Company NameCI Enterprises Limited
DirectorsHelen Victoria Thompson and Bill Chidgey
Company StatusActive
Company Number02306212
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Victoria Thompson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2023(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Secretary NameMrs Sophie Louise Brown
StatusCurrent
Appointed18 February 2023(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Director NameMr Bill Chidgey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(35 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Director NameMr John Michael Bowers
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleSolicitor
Correspondence AddressYew Tree Farm
Sweffing
Saxmundham
Suffolk
IP17 2BU
Director NameMr Richard Julian Hopkins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleCharity Director
Correspondence Address33 Needham Terrace
London
NW2 6QL
Secretary NameMr Richard Julian Hopkins
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleCompany Director
Correspondence Address33 Needham Terrace
London
NW2 6QL
Director NamePamela Ann Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleDeputy Director Care Britain
Correspondence AddressOrchard Cottage Snape Lane
Wadhurst
East Sussex
TN5 6NS
Secretary NamePamela Ann Dixon
NationalityBritish
StatusResigned
Appointed12 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleDeputy Director Care Britain
Correspondence AddressOrchard Cottage Snape Lane
Wadhurst
East Sussex
TN5 6NS
Director NameJohn Willet
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressHollands
Broom Lane
Laneton Green
Kent
TN3 0RA
Secretary NameCharles William Nicolas Tapp
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 July 1996)
RoleCharity Chief Executive
Correspondence Address103 Hambalt Road
London
SW4 9EL
Director NameMr Ian McIsaac
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Hereford Square
London
SW7 4NB
Secretary NameBarbara Joan Bampton
NationalityBritish
StatusResigned
Appointed02 November 1999(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address107 Lower Village Road
Ascot
Berkshire
SL5 9BQ
Secretary NameWilliam Michael Day
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims
Hastingleigh
Ashford
Kent
TN25 5HP
Secretary NameMr William Michael Day
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims
Hastingleigh
Ashford
Kent
TN25 5HP
Secretary NameMr Nigel Keith Lethbridge Scott
NationalityBritish
StatusResigned
Appointed15 February 2002(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Manygate Lane
Shepperton
Middlesex
TW17 9EJ
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed23 October 2003(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Grove
New Malden
Surrey
KT3 3BY
Director NameMr Timothy Simon Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Grove
New Malden
Surrey
KT3 3BY
Secretary NameAntony Charles Murray
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 August 2006)
RoleFinancial Controller
Correspondence Address2 Raven Close
Horsham
West Sussex
RH12 5FX
Secretary NameSheryl Whitehall
NationalityBritish
StatusResigned
Appointed25 August 2006(17 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressApt 4
10 Artillery Row
London
SW1P 1RZ
Secretary NameMahilrajan Frederick Thevasagayam
NationalityBritish
StatusResigned
Appointed04 December 2006(18 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 12 February 2016)
RoleAccountant
Correspondence Address71 Consfield Avenue
New Malden
Surrey
KT3 6HD
Director NameMr