UKBizDB.co.uk

THE CARERS' RESOURCE

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

This company is commonly known as The Carers' Resource. The company was founded 28 years ago and was given the registration number 03054273. The firm's registered office is in HARROGATE. You can find them at 11 North Park Road, , Harrogate, North Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE CARERS' RESOURCE
Company Number:03054273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:11 North Park Road, Harrogate, North Yorkshire, HG1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Grove Park Court, Harrogate, England, HG1 4DP

Secretary01 November 2015Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Director25 May 2023Active
3 Old School 23, James Street, Thornton, Bradford, England, BD13 3NR

Director23 March 2022Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Director25 May 2023Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Director01 April 2020Active
13, Fulwith Close, Harrogate, England, HG2 8HP

Director26 November 2015Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Director25 May 2023Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Director21 September 2017Active
3, Grove Park Court, Harrogate, England, HG1 4DP

Director25 May 2023Active
11, North Park Road, Harrogate, HG1 5PD

Secretary09 May 1995Active
11, North Park Road, Harrogate, HG1 5PD

Director17 March 2010Active
Heaton House 17 Hazel Close, Burn Bridge, Harrogate, HG3 1NB

Director30 April 2002Active
17 Rossett Beck, Harrogate, HG2 9NT

Director30 April 2002Active
10 Wellington Gardens, Ripon, HG4 1DL

Director13 January 2005Active
Bridlestile, Hartwith Bank Summerbridge, Harrogate, HG3 4HY

Director25 October 2000Active
11, North Park Road, Harrogate, HG1 5PD

Director01 November 2007Active
Glenapp Dale Road, Carleton, Skipton, BD23 3ER

Director01 November 1997Active
5 Brook Street, Skipton In Craven, BD23 1PP

Director19 May 1995Active
11, North Park Road, Harrogate, HG1 5PD

Director08 October 2008Active
Ivy House, Littlethorpe, Ripon, HG4 3LW

Director12 July 2001Active
Willowbeck, Low Lane, Darley, Harrogate, HG3 2PJ

Director19 May 1995Active
38, Cottam Terrace, Bradford, England, BD7 2BN

Director17 September 2015Active
38, Cottam Terrace, Bradford, England, BD7 2BN

Director15 August 2015Active
3 Rosedale, Pannal, Harrogate, HG3 1LB

Director09 May 1995Active
11, North Park Road, Harrogate, HG1 5PD

Director15 September 2005Active
11, North Park Road, Harrogate, HG1 5PD

Director21 September 2017Active
10 Hillbank View, Harrogate, HG1 4DR

Director15 January 1997Active
5 Thornton Close, Easingwold, York, YO6 3JL

Director09 May 1995Active
11, North Park Road, Harrogate, HG1 5PD

Director14 July 2005Active
11, North Park Road, Harrogate, HG1 5PD

Director01 April 2020Active
11, North Park Road, Harrogate, England, HG1 5PD

Director15 September 2016Active
Carers' Resource, 11 North Park Road, Harrogate, England, HG1 5PD

Director19 July 2018Active
6 Granby Road, Harrogate, HG1 4ST

Director09 May 1995Active
14 St Winifreds Road, Harrogate, HG2 8LN

Director09 May 1995Active
9 Leadhall Drive, Harrogate, HG2 9NL

Director13 July 1995Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person secretary company with name date.

Download
2024-04-11Officers

Termination secretary company with name termination date.

Download
2024-04-08Accounts

Accounts with accounts type full.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-06-30Address

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

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.