CARING TOGETHER CHARITY

Register to unlock more data on OkredoRegister

CARING TOGETHER CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379948

Incorporation date

22/02/2002

Size

Small

Contacts

Registered address

Registered address

Ldh House, Parsons Green, St. Ives PE27 4AACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon01/04/2026
Appointment of Mr Andrew Michael Glover as a director on 2026-04-01
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Memorandum and Articles of Association
dot icon20/02/2026
Termination of appointment of David Stewart Hipple as a director on 2026-02-19
dot icon20/02/2026
Termination of appointment of Christina Eve O'connell as a director on 2026-02-19
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon22/09/2025
Termination of appointment of Bertone Santos Socorro as a director on 2025-09-19
dot icon22/08/2025
Accounts for a small company made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Alison Barbara Griffiths as a director on 2025-08-06
dot icon15/05/2025
Termination of appointment of Amanda Marie-Claire Hill as a director on 2025-05-12
dot icon24/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon22/01/2025
Appointment of Mr Steven Fergus Scott as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr Mark Colin Blake as a director on 2025-01-22
dot icon20/12/2024
Termination of appointment of Christina Elaine Wells as a director on 2024-12-11
dot icon22/10/2024
Termination of appointment of Victoria Jane Hayes as a director on 2024-10-20
dot icon23/09/2024
Appointment of Katherine Hepton as a director on 2024-09-16
dot icon20/09/2024
Appointment of Mrs Anita Pisani as a director on 2024-09-16
dot icon30/08/2024
Accounts for a small company made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/02/2024
Termination of appointment of Leanne Leverton as a director on 2024-02-05
dot icon15/11/2023
Appointment of Dr Victoria Jane Hayes as a director on 2023-11-15
dot icon20/09/2023
Appointment of Ms Leanne Leverton as a director on 2023-09-20
dot icon14/09/2023
Accounts for a small company made up to 2023-03-31
dot icon16/08/2023
Appointment of Mr Bertone Santos Socorro as a director on 2023-08-10
dot icon15/08/2023
Termination of appointment of Howard Leonard John Tidman as a director on 2023-08-10
dot icon22/02/2023
Termination of appointment of Matthew Ross Lester as a director on 2023-02-10
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Appointment of Mr Neil Portor as a secretary on 2022-10-17
dot icon29/06/2022
Termination of appointment of Robert Keegan as a secretary on 2022-06-28
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/02/2022
Memorandum and Articles of Association
dot icon03/02/2022
Registered office address changed from Caring Together Si Two Parsons Green St. Ives Cambridgeshire PE27 4AA England to Ldh House Parsons Green St. Ives PE27 4AA on 2022-02-03
dot icon27/01/2022
Statement of company's objects
dot icon27/01/2022
Resolutions
dot icon07/01/2022
Registered office address changed from North Wing, First Floor Ldh House, St Ives Business Park Parsons Green St. Ives PE27 4AA England to Caring Together Si Two Parsons Green St. Ives Cambridgeshire PE27 4AA on 2022-01-07
dot icon23/12/2021
Registered office address changed from Caring Together Charity 4 Meadow Lane St. Ives PE27 4LG England to North Wing, First Floor Ldh House, St Ives Business Park Parsons Green St. Ives PE27 4AA on 2021-12-23
dot icon28/10/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Appointment of Mr Howard Tidman as a director on 2021-09-20
dot icon20/09/2021
Appointment of Ms Amanda Marie-Claire Hill as a director on 2021-09-20
dot icon20/09/2021
Appointment of Miss Christina Eve O'connell as a director on 2021-09-20
dot icon20/09/2021
Termination of appointment of Benjamin Patrick Walsh as a director on 2021-09-16
dot icon09/06/2021
Director's details changed for Miss Donna Marie Talbot on 2021-06-09
dot icon02/06/2021
Appointment of Miss Donna Marie Talbot as a director on 2021-06-02
dot icon01/03/2021
Termination of appointment of Helen De Spretter as a secretary on 2021-02-15
dot icon01/03/2021
Appointment of Mr Robert Keegan as a secretary on 2021-02-15
dot icon09/02/2021
Termination of appointment of Michael Kevin Passfield as a director on 2021-02-04
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2021
Termination of appointment of Timothy Jerome Britt as a director on 2021-02-01
dot icon14/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Director's details changed for Mr Stuart Mclellan Evans on 2020-11-25
dot icon24/11/2020
Registered office address changed from Carers Trust Cambridgeshire 4 Meadow Park Meadow Lane St. Ives Cambridgeshire PE27 4LG England to Caring Together Charity 4 Meadow Lane St. Ives PE27 4LG on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Stuart Mclellan Evans on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Stuart Mclellan Evans on 2020-11-24
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon25/02/2020
Appointment of Mr Timothy Jerome Britt as a director on 2019-11-29
dot icon29/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Resolutions
dot icon16/08/2019
Miscellaneous
dot icon09/08/2019
Resolutions
dot icon09/08/2019
Change of name notice
dot icon28/05/2019
