1 Duval Square
London
E1 6PW
Secretary Name | Mrs Sophie Louise Brown |
---|---|
Status | Current |
Appointed | 18 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Director Name | Mr Bill Chidgey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Director Name | Mr John Michael Bowers |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1998) |
Role | Solicitor |
Correspondence Address | Yew Tree Farm Sweffing Saxmundham Suffolk IP17 2BU |
Director Name | Mr Richard Julian Hopkins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Charity Director |
Correspondence Address | 33 Needham Terrace London NW2 6QL |
Secretary Name | Mr Richard Julian Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 33 Needham Terrace London NW2 6QL |
Director Name | Pamela Ann Dixon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Deputy Director Care Britain |
Correspondence Address | Orchard Cottage Snape Lane Wadhurst East Sussex TN5 6NS |
Secretary Name | Pamela Ann Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Deputy Director Care Britain |
Correspondence Address | Orchard Cottage Snape Lane Wadhurst East Sussex TN5 6NS |
Director Name | John Willet |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Hollands Broom Lane Laneton Green Kent TN3 0RA |
Secretary Name | Charles William Nicolas Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 1996) |
Role | Charity Chief Executive |
Correspondence Address | 103 Hambalt Road London SW4 9EL |
Director Name | Mr Ian McIsaac |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Hereford Square London SW7 4NB |
Secretary Name | Barbara Joan Bampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 107 Lower Village Road Ascot Berkshire SL5 9BQ |
Secretary Name | William Michael Day |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrims Hastingleigh Ashford Kent TN25 5HP |
Secretary Name | Mr William Michael Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrims Hastingleigh Ashford Kent TN25 5HP |
Secretary Name | Mr Nigel Keith Lethbridge Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Manygate Lane Shepperton Middlesex TW17 9EJ |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Grove New Malden Surrey KT3 3BY |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Grove New Malden Surrey KT3 3BY |
Secretary Name | Antony Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2006) |
Role | Financial Controller |
Correspondence Address | 2 Raven Close Horsham West Sussex RH12 5FX |
Secretary Name | Sheryl Whitehall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Apt 4 10 Artillery Row London SW1P 1RZ |
Secretary Name | Mahilrajan Frederick Thevasagayam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 February 2016) |
Role | Accountant |
Correspondence Address | 71 Consfield Avenue New Malden Surrey KT3 6HD |
Director Name | Mr Geoffrey Adrian Dennis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Hanlye Lane Cuckfield West Sussex RH17 5HR |
Director Name | Mr Mark John Salway |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(19 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tall Oaks Lyoth Lane Haywards Heath West Sussex RH16 2QD |
Director Name | Mrs Sarah Jane Taylor Peace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London SE1 7TP |
Director Name | Mr Laurie Joseph Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Director Name | Ms Rachel Helen Hewitt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Rachel Hewitt |
---|---|
Status | Resigned |
Appointed | 12 February 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Nelson Mendes |
---|---|
Status | Resigned |
Appointed | 29 November 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London SE1 7TP |
Secretary Name | Ms Lindi Ndlovu |
---|---|
Status | Resigned |
Appointed | 05 November 2019(31 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Director Name | Ms Eva Dixon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(32 years after company formation) |
Appointment Duration | 1 year (resigned 18 October 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Director Name | Mrs Erin Kathleen Segilia Chase |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 15 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Director Name | Mr Leo Skyner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Care International Uk C/O Ashurst Llp London Fruit 1 Duval Square London E1 6PW |
Website | careinternational.org.uk |
---|---|
Telephone | 020 70916000 |
Telephone region | London |
Registered Address | Care International Uk C/O Ashurst Llp London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Care International Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £224,518 |
Gross Profit | £134,706 |
Net Worth | £2 |
Cash | £117,043 |
Current Liabilities | £146,239 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Appointment of Ms Eva Dixon as a director on 15 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Rachel Helen Hewitt as a director on 11 September 2020 (1 page) |
8 July 2020 | Full accounts made up to 30 June 2019 (16 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Nelson Mendes as a secretary on 5 November 2019 (1 page) |
5 November 2019 | Appointment of Ms Lindi Ndlovu as a secretary on 5 November 2019 (2 pages) |
6 March 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
15 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (32 pages) |
