made up to 2011-01-31
dot icon09/01/2011
Annual return made up to 2011-01-08 no member list
dot icon17/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-12 no member list
dot icon21/01/2010
Appointment of Mr Edward John Meyrick Bentley as a director
dot icon07/02/2009
Resolutions
dot icon19/01/2009
Director appointed robert valentine
dot icon15/01/2009
Appointment terminated director andrew davis
dot icon12/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurukumar, Nithyambika
Director
01/12/2021 - 05/12/2025
-
Eccles, Simon Paul
Director
12/09/2017 - 30/11/2022
4
Hammond, Lucinda Jane
Director
20/02/2018 - 04/02/2023
2
Park, Janet Elizabeth
Director
01/12/2021 - Present
7
Manley-Browne, Ethnanda
Director
17/07/2024 - Present
-

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 CARETRADE CHARITABLE TRUST

CARETRADE CHARITABLE TRUST is an(a) Active company incorporated on 12/01/2009 with the registered office located at Larcom House, Larcom Street, London SE17 1RT. There are currently 5 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 CARETRADE CHARITABLE TRUST?

toggle

CARETRADE CHARITABLE TRUST is currently Active. It was registered on 12/01/2009 .

Where is CARETRADE CHARITABLE TRUST located?

toggle

CARETRADE CHARITABLE TRUST is registered at Larcom House, Larcom Street, London SE17 1RT.

What does CARETRADE CHARITABLE TRUST do?

toggle

CARETRADE CHARITABLE TRUST operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CARETRADE CHARITABLE TRUST?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2025-07-31.