CARIS ISLINGTON

Register to unlock more data on OkredoRegister

CARIS ISLINGTON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03237809

Incorporation date

14/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon22/06/2024
Final Gazette dissolved following liquidation
dot icon22/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Appointment of a voluntary liquidator
dot icon13/02/2023
Statement of affairs
dot icon13/02/2023
Registered office address changed from The Annexe St Mellitus Church Tollington Park London N4 3AG to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-02-14
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon06/07/2022
Appointment of Ms Ishita Sinha as a director on 2022-06-23
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Parbinder Kaur Bhullar as a director on 2021-08-31
dot icon11/10/2021
Termination of appointment of Ravinder Boparai as a director on 2021-09-14
dot icon23/08/2021
Termination of appointment of Elena Marchenko as a director on 2021-08-20
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon24/06/2021
Director's details changed for Ms Abigail Goldsbrough on 2021-06-24
dot icon11/05/2021
Appointment of Ms Nehir Kirlar Ozel as a director on 2021-05-05
dot icon11/05/2021
Appointment of Mr Daniel James Needleman as a director on 2021-05-05
dot icon11/05/2021
Appointment of Ms Abigail Goldsbrough as a director on 2021-05-05
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2021
Termination of appointment of Andrew James Chrich as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Jacqueline Louise Anne Mair as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Ruth Mair as a director on 2021-03-31
dot icon01/02/2021
Termination of appointment of Olivia John as a director on 2021-01-21
dot icon01/02/2021
Director's details changed for Revd Andrew James Crich on 2021-02-01
dot icon01/02/2021
Termination of appointment of Robina Alexandra Dyall as a director on 2021-01-05
dot icon30/11/2020
Appointment of Ms Ravinder Boparai as a director on 2020-11-01
dot icon16/09/2020
Appointment of Mr Nicholas Robert Hopkins as a director on 2020-09-16
dot icon03/09/2020
Appointment of Miss Elena Marchenko as a director on 2020-09-01
dot icon03/09/2020
Termination of appointment of Catriona Rachael Henderson as a director on 2020-09-01
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon10/08/2020
Director's details changed for Miss Ruth Mair on 2019-12-10
dot icon10/08/2020
Director's details changed for Jacqueline Louise Anne Mair on 2017-12-08
dot icon01/07/2020
Termination of appointment of Catriona Rachael Henderson as a secretary on 2020-06-30
dot icon01/07/2020
Appointment of Ms Janet Louise Gale as a secretary on 2020-06-30
dot icon01/07/2020
Appointment of Ms Janet Louise Gale as a director on 2020-02-11
dot icon25/06/2020
Appointment of Ms Parbinder Kaur Bhullar as a director on 2020-02-17
dot icon25/06/2020
Appointment of Ms Olivia John as a director on 2020-02-17
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2019
Appointment of Ms Judith Graham as a director on 2019-11-11
dot icon18/11/2019
Termination of appointment of Kevin Joseph Tunnard as a director on 2019-09-11
dot icon18/11/2019
Termination of appointment of Jack Allen-Fitt as a director on 2019-09-16
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon16/06/2019
Appointment of Revd Andrew James Crich as a director on 2019-02-04
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of Aleksander Jozef Kuczynski as a director on 2018-12-14
dot icon17/12/2018
Appointment of Ms Catriona Rachael Henderson as a secretary on 2018-12-14
dot icon17/12/2018
Termination of appointment of Aleksander Jozef Kuczynski as a secretary on 2018-12-14
dot icon17/12/2018
Termination of appointment of Claire Helen Ahlquist as a director on 2018-12-14
dot icon25/09/2018
Termination of appointment of Neary Pollak as a director on 2018-07-31
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon17/07/2018
Appointment of Ms Claire Helen Ahlquist as a director on 2018-07-01
dot icon15/07/2018
Termination of appointment of John Henry Irwin as a director on 2018-01-31
dot icon15/07/2018
Termination of appointment of John Henry Irwin as a director on 2018-01-31
dot icon15/07/2018
Appointment of Mr Kevin Joseph Tunnard as a director on 2018-07-01
