CARIS HARINGEY

Register to unlock more data on OkredoRegister

CARIS HARINGEY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304699

Incorporation date

20/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Scotswood Walk, Northumberland Park, London N17 0TFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon09/02/2026
Director's details changed for Revd Jessica Swift on 2026-02-01
dot icon09/02/2026
Director's details changed for Ms Sha-Kera King on 2026-02-01
dot icon09/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon22/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon07/05/2025
Registered office address changed from St Paul's Church Annexe 60 Park Lane London N17 0JR England to 6 Scotswood Walk Northumberland Park London N17 0TF on 2025-05-07
dot icon30/04/2025
Appointment of Mr Yehen Jayasena as a secretary on 2025-04-24
dot icon30/04/2025
Termination of appointment of Gloria Saffrey-Powell as a secretary on 2025-04-24
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Registered office address changed from St Philip's Church Philip Lane London N15 4HJ England to St Paul's Church Annexe 60 Park Lane London N17 0JR on 2023-02-09
dot icon29/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/01/2023
Director's details changed for Mrs Mary Christina Howes on 2023-01-13
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Appointment of Christina Ayinke Omideyi as a director on 2022-10-27
dot icon11/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon11/02/2022
Termination of appointment of Steven Dexter Hill as a director on 2022-02-02
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Appointment of Ms Fina Fisher as a director on 2021-12-02
dot icon13/12/2021
Termination of appointment of Patrick Routley as a director on 2021-12-02
dot icon13/12/2021
Termination of appointment of James Alexander Hart Hill as a director on 2021-12-02
dot icon15/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon08/02/2021
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of Simon Peter John Clark as a director on 2020-09-23
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon13/12/2019
Appointment of Mrs Mary Christina Howes as a director on 2019-12-05
dot icon13/12/2019
Appointment of Revd Jessica Swift as a director on 2019-12-05
dot icon13/12/2019
Appointment of Mr Steven Dexter Hill as a director on 2019-12-05
dot icon13/12/2019
Termination of appointment of Julie Ann Singleton as a director on 2019-12-05
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Appointment of Mr Kevin Phillip Norris as a director on 2019-03-07
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon10/01/2019
Termination of appointment of Linda Turton as a director on 2018-12-31
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/01/2018
Termination of appointment of Robert John Wilkinson as a director on 2018-01-25
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Resolutions
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/11/2016
Appointment of Fr James Alexander Hart Hill as a director on 2016-11-24
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon11/03/2016
Registered office address changed from St Anns Church Hall Avenue Road Tottenham London N15 5JH to St Philip's Church Philip Lane London N15 4HJ on 2016-03-11
dot icon01/02/2016
Annual return made up to 2016-01-20 no member list
dot icon23/11/2015
Termination of appointment of Alexander Gyasi as a director on 2015-11-16
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-20 no member list
dot icon17/12/2014
Appointment of Ms Linda Turton as a director on 2014-12-04
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of Rina Nirmal Wood as a director on 2014-09-29
dot icon01/05/2014
Termination of appointment of Donald Taylor as a director
dot icon22/01/2014
Annual return made up to 2014-01-20 no member list
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-20 no member list
dot icon28/01/2013
Director's details changed for Ms Sha-Kera King on 2012-11-06
dot icon13/12/2012
Appointment of Ms Julie Ann Singleton as a director
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon28/02/2012
Appointment of Ms Sha-Kera King as a director
dot icon03/02/2012
Annual return made up to 2012-01-20 no member list
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-20 no member list
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Mr Donald Taylor as a director
dot icon21/01/2010
Annual return made up to 2010-01-20 no member list
dot icon21/01/2010
Director's details changed for Fr Robert John Wilkinson on 2010-01-21
dot icon21/01/2010
Director's details changed for Father Simon Peter John Clark on 2010-01-21
dot icon21/01/2010
Director's details changed for Rina Nirmal Wood on 2010-01-21
dot icon21/01/2010
Termination of appointment of Stephen James as a director
dot icon07/12/2009
Termination of appointment of Amanda Mcintyre as a director
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Director appointed rina nirmal kaur wood
dot icon12/02/2009
Director appointed father simon peter john clark
dot icon21/01/2009
Annual return made up to 20/01/09
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 20/01/08
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
Annual return made up to 20/01/07
dot icon21/02/2007
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon22/05/2006
Registered office changed on 22/05/06 from: 107 hampden road hornsey london N8 0HU
dot icon02/03/2006
Auditor's resignation
dot icon07/02/2006
Annual return made up to 20/01/06
dot icon07/02/2006
New secretary appointed
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Annual return made up to 20/01/05
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Annual return made up to 20/01/04
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon18/09/2003
New secretary appointed
dot icon26/01/2003
Annual return made up to 20/01/03
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon04/03/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon19/02/2002
Annual return made up to 20/01/02
dot icon19/02/2002
New director appointed
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon28/01/2001
Annual return made up to 20/01/01
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon27/03/2000
Annual return made up to 20/01/00
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
New secretary appointed
dot icon16/11/1999
Auditor's resignation
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon11/10/1999
Memorandum and Articles of Association
dot icon11/10/1999
Resolutions
dot icon23/08/1999
Secretary's particulars changed
dot icon23/08/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Secretary's particulars changed
dot icon15/01/1999
Annual return made up to 20/01/99
dot icon01/12/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon02/02/1998
Annual return made up to 20/01/98
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Director's particulars changed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon18/09/1997
Director resigned
dot icon04/09/1997
Director's particulars changed
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon20/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omideyi, Christina Ayinke
Director
27/10/2022 - Present
2
Burgess, Christina
Director
05/12/2019 - Present
-
King, Sha-Kera
Director
19/09/2011 - Present
-
Jayasena, Yehen
Secretary
24/04/2025 - Present
-
Saffrey-Powell, Gloria
Secretary
01/05/2005 - 24/04/2025
-

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 HARINGEY

CARIS HARINGEY is an(a) Active company incorporated on 20/01/1997 with the registered office located at 6 Scotswood Walk, Northumberland Park, London N17 0TF. 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 HARINGEY?

toggle

CARIS HARINGEY is currently Active. It was registered on 20/01/1997 .

Where is CARIS HARINGEY located?

toggle

CARIS HARINGEY is registered at 6 Scotswood Walk, Northumberland Park, London N17 0TF.

What does CARIS HARINGEY do?

toggle

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

What is the latest filing for CARIS HARINGEY?

toggle

The latest filing was on 09/02/2026: Director's details changed for Revd Jessica Swift on 2026-02-01.