CARIS CAMDEN

Register to unlock more data on OkredoRegister

CARIS CAMDEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06378349

Incorporation date

21/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Pancras Church House, Lancing Street, London NW1 1NACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon09/10/2025
Termination of appointment of Hauwa Ladidi Yusuf Funtua as a director on 2025-06-26
dot icon09/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Termination of appointment of Susan Margaret Seymour as a director on 2025-01-22
dot icon11/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon09/10/2024
Termination of appointment of Fiona Rose Mcleod as a director on 2024-02-12
dot icon09/10/2024
Appointment of Ms Mai Charissa Tran Ringrose as a director on 2024-01-18
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2022
Appointment of Ms Hauwa Ladidi Yusuf Funtua as a director on 2021-11-11
dot icon02/01/2022
Appointment of Ms Fiona Rose Mcleod as a director on 2021-11-11
dot icon02/01/2022
Appointment of Ms Flora Mary Newbigin as a director on 2021-11-11
dot icon02/01/2022
Appointment of Ms Mondjide Emilie Elsy Stephanie Yamadjako as a director on 2021-11-11
dot icon02/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Jane Ann Hinde as a director on 2021-07-14
dot icon04/02/2021
Appointment of Miss Susan Margaret Seymour as a director on 2021-01-25
dot icon04/02/2021
Appointment of Mr James Iain Storey as a director on 2021-01-25
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon05/10/2020
Termination of appointment of Anthony John Rouse as a director on 2020-08-20
dot icon01/10/2020
Termination of appointment of Nicholas Mark Price as a director on 2020-08-20
dot icon01/10/2020
Termination of appointment of Jonathan George Frederick Kester as a director on 2020-08-20
dot icon01/10/2020
Termination of appointment of Anthony William Allen as a director on 2020-07-20
dot icon02/07/2020
Registered office address changed from 31 Hill Street London W1J 5LS to St Pancras Church House Lancing Street London NW1 1NA on 2020-07-02
dot icon21/11/2019
Appointment of Ms Jane Ann Hinde as a director on 2019-10-02
dot icon21/11/2019
Appointment of Mr Nicholas Mark Price as a director on 2019-10-02
dot icon30/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon30/10/2019
Termination of appointment of Lynn Trigg as a director on 2019-07-03
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Director's details changed for Ms Alison Celia Frances Penny on 2019-01-23
dot icon23/01/2019
Director's details changed for Mrs Lynn Trigg on 2018-12-07
dot icon23/01/2019
Director's details changed for Miss Alison Celia Frances Penny on 2014-06-01
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon24/09/2018
Termination of appointment of Iraj Valizadeh as a director on 2018-08-01
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Termination of appointment of Christine Mary Risebero as a director on 2018-01-08
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/05/2016
Appointment of The Revd Jonathan George Frederick Kester as a director on 2016-04-13
dot icon28/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/04/2016
Termination of appointment of Caroline Mary Davey as a director on 2016-04-13
dot icon27/04/2016
Appointment of Mr Iraj Valizadeh as a director on 2016-04-13
dot icon29/09/2015
Annual return made up to 2015-09-21 no member list
dot icon29/09/2015
Director's details changed for Ms Caroline Mary Davey on 2015-09-29
dot icon25/08/2015
Termination of appointment of James Arthur Walters as a director on 2015-07-28
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/04/2015
Termination of appointment of David Nigel Christopher Houlding as a director on 2014-11-19
dot icon24/04/2015
Termination of appointment of Judy East as a director on 2014-10-01
dot icon03/10/2014
Annual return made up to 2014-09-21 no member list
dot icon03/10/2014
Termination of appointment of Andrew David Cain as a director on 2014-04-24
dot icon01/10/2014
Termination of appointment of Andrew David Cain as a director on 2014-04-24
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2014
Appointment of Mr Andrew Hugh Penny as a secretary on 2014-09-02
dot icon30/07/2014
Appointment of Miss Alison Celia Frances Penny as a director on 2014-03-17
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-21 no member list
dot icon01/10/2013
Termination of appointment of William Risebero as a director
dot icon12/09/2013
Appointment of Ms Caroline Davey as a director
dot icon11/09/2013
Appointment of The Rev David Nigel Christopher Houlding as a director
dot icon21/12/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon13/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon07/12/2012
Appointment of Mrs Lynn Trigg as a director
dot icon21/09/2012
Annual return made up to 2012-09-21 no member list
dot icon17/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-09-21 no member list
dot icon04/04/2011
Total exemption full accounts made up to 2010-05-31
dot icon10/03/2011
Appointment of The Rev. Dr. James Arthur Walters as a director
dot icon16/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-05-31
dot icon29/09/2010
Annual return made up to 2010-09-21 no member list
dot icon29/09/2010
Director's details changed for Mrs Judy East on 2010-09-21
dot icon29/09/2010
Director's details changed for William Aubrey Risebero on 2010-09-21
dot icon29/09/2010
Director's details changed for Christine Mary Risebero on 2010-09-21
dot icon29/09/2010
Director's details changed for John Geoffrey Browne on 2010-09-21
dot icon29/09/2010
Termination of appointment of Howard Dellar as a secretary
dot icon14/04/2010
Appointment of Anthony William Allen as a director
dot icon14/04/2010
Appointment of Anthony John Rouse as a director
dot icon30/03/2010
Registered office address changed from 1 the Sanctuary London SW1P 3JT on 2010-03-30
dot icon02/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-21 no member list
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/11/2008
Annual return made up to 21/09/08
dot icon27/10/2008
Director appointed andrew hugh penny
dot icon08/07/2008
Appointment terminated director howard dellar
dot icon07/07/2008
Director appointed judy east
dot icon07/07/2008
Director appointed john geoffrey browne
dot icon07/07/2008
Director appointed rev andrew david cain
dot icon07/07/2008
Director appointed christine mary risebero
dot icon07/07/2008
Director appointed william aubrey risebero
dot icon07/07/2008
Appointment terminated director peter beesley
dot icon21/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Penny, Andrew Hugh
Director
01/09/2008 - Present
36
Yamadjako, Mondjide Emilie Elsy Stephanie
Director
11/11/2021 - Present
4
Seymour, Susan Margaret
Director
25/01/2021 - 22/01/2025
2
Storey, James Iain
Director
25/01/2021 - Present
1
Browne, John Geoffrey
Director
04/07/2008 - Present
1

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 CARIS CAMDEN

CARIS CAMDEN is an(a) Active company incorporated on 21/09/2007 with the registered office located at St Pancras Church House, Lancing Street, London NW1 1NA. 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 CARIS CAMDEN?

toggle

CARIS CAMDEN is currently Active. It was registered on 21/09/2007 .

Where is CARIS CAMDEN located?

toggle

CARIS CAMDEN is registered at St Pancras Church House, Lancing Street, London NW1 1NA.

What does CARIS CAMDEN do?

toggle

CARIS CAMDEN operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARIS CAMDEN?

toggle

The latest filing was on 09/10/2025: Termination of appointment of Hauwa Ladidi Yusuf Funtua as a director on 2025-06-26.