dot icon24/04/2018
Appointment of Mr Aleksander Jozef Kuczynski as a secretary on 2018-03-01
dot icon24/04/2018
Termination of appointment of John Henry Irwin as a secretary on 2018-01-31
dot icon24/04/2018
Termination of appointment of Samuel Christopher Hadfield as a director on 2018-01-16
dot icon24/04/2018
Termination of appointment of Steven Lorber as a director on 2018-01-31
dot icon12/03/2018
Termination of appointment of Bridget Clare Butt as a director on 2017-12-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Termination of appointment of Mary Savory as a director on 2017-09-10
dot icon11/09/2017
Termination of appointment of Guido Waldman as a director on 2017-09-10
dot icon30/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon20/07/2017
Appointment of Mr Steven Lorber as a director on 2017-07-01
dot icon13/06/2017
Termination of appointment of Fiona Jennifer Green as a director on 2017-05-31
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon03/09/2016
Appointment of Mr John Henry Irwin as a secretary on 2016-09-01
dot icon03/09/2016
Termination of appointment of Mary Savory as a secretary on 2016-08-31
dot icon08/02/2016
Appointment of Mr John Henry Irwin as a director on 2016-02-01
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-14 no member list
dot icon07/09/2015
Appointment of Ms Catriona Rachael Henderson as a director on 2015-07-27
dot icon07/09/2015
Appointment of Miss Ruth Mair as a director on 2015-01-26
dot icon07/09/2015
Appointment of Ms Neary Pollak as a director on 2015-08-10
dot icon07/09/2015
Appointment of Mr Jack Allen-Fitt as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Chelsea Elisabeth Purvis as a director on 2014-10-10
dot icon01/06/2015
Termination of appointment of Jaswinder Stafford as a director on 2014-10-02
dot icon01/06/2015
Termination of appointment of Lucy Miranda Cooper as a director on 2014-10-02
dot icon01/06/2015
Termination of appointment of Lucy Miranda Cooper as a director on 2014-10-02
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-14 no member list
dot icon08/09/2014
Termination of appointment of Denise Christobel O'connor as a director on 2013-11-25
dot icon08/09/2014
Termination of appointment of Jeanette Ann Cragg as a director on 2013-11-25
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Ms Chelsea Elisabeth Purvis as a director
dot icon21/10/2013
Appointment of Mr Aleksander Jozef Kuczynski as a director
dot icon10/10/2013
Annual return made up to 2013-08-14 no member list
dot icon09/10/2013
Appointment of Mr Samuel Hadfield as a director
dot icon09/10/2013
Termination of appointment of Brian Wightwick as a director
dot icon03/06/2013
Termination of appointment of Neville Archer as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-14 no member list
dot icon11/09/2012
Director's details changed for Reverend Fiona Jennifer Green on 2012-05-01
dot icon11/09/2012
Director's details changed for Miss Lucy Miranda Cooper on 2012-05-01
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-14 no member list
dot icon25/08/2011
Director's details changed for Reverend Fiona Jennifer Green on 2010-11-16
dot icon25/08/2011
Director's details changed for Miss Lucy Miranda Cooper on 2011-05-16
dot icon18/07/2011
Appointment of Miss Lucy Miranda Cooper as a director
dot icon18/07/2011
Appointment of Reverend Fiona Jennifer Green as a director
dot icon24/02/2011
Registered office address changed from St Melitus Church the Annexe 79a Tollington Park London N4 3AG on 2011-02-24
dot icon25/01/2011
Director's details changed for Miss Jaswinder Stafford on 2011-01-25
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/11/2010
Termination of appointment of Brian Purchase as a director
dot icon15/11/2010
Termination of appointment of Fiona Green as a director
dot icon05/10/2010
Annual return made up to 2010-08-14 no member list
dot icon04/10/2010
Director's details changed for Deacon Brian John Purchase on 2010-08-14
dot icon04/10/2010
Director's details changed for Jeanette Ann Cragg on 2010-08-14
dot icon04/10/2010
Director's details changed for Miss Jaswinder Stafford on 2010-08-14
dot icon04/10/2010
Director's details changed for Guido Waldman on 2010-08-14
dot icon04/10/2010
Director's details changed for Mary Savory on 2010-08-14
