UKBizDB.co.uk

THE CARA TRUST

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

This company is commonly known as The Cara Trust. The company was founded 35 years ago and was given the registration number 02284056. The firm's registered office is in LONDON. You can find them at River House Furnival Gardens, (off Rutland Grove), London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE CARA TRUST
Company Number:02284056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:River House Furnival Gardens, (off Rutland Grove), London, England, W6 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ

Secretary20 December 2019Active
71c, Belsize Road, London, NW6 4BA

Director14 October 2008Active
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ

Director20 December 2019Active
8, 8 Station Crescent, Ashford, England, TW15 3HH

Director10 October 2012Active
10 Kenley Walk, London, W11 4BA

Secretary26 January 2003Active
15 Phillimore Place, London, W8 7BY

Secretary22 September 1999Active
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ

Secretary10 October 2012Active
16 Antrobus Road, London, W4 5HY

Secretary-Active
170b Portnall Road, London, W9 3BQ

Secretary13 September 2007Active
174 Holland Park Avenue, London, W11 4UH

Secretary-Active
43 Fordbridge Road, Ashford, TW15 2TB

Secretary23 September 2008Active
10 Lockbridge Court, Elmfield Way, London, W9 3TU

Secretary02 February 2005Active
354 Kennington Road, London, SE11 4LD

Secretary06 February 2001Active
363 Hangleton Road, Hove, BN3 7LQ

Director-Active
15 Phillimore Place, London, W8 7BY

Director22 September 1999Active
4 Craven Hill, London, W2 3DS

Director-Active
Flat B 1 Bravington Place, London, W9 3AE

Director20 September 2000Active
40 Quill Lane, London, SW15 1PD

Director02 May 2006Active
67 Hillfield Park, Muswell Hill, London, N10 3QU

Director29 September 1992Active
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ

Director12 October 2011Active
31 Greenland Quay, London, SE16 7RW

Director22 May 2001Active
Flat 9, 347 Westbourne Park Road, London, W11 1EG

Director12 December 2002Active
17 Cromwell Grove, London, W6 7RQ

Director-Active
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ

Director27 October 2010Active
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ

Director23 February 2016Active
16 Antrobus Road, London, W4 5HY

Director-Active
13 Philson Mansions, Philpot Street, London, E1 2DS

Director29 September 1992Active
170b Portnall Road, London, W9 3BQ

Director19 September 2006Active
174 Holland Park Avenue, London, W11 4UH

Director30 November 2000Active
174 Holland Park Avenue, London, W11 4UH

Director-Active
13 Enmore Road, Putney, London, SW15 6LL

Director29 September 1992Active
Braemar Bradley Road, Bovey Tracey, Newton Abbot, TQ13 9EU

Director01 February 1992Active
23 Atherfold Road, Clapham North, London, SW9 9LN

Director01 January 1998Active
240 Lancaster Road, London, W11 4AH

Director10 October 2012Active
43 Fordbridge Road, Ashford, TW15 2TB

Director04 December 2007Active

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Address

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

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Change account reference date company previous extended.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.