UKBizDB.co.uk

CARERS 4 U LTD

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

This company is commonly known as Carers 4 U Ltd. The company was founded 14 years ago and was given the registration number 06986628. The firm's registered office is in WILMINGTON. You can find them at Lucky Stones, Rowhill Road, Wilmington, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CARERS 4 U LTD
Company Number:06986628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Lucky Stones, Rowhill Road, Wilmington, Kent, DA2 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F7, 59, South Audley Street, London, England, W1K 2QN

Director12 April 2012Active
Lucky Stones, Rowhill Road, Wilmington, DA2 7QQ

Director21 September 2021Active
74, Hurstwood Avenue, Bexleyheath, England, DA7 6SG

Secretary10 August 2009Active
Lucky Stones, Rowhill Road, Wilmington, England, DA2 7QQ

Secretary11 April 2012Active
Lucky Stones, Rowhill Road, Wilmington, England, DA2 7QQ

Secretary01 January 2012Active
74, Hurstwood Avenue, Bexleyheath, England, DA7 6SG

Director29 March 2013Active
74, Hurstwood Avenue, Bexleyheath, England, DA7 6SG

Director10 August 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director10 August 2009Active

People with Significant Control

Mr John Rees Rogers-Davies
Notified on:01 April 2022
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Broad Street Farm House, Broad Street, Ashford, England, TN25 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:74, Hurstwood Avenue, Bexleyheath, England, DA7 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Proscovia Nakayima
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Ugandan
Country of residence:England
Address:F7,59, South Audley Street, London, England, W1K 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Address

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

Download
2023-08-29Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.