UKBizDB.co.uk

CARE INTERNATIONAL UK

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:9th Floor, 89 Albert Embankment, London, SE1 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director02 March 2021Active
59 Erlesmere Gardens W13 9tz, Erlesmere Gardens, London, England, W13 9TZ

Director25 March 2020Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director07 December 2016Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director13 December 2018Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director29 March 2023Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director01 August 2022Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director02 March 2021Active
107 Lower Village Road, Ascot, SL5 9BQ

Secretary02 November 1999Active
Pilgrims, Hastingleigh, Ashford, TN25 5HP

Secretary31 October 2002Active
Pilgrims, Hastingleigh, Ashford, TN25 5HP

Secretary05 July 1996Active
Ivy Cottage, Hanlye Lane, Cuckfield, RH17 5HR

Secretary08 June 2007Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Secretary02 August 2020Active
Orchard Cottage Snape Lane, Wadhurst, TN5 6NS

Secretary12 January 1994Active
9th, Floor, 89 Albert Embankment, London, SE1 7TP

Secretary23 February 2015Active
33 Needham Terrace, London, NW2 6QL

Secretary-Active
25 Poplar Grove, New Malden, KT3 3BY

Secretary23 October 2003Active
11, Tall Oaks, Lyoth Lane, Haywards Heath, RH16 2QD

Secretary22 November 2007Active
55 Manygate Lane, Shepperton, TW17 9EJ

Secretary15 February 2002Active
103 Hambalt Road, London, SW4 9EL

Secretary20 September 1995Active
9th, Floor, 89 Albert Embankment, London, SE1 7TP

Secretary28 November 2014Active
Garden Flat, 44 Blomfield Road, London, W9 2PF

Director20 March 2008Active
50, Thomas Street, Ballymena, BT43 6AZ

Director23 September 2009Active
House Of Lords, London, SW1A 0PW

Director-Active
9th, Floor, 89 Albert Embankment, London, SE1 7TP

Director25 June 2015Active
8, Railway Terrace, Kemble, Cirencester, United Kingdom, GL7 6AU

Director23 June 2005Active
109, Black Lion Lane, London, England, W6 9BG

Director24 December 2013Active
Yew Tree Farm, Sweffing, Saxmundham, IP17 2BU

Director-Active
57 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Director11 February 1998Active
13 St Matthews Avenue, Surbiton, KT6 6JJ

Director04 August 1999Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director07 December 2016Active
Care International Uk C/O Ashurst Llp, London Fruit & Wool Exchange, 1 Duval Square, London, England, E1 6PW

Director26 June 2014Active
29, Burdenshott Avenue, Richmond, TW10 5EE

Director23 September 2009Active
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

Director26 July 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type group.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type group.

Download
2023-07-04Auditors

Auditors resignation company.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type group.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.