dot icon04/10/2010
Director's details changed for Revd Brian David Wightwick on 2010-08-14
dot icon04/10/2010
Director's details changed for Revd Fiona Jenifer Green on 2010-08-14
dot icon04/10/2010
Director's details changed for Denise Christobel O'connor on 2010-08-14
dot icon04/10/2010
Director's details changed for Jacqueline Louise Anne Mair on 2010-08-14
dot icon04/10/2010
Director's details changed for Robina Alexandra Dyall on 2010-08-14
dot icon23/07/2010
Appointment of Neville Archer as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Annual return made up to 14/08/09
dot icon20/08/2009
Director appointed jaswindar stafford
dot icon23/04/2009
Appointment terminated director janine bull
dot icon07/01/2009
Annual return made up to 14/08/08
dot icon07/01/2009
Appointment terminated director valerie lang
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2008
Secretary appointed mary savory
dot icon19/09/2008
Director appointed revd fiona jenifer green
dot icon04/06/2008
Annual return made up to 14/08/07
dot icon14/05/2008
Director appointed mary savory
dot icon14/05/2008
Director appointed deacon brian john purchase
dot icon14/05/2008
Director appointed bridget clare butt
dot icon14/05/2008
Appointment terminated director and secretary isabel nisbet
dot icon14/05/2008
Appointment terminated director david silvester
dot icon14/05/2008
Appointment terminated director gradleigh ruderham
dot icon14/05/2008
Director's change of particulars / janine bull / 15/11/2007
dot icon11/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
Registered office changed on 15/11/07 from: st. Mary's church caris office ashley road hornsey rise london N19 3AD
dot icon16/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon18/09/2006
Annual return made up to 14/08/06
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Annual return made up to 14/08/05
dot icon12/09/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon28/02/2005
Secretary resigned;director resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Annual return made up to 14/08/04
dot icon01/04/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned;director resigned
dot icon23/01/2004
Director resigned
dot icon17/12/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon16/10/2003
Annual return made up to 14/08/03
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon05/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon18/10/2002
Annual return made up to 14/08/02
dot icon04/09/2002
New director appointed
dot icon09/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/09/2001
Annual return made up to 14/08/01
dot icon03/09/2001
New director appointed
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Annual return made up to 14/08/00
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Annual return made up to 14/08/99
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned;director resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon06/04/1999
Accounts for a small company made up to 1998-03-31
dot icon01/09/1998
Annual return made up to 14/08/98
dot icon11/02/1998
Full accounts made up to 1997-03-31
dot icon18/09/1997
Annual return made up to 14/08/97
dot icon10/07/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon14/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsbrough, Abigail
Director
04/05/2021 - Present
2
Nisbet, Isabel Murray
Director
03/05/2006 - 31/03/2008
5
Sanderson, James Richard
Director
20/05/1999 - 17/03/2003
4
Ms Ishita Sinha
Director
23/06/2022 - Present
2
Nisbet, Isabel Murray
Secretary
09/08/2006 - 31/03/2008
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIS ISLINGTON

CARIS ISLINGTON is an(a) Dissolved company incorporated on 14/08/1996 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. 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 CARIS ISLINGTON?

toggle

CARIS ISLINGTON is currently Dissolved. It was registered on 14/08/1996 and dissolved on 22/06/2024.

Where is CARIS ISLINGTON located?

toggle

CARIS ISLINGTON is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does CARIS ISLINGTON do?

toggle

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

What is the latest filing for CARIS ISLINGTON?

toggle

The latest filing was on 22/06/2024: Final Gazette dissolved following liquidation.