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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ | Secretary | 20 December 2019 | Active |
71c, Belsize Road, London, NW6 4BA | Director | 14 October 2008 | Active |
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ | Director | 20 December 2019 | Active |
8, 8 Station Crescent, Ashford, England, TW15 3HH | Director | 10 October 2012 | Active |
10 Kenley Walk, London, W11 4BA | Secretary | 26 January 2003 | Active |
15 Phillimore Place, London, W8 7BY | Secretary | 22 September 1999 | Active |
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ | Secretary | 10 October 2012 | Active |
16 Antrobus Road, London, W4 5HY | Secretary | - | Active |
170b Portnall Road, London, W9 3BQ | Secretary | 13 September 2007 | Active |
174 Holland Park Avenue, London, W11 4UH | Secretary | - | Active |
43 Fordbridge Road, Ashford, TW15 2TB | Secretary | 23 September 2008 | Active |
10 Lockbridge Court, Elmfield Way, London, W9 3TU | Secretary | 02 February 2005 | Active |
354 Kennington Road, London, SE11 4LD | Secretary | 06 February 2001 | Active |
363 Hangleton Road, Hove, BN3 7LQ | Director | - | Active |
15 Phillimore Place, London, W8 7BY | Director | 22 September 1999 | Active |
4 Craven Hill, London, W2 3DS | Director | - | Active |
Flat B 1 Bravington Place, London, W9 3AE | Director | 20 September 2000 | Active |
40 Quill Lane, London, SW15 1PD | Director | 02 May 2006 | Active |
67 Hillfield Park, Muswell Hill, London, N10 3QU | Director | 29 September 1992 | Active |
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ | Director | 12 October 2011 | Active |
31 Greenland Quay, London, SE16 7RW | Director | 22 May 2001 | Active |
Flat 9, 347 Westbourne Park Road, London, W11 1EG | Director | 12 December 2002 | Active |
17 Cromwell Grove, London, W6 7RQ | Director | - | Active |
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ | Director | 27 October 2010 | Active |
River House, Furnival Gardens, (Off Rutland Grove), London, England, W6 9DJ | Director | 23 February 2016 | Active |
16 Antrobus Road, London, W4 5HY | Director | - | Active |
13 Philson Mansions, Philpot Street, London, E1 2DS | Director | 29 September 1992 | Active |
170b Portnall Road, London, W9 3BQ | Director | 19 September 2006 | Active |
174 Holland Park Avenue, London, W11 4UH | Director | 30 November 2000 | Active |
174 Holland Park Avenue, London, W11 4UH | Director | - | Active |
13 Enmore Road, Putney, London, SW15 6LL | Director | 29 September 1992 | Active |
Braemar Bradley Road, Bovey Tracey, Newton Abbot, TQ13 9EU | Director | 01 February 1992 | Active |
23 Atherfold Road, Clapham North, London, SW9 9LN | Director | 01 January 1998 | Active |
240 Lancaster Road, London, W11 4AH | Director | 10 October 2012 | Active |
43 Fordbridge Road, Ashford, TW15 2TB | Director | 04 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Change account reference date company previous extended. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.