Termination of appointment of Ann Braithwaite as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Wayne Richard Weedon as a director on 2019-05-15
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon19/02/2019
Termination of appointment of Wayne Richard Weedon as a secretary on 2018-10-25
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon25/10/2018
Appointment of Mrs Helen De Spretter as a secretary on 2018-10-25
dot icon05/10/2018
Resolutions
dot icon22/08/2018
Appointment of Mr Michael Kevin Passfield as a director on 2018-08-01
dot icon22/08/2018
Appointment of Mr Benjamin Patrick Walsh as a director on 2018-08-01
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon03/11/2017
Termination of appointment of Rhiannon Amy Sarginson as a director on 2017-09-10
dot icon03/11/2017
Termination of appointment of Linda Collumbell as a director on 2017-09-21
dot icon09/08/2017
Termination of appointment of Stephanie Gillian Matthews as a director on 2017-06-23
dot icon07/08/2017
Appointment of Ms Stephanie Gillian Matthews as a director on 2017-05-24
dot icon07/08/2017
Appointment of Mr Stuart Mclellan Evans as a director on 2017-08-06
dot icon07/08/2017
Termination of appointment of Anne Julia Davis as a director on 2017-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon24/02/2017
Appointment of Mr David Stewart Hipple as a director on 2017-02-22
dot icon24/02/2017
Termination of appointment of Beverley Ann Howard as a director on 2017-02-14
dot icon16/01/2017
Full accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Mrs Beverley Ann Howard as a director on 2016-10-26
dot icon17/10/2016
Termination of appointment of Roger Philip Rhodes as a director on 2016-09-22
dot icon21/07/2016
Appointment of Rhiannon Amy Sarginson as a director on 2016-06-29
dot icon21/07/2016
Appointment of Ms Alison Barbara Griffiths as a director on 2016-06-29
dot icon21/07/2016
Appointment of Mr Matthew Ross Lester as a director on 2016-06-29
dot icon20/07/2016
Termination of appointment of Gillian Louise West as a director on 2016-03-30
dot icon20/07/2016
Termination of appointment of Adam Julian Rowles as a director on 2016-03-30
dot icon02/03/2016
Annual return made up to 2016-02-12 no member list
dot icon02/03/2016
Appointment of Mrs Christina Elaine Wells as a director on 2016-02-02
dot icon02/03/2016
Termination of appointment of Maryan Jennifer Pye as a director on 2015-09-22
dot icon02/03/2016
Termination of appointment of Maryan Jennifer Pye as a director on 2015-09-22
dot icon02/03/2016
Registered office address changed from Carers Trust Cambridgeshire 4 the Meadow Meadow Lane St. Ives Cambridgeshire PE27 4LG England to Carers Trust Cambridgeshire 4 Meadow Park Meadow Lane St. Ives Cambridgeshire PE27 4LG on 2016-03-02
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Registered office address changed from C/O Crossroads Care Cambridgeshire 4 the Meadow Meadow Lane St. Ives Cambridgeshire PE27 4LG to Carers Trust Cambridgeshire 4 the Meadow Meadow Lane St. Ives Cambridgeshire PE27 4LG on 2015-08-27
dot icon27/08/2015
Termination of appointment of Marinus Van Der Hart as a director on 2015-03-25
dot icon10/06/2015
Appointment of Mr Wayne Richard Weedon as a secretary on 2015-04-08
dot icon04/03/2015
Annual return made up to 2015-02-12 no member list
dot icon12/02/2015
Appointment of Mr Wayne Richard Weedon as a director on 2014-06-25
dot icon12/02/2015
Appointment of Mrs Gillian Louise West as a director on 2014-06-25
dot icon12/02/2015
Director's details changed for Mr Adam Julian Rowles on 2015-02-12
dot icon12/02/2015
Appointment of Mr Roger Philip Rhodes as a director on 2014-03-26
dot icon12/02/2015
Termination of appointment of Ann Braithwaite as a secretary on 2014-10-29
dot icon12/02/2015
Termination of appointment of Margaret Ruth Pearce Higgins as a director on 2014-10-17
dot icon05/01/2015
Resolutions
dot icon11/12/2014
Termination of appointment of Peter Franklin Menczer as a director on 2014-03-31
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-12 no member list
dot icon12/02/2014
Termination of appointment of Prudence Sanchez as a director
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-12 no member list
dot icon12/03/2013
Termination of appointment of Ronald Morton as a director
dot icon31/12/2012
Appointment of Mrs Prudence Sanchez as a director
dot icon31/12/2012
Appointment of Mrs Anne Julia Davis as a director
dot icon31/12/2012
Appointment of Mr Adam Julian Rowles as a director
dot icon31/12/2012
Appointment of Mr Ronald Morton as a director
dot icon23/10/2012
Appointment of Ann Braithwaite as a secretary
dot icon22/10/2012
Termination of appointment of Helen Kingsley as a director
dot icon22/10/2012
Termination of appointment of Keith Knight as a director
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-12 no member list
dot icon14/02/2012
Termination of appointment of Jean Swanson as a secretary
dot icon14/02/2012
Termination of appointment of Jean Swanson as a director
dot icon27/09/2011
Resolutions
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Appointment of Dr Maryan Jennifer Pye as a director
dot icon06/07/2011
Appointment of Peter Franklin Menczer as a director
dot icon23/02/2011
Annual return made up to 2011-02-12 no member list
dot icon23/02/2011
Director's details changed for Marinus Van Der Hart on 2011-02-23
