This company is commonly known as Care For The Carers. The company was founded 25 years ago and was given the registration number 03677361. The firm's registered office is in EASTBOURNE. You can find them at Highlight House, 8 St Leonards Road, Eastbourne, East Sussex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CARE FOR THE CARERS |
---|---|---|
Company Number | : | 03677361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlight House, 8 St Leonards Road, Eastbourne, East Sussex, BN21 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Secretary | 14 May 2012 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 09 December 2021 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 30 September 2015 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 16 November 2022 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 28 December 2020 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 24 October 2019 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 09 December 2021 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 13 May 2022 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 09 December 2021 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 17 May 2022 | Active |
Greencoat House, 1st Floor, 32 St Leonards Road, Eastbourne, BN21 3UT | Secretary | 01 May 2011 | Active |
Byre Cottage Carters Corner, Hailsham, BN27 4HZ | Secretary | 02 December 1998 | Active |
35 St Mary's Terrace, Hastings, TN34 3LR | Secretary | 01 November 2005 | Active |
Flat 2 6 Denmark Terrace, Brighton, BN1 3AN | Secretary | 01 April 2000 | Active |
9 Western Street, Brighton, BN1 2PG | Secretary | 20 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 December 1998 | Active |
Greencoat House, 1st Floor, 32 St Leonards Road, Eastbourne, BN21 3UT | Director | 27 November 2009 | Active |
31 The Lowlands, Hempstead Lane, Hailsham, BN27 3AG | Director | 16 March 2006 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 28 September 2016 | Active |
25 Keld Avenue, Uckfield, TN22 5BN | Director | 11 January 2005 | Active |
14 Pearl Court, Devonshire Place, Eastbourne, BN21 4AB | Director | 03 September 2003 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 09 December 2021 | Active |
Upper Nordens, Royal Oak Lane, High Hurstwood, TN22 4AN | Director | 10 November 2005 | Active |
Old Hall Cottage, Chillies Lane, High Hurstwood, Uckfield, TN22 4AD | Director | 17 August 2000 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 28 September 2016 | Active |
Oakfield Cooksbridge Road, Barcombe, Lewes, BN8 5TJ | Director | 02 December 1998 | Active |
36 Old Roar Road, St Leonards On Sea, TN37 7HA | Director | 23 July 2008 | Active |
36 Woodland Drive, Hove, BN3 6DL | Director | 14 November 2000 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 04 February 2020 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 26 September 2019 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, BN21 3UH | Director | 28 September 2016 | Active |
57 Wayland Avenue, Brighton, BN1 5JL | Director | 13 July 1999 | Active |
Highlight House, 8 St Leonards Road, Eastbourne, United Kingdom, BN21 3UH | Director | 22 September 2010 | Active |
19-21, Eversley Road, Bexhill-On-Sea, England, TN40 1HA | Director | 26 September 2019 | Active |
32 King Edward Avenue, Hastings, TN34 2NQ | Director | 15 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.