This company is commonly known as Care International Uk. The company was founded 39 years ago and was given the registration number 01911651. The firm's registered office is in LONDON. You can find them at 9th Floor, 89 Albert Embankment, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CARE INTERNATIONAL UK |
---|---|---|
Company Number | : | 01911651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, 89 Albert Embankment, London, SE1 7TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 02 March 2021 | Active |
59 Erlesmere Gardens W13 9tz, Erlesmere Gardens, London, England, W13 9TZ | Director | 25 March 2020 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 07 December 2016 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 13 December 2018 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 29 March 2023 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 01 August 2022 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 02 March 2021 | Active |
107 Lower Village Road, Ascot, SL5 9BQ | Secretary | 02 November 1999 | Active |
Pilgrims, Hastingleigh, Ashford, TN25 5HP | Secretary | 31 October 2002 | Active |
Pilgrims, Hastingleigh, Ashford, TN25 5HP | Secretary | 05 July 1996 | Active |
Ivy Cottage, Hanlye Lane, Cuckfield, RH17 5HR | Secretary | 08 June 2007 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Secretary | 02 August 2020 | Active |
Orchard Cottage Snape Lane, Wadhurst, TN5 6NS | Secretary | 12 January 1994 | Active |
9th, Floor, 89 Albert Embankment, London, SE1 7TP | Secretary | 23 February 2015 | Active |
33 Needham Terrace, London, NW2 6QL | Secretary | - | Active |
25 Poplar Grove, New Malden, KT3 3BY | Secretary | 23 October 2003 | Active |
11, Tall Oaks, Lyoth Lane, Haywards Heath, RH16 2QD | Secretary | 22 November 2007 | Active |
55 Manygate Lane, Shepperton, TW17 9EJ | Secretary | 15 February 2002 | Active |
103 Hambalt Road, London, SW4 9EL | Secretary | 20 September 1995 | Active |
9th, Floor, 89 Albert Embankment, London, SE1 7TP | Secretary | 28 November 2014 | Active |
Garden Flat, 44 Blomfield Road, London, W9 2PF | Director | 20 March 2008 | Active |
50, Thomas Street, Ballymena, BT43 6AZ | Director | 23 September 2009 | Active |
House Of Lords, London, SW1A 0PW | Director | - | Active |
9th, Floor, 89 Albert Embankment, London, SE1 7TP | Director | 25 June 2015 | Active |
8, Railway Terrace, Kemble, Cirencester, United Kingdom, GL7 6AU | Director | 23 June 2005 | Active |
109, Black Lion Lane, London, England, W6 9BG | Director | 24 December 2013 | Active |
Yew Tree Farm, Sweffing, Saxmundham, IP17 2BU | Director | - | Active |
57 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | 11 February 1998 | Active |
13 St Matthews Avenue, Surbiton, KT6 6JJ | Director | 04 August 1999 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 07 December 2016 | Active |
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW | Director | 26 June 2014 | Active |
29, Burdenshott Avenue, Richmond, TW10 5EE | Director | 23 September 2009 | Active |
PO BOX 88, 2 Royal Connaught Square, Alderney, Channel Islands, | Director | - | Active |
19 Coleridge Court, Harpenden, AL5 5LD | Director | - | Active |
New Hayters, Aldington, Ashford, TN25 7DT | Director | 26 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type group. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type group. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Auditors | Auditors resignation company. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type group. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.