dot icon23/02/2011
Termination of appointment of Ian Langworthy as a director
dot icon23/02/2011
Director's details changed for Helen Kingsley on 2011-02-23
dot icon23/02/2011
Director's details changed for Ann Braithwaite on 2011-02-23
dot icon26/01/2011
Registered office address changed from 8 the Meadow Meadow Lane St. Ives Huntingdon Cambridgeshire PE27 4LG on 2011-01-26
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Termination of appointment of Daphne Spink as a director
dot icon05/07/2010
Appointment of Marinus Van Der Hart as a director
dot icon22/06/2010
Termination of appointment of Stephen Mitcham as a director
dot icon22/06/2010
Appointment of Ann Braithwaite as a director
dot icon22/06/2010
Appointment of Helen Kingsley as a director
dot icon27/05/2010
Memorandum and Articles of Association
dot icon27/05/2010
Statement of company's objects
dot icon27/05/2010
Resolutions
dot icon23/02/2010
Annual return made up to 2010-02-12 no member list
dot icon23/02/2010
Director's details changed for Ian Jonathan Langworthy on 2010-02-22
dot icon23/02/2010
Director's details changed for Jean Susan Swanson on 2010-02-22
dot icon23/02/2010
Director's details changed for Margaret Ruth Pearce Higgins on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Stephen John Mitcham on 2010-02-22
dot icon23/02/2010
Director's details changed for Linda Collumbell on 2010-02-22
dot icon23/02/2010
Director's details changed for Keith William Knight on 2010-02-22
dot icon23/12/2009
Termination of appointment of Alan Marsden as a director
dot icon25/11/2009
Memorandum and Articles of Association
dot icon25/11/2009
Resolutions
dot icon25/11/2009
Statement of company's objects
dot icon09/11/2009
Termination of appointment of Nicholas Kime as a director
dot icon28/09/2009
Appointment terminate, director linda janet collun bell logged form
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Appointment terminated director ian richard
dot icon09/05/2009
Director appointed ian jonathan langworthy
dot icon09/03/2009
Annual return made up to 12/02/09
dot icon08/12/2008
Appointment terminated director lynda rowbotham
dot icon08/12/2008
Appointment terminate, director frances murton logged form
dot icon08/12/2008
Appointment terminated director anita mills
dot icon08/12/2008
Appointment terminated director diane salter
dot icon08/12/2008
Appointment terminated director marion stewart
dot icon08/12/2008
Appointment terminated director bernice froggatt
dot icon01/08/2008
Director appointed daphne sybil kathleen spink
dot icon01/08/2008
Director appointed nicholas henry kime
dot icon01/08/2008
Director appointed alan marsden
dot icon17/07/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Memorandum and Articles of Association
dot icon04/03/2008
Annual return made up to 12/02/08
dot icon03/03/2008
Director's change of particulars / linda collun bell / 03/03/2008
dot icon03/03/2008
Appointment terminated director roy smith
dot icon03/03/2008
Appointment terminated director frances murton
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon07/06/2007
New director appointed
dot icon07/03/2007
Annual return made up to 12/02/07
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: primrose centre primrose hill huntingdon PE29 1WG
dot icon16/11/2006
New director appointed
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
Memorandum and Articles of Association
dot icon20/07/2006
Certificate of change of name
dot icon20/07/2006
Director resigned
dot icon24/03/2006
Annual return made up to 12/02/06
dot icon16/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Certificate of change of name
dot icon24/02/2005
Annual return made up to 12/02/05
dot icon08/02/2005
New director appointed
dot icon05/08/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon20/02/2004
Annual return made up to 12/02/04
dot icon17/12/2003
Auditor's resignation
dot icon17/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon27/02/2003
Annual return made up to 22/02/03
dot icon10/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon03/10/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon22/02/2002
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
28/01/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Matthew Ross
Director
28/06/2016 - 09/02/2023
5
Blake, Mark Colin
Director
22/01/2025 - Present
7
Glover, Andrew Michael
Director
01/04/2026 - Present
21
Hipple, David Stewart
Director
22/02/2017 - 19/02/2026
9
Evans, Stuart Mclellan
Director
06/08/2017 - Present
6

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 TOGETHER CHARITY

CARING TOGETHER CHARITY is an(a) Active company incorporated on 22/02/2002 with the registered office located at Ldh House, Parsons Green, St. Ives PE27 4AA. There are currently 7 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 TOGETHER CHARITY?

toggle

CARING TOGETHER CHARITY is currently Active. It was registered on 22/02/2002 .

Where is CARING TOGETHER CHARITY located?

toggle

CARING TOGETHER CHARITY is registered at Ldh House, Parsons Green, St. Ives PE27 4AA.

What does CARING TOGETHER CHARITY do?

toggle

CARING TOGETHER CHARITY operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARING TOGETHER CHARITY?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Andrew Michael Glover as a director on 2026-04-01.