UKBizDB.co.uk

CARE (CHRISTIAN ACTION RESEARCH & EDUCATION)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care (christian Action Research & Education). The company was founded 26 years ago and was given the registration number 03481417. The firm's registered office is in LONDON. You can find them at 53 Romney Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CARE (CHRISTIAN ACTION RESEARCH & EDUCATION)
Company Number:03481417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:53 Romney Street, London, SW1P 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Romney Street, London, SW1P 3RF

Secretary30 November 2023Active
53, Romney Street, London, SW1P 3RF

Director14 March 2019Active
53, Romney Street, London, SW1P 3RF

Director27 November 2018Active
16, Lady Cooper Court, Benningfield Gardens, Berkhamsted, England, HP4 2GY

Director10 December 1997Active
53, Romney Street, London, SW1P 3RF

Director19 September 2018Active
105, Clarence Road, Stony Stratford, Milton Keynes, England, MK11 1JF

Director01 June 2012Active
53, Romney Street, London, SW1P 3RF

Director19 June 2019Active
Flat 17 The Windmill, Chiswick High Road, London, England, W4 1PD

Secretary10 December 1997Active
24a Burnaby Gardens, London, W4 3DP

Director30 November 1999Active
1 Highfield Oval, Ambrose Lane, Harpenden, AL5 4FB

Director10 December 1997Active
226 Ashley Gardens, London, SW1P 1PA

Director10 December 1997Active
53, Romney Street, London, SW1P 3RF

Director22 September 2017Active
16 Erinvale Drive, Finaghy, Belfast, BT10 0GE

Director10 December 1997Active
68 Roslyn Gardens, Gidea Park, Romford, RM2 5RD

Director28 March 2001Active
7 Elsynge Road, London, SW18 2HW

Director28 November 2001Active
Elm Tree Farm, Mersham, Ashford, TN25 7HS

Director10 December 1997Active
30 Grosvenor Road, Monkton, Dorchester, DT1 2BD

Director10 December 1997Active

People with Significant Control

Mrs Nola Leach
Notified on:22 September 2017
Status:Active
Date of birth:August 1946
Nationality:British
Address:53, Romney Street, London, SW1P 3RF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr John James O'Brien
Notified on:08 December 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:27, Kings Road, Berkhamsted, England, HP4 3BH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Appoint person secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Change person secretary company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.