CARING FOR CARERS ASSOCIATION

Register to unlock more data on OkredoRegister

CARING FOR CARERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061444

Incorporation date

25/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

No 1 Bramber Court 2 Bramber Road, West Kensington, London W14 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1995)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Ivy Grey as a director on 2025-11-15
dot icon25/11/2025
Appointment of Ms Ivy Grey as a secretary on 2025-11-15
dot icon13/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/05/2023
Termination of appointment of Michael Goodchild as a director on 2023-05-05
dot icon08/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Termination of appointment of Ivy Grey as a secretary on 2022-06-17
dot icon17/06/2022
Termination of appointment of Emeka Igbokwe Onyeama as a director on 2022-06-17
dot icon17/06/2022
Director's details changed for Mrs Ivy Grey on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr Michael Goodchild on 2022-06-17
dot icon07/06/2022
Director's details changed for Mr Michael Goodchild on 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon26/05/2022
Director's details changed for Ivy Gray on 2022-05-26
dot icon26/05/2022
Secretary's details changed for Ivy Gray on 2022-05-26
dot icon26/05/2022
Termination of appointment of Dorris Onogwa as a director on 2022-05-26
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon01/04/2021
Termination of appointment of Iris Toimlin as a director on 2021-02-15
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Termination of appointment of Bola Aluko as a director on 2016-03-15
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon07/06/2017
Director's details changed for Mr Michael Goodchild on 2017-06-07
dot icon26/04/2017
Appointment of Mr Michael Goodchild as a director on 2017-03-28
dot icon10/02/2017
Director's details changed for Yeni Helen Jacobs on 2017-02-10
dot icon10/02/2017
Termination of appointment of Veronica Ikezue as a director on 2015-09-22
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-06 no member list
dot icon08/07/2016
Termination of appointment of Donald During as a director on 2015-12-20
dot icon04/07/2016
Appointment of Yeni Helen Jacobs as a director on 2015-12-12
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon07/10/2015
Annual return made up to 2015-06-06
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon21/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-06 no member list
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-06 no member list
dot icon06/06/2013
Secretary's details changed for Ivy Gray on 2013-06-06
dot icon06/06/2013
Appointment of Treasurer Emeka Igbokwe Onyeama as a director
dot icon06/06/2013
Termination of appointment of Francess Turay as a director
dot icon06/06/2013
Director's details changed for Dorris Onogwa on 2013-06-06
dot icon06/06/2013
Director's details changed for Iris Toimlin on 2013-06-06
dot icon06/06/2013
Director's details changed for Veronica Ikezue on 2013-06-06
dot icon06/06/2013
Director's details changed for Donald During on 2013-06-06
dot icon06/06/2013
Director's details changed for Ivy Gray on 2013-06-06
dot icon06/06/2013
Director's details changed for Bola Aluko on 2013-06-06
dot icon06/06/2013
Appointment of Mr Emeka Igbokwe Onyeama as a director
dot icon06/06/2013
Termination of appointment of Francess Brown as a secretary
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/07/2012
Termination of appointment of Mariam Eid as a director
dot icon21/06/2012
Annual return made up to 2012-05-29
dot icon01/02/2012
Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 2012-02-01
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/06/2011
Secretary's details changed for Miss Francess Brown on 2010-03-03
dot icon28/06/2011
Annual return made up to 2011-05-29
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Secretary's details changed for Francess Turay on 2010-03-03
dot icon24/06/2010
Annual return made up to 2010-05-29
dot icon13/10/2009
Annual return made up to 2009-05-18
dot icon13/10/2009
Termination of appointment of Cecilia Wade as a director
dot icon11/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Secretary appointed ivy gray
dot icon10/07/2009
Director appointed veronica ikezue
dot icon25/06/2009
Appointment terminate, director sherron philipots logged form
dot icon25/06/2009
Appointment terminate, director joyce moore logged form
dot icon25/06/2009
Appointment terminated secretary veronica ikezue
dot icon25/06/2009
Appointment terminated director felix akinseye
dot icon25/06/2009
Appointment terminated director joyce edwards
dot icon25/06/2009
Director appointed donald during
dot icon25/06/2009
Secretary appointed francess turay logged form
dot icon25/06/2009
Director appointed iris toimlin
dot icon25/06/2009
Director appointed bola aluko
dot icon25/06/2009
Director appointed mariam eid
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed francess turay
dot icon17/07/2008
Annual return made up to 18/05/08
dot icon12/06/2008
Secretary appointed francess turay
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 18/05/07
dot icon29/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/07/2006
New director appointed
dot icon24/05/2006
Annual return made up to 18/05/06
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
Annual return made up to 11/05/05
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Annual return made up to 18/05/04
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon20/06/2003
Annual return made up to 18/05/03
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon30/08/2002
Annual return made up to 18/05/02
dot icon11/09/2001
Annual return made up to 17/07/01
dot icon26/07/2001
Full accounts made up to 2001-03-31
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Annual return made up to 18/05/00
dot icon10/10/2000
New director appointed
dot icon28/09/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Annual return made up to 18/05/99
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/06/1998
Annual return made up to 18/05/98
dot icon10/06/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon11/02/1998
Full accounts made up to 1997-03-31
dot icon28/06/1997
Annual return made up to 25/05/97
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon02/06/1996
Annual return made up to 25/05/96
dot icon30/08/1995
Resolutions
dot icon28/07/1995
Accounting reference date notified as 31/03
dot icon25/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.16K
-
0.00
-
-
2022
0
2.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodchild, Michael
Director
28/03/2017 - 05/05/2023
-
Grey, Ivy
Director
11/09/2006 - 15/11/2025
-
Jacobs, Yemi Helen
Director
12/12/2015 - Present
-
Grey, Ivy
Secretary
15/11/2025 - 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 CARING FOR CARERS ASSOCIATION

CARING FOR CARERS ASSOCIATION is an(a) Active company incorporated on 25/05/1995 with the registered office located at No 1 Bramber Court 2 Bramber Road, West Kensington, London W14 9PW. There are currently 2 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 CARING FOR CARERS ASSOCIATION?

toggle

CARING FOR CARERS ASSOCIATION is currently Active. It was registered on 25/05/1995 .

Where is CARING FOR CARERS ASSOCIATION located?

toggle

CARING FOR CARERS ASSOCIATION is registered at No 1 Bramber Court 2 Bramber Road, West Kensington, London W14 9PW.

What does CARING FOR CARERS ASSOCIATION do?

toggle

CARING FOR CARERS ASSOCIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARING FOR CARERS ASSOCIATION?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.