23 February 2018 | Termination of appointment of Rachel Hewitt as a secretary on 29 November 2017 (1 page) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Nelson Mendes as a secretary on 29 November 2017 (2 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2016 | Termination of appointment of Mahilrajan Frederick Thevasagayam as a secretary on 12 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Rachel Hewitt as a secretary on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Rachel Hewitt as a secretary on 12 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Mahilrajan Frederick Thevasagayam as a secretary on 12 February 2016 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register(s) moved to registered office address 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London London SE1 7TP (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register(s) moved to registered office address 87-90 Camelford House 87-90 Camelford House 89 Albert Embankment London London SE1 7TP (1 page) |
21 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
21 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
13 November 2015 | Termination of appointment of Sarah Jane Taylor Peace as a director on 28 February 2015 (1 page) |
13 November 2015 | Termination of appointment of Sarah Jane Taylor Peace as a director on 28 February 2015 (1 page) |
2 June 2015 | Appointment of Mrs Rachel Helen Hewitt as a director on 23 February 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Rachel Helen Hewitt as a director on 23 February 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Mark John Salway as a director on 28 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Mark John Salway as a director on 28 November 2014 (1 page) |
9 December 2014 | Appointment of Laurence Joseph Lee as a director on 18 August 2014 (2 pages) |
9 December 2014 | Appointment of Laurence Joseph Lee as a director on 18 August 2014 (2 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 February 2014 | Appointment of Mrs Sarah Jane Taylor Peace as a director (2 pages) |
7 February 2014 | Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Dennis as a director (1 page) |
7 February 2014 | Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Mrs Sarah Jane Taylor Peace as a director (2 pages) |
7 February 2014 | Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Dennis as a director (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 January 2013 | Register inspection address has been changed from C/O Mahilrajan Thevasagayam Care International Uk 89 Albert Embankment London SE1 7TP United Kingdom (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Register inspection address has been changed from C/O Mahilrajan Thevasagayam Care International Uk 89 Albert Embankment London SE1 7TP United Kingdom (1 page) |
10 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
10 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Register inspection address has been changed from C/O Rajan Thevasagayam 10-13 Rushworth Street London SE1 0RB United Kingdom (1 page) |
6 January 2012 | Register inspection address has been changed from C/O Rajan Thevasagayam 10-13 Rushworth Street London SE1 0RB United Kingdom (1 page) |
7 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
4 August 2011 | Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 4 August 2011 (1 page) |
27 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
27 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
26 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mr Mark John Salway on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Geoffrey Adrian Dennis on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Geoffrey Adrian Dennis on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Mark John Salway on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / mark salway / 12/01/2009 (2 pages) |
12 January 2009 | Director's change of particulars / mark salway / 12/01/2009 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (12 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
17 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
6 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
28 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
31 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members
|
7 March 2003 | Return made up to 31/12/02; full list of members
|
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | Return made up to 31/12/01; full list of members
|
6 July 2002 | Return made up to 31/12/01; full list of members
|
6 July 2002 | New secretary appointed (1 page) |
12 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
12 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (1 page) |
22 February 2002 | New secretary appointed (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
30 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Company name changed care britain trading LIMITED\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed care britain trading LIMITED\certificate issued on 16/12/98 (2 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 36-38 southampton street london WC2E 7HE (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 36-38 southampton street london WC2E 7HE (1 page) |
27 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
19 February 1996 | Return made up to 31/12/95; no change of members
|
19 February 1996 | Return made up to 31/12/95; no change of members
|
19 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
31 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
31 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
16 February 1989 | Company name changed intercede 624 LIMITED\certificate issued on 16/02/89 (2 pages) |
16 February 1989 | Company name changed intercede 624 LIMITED\certificate issued on 16/02/89 (2 pages) |
17 October 1988 | Incorporation (24 pages) |
17 October 1988 | Incorporation (24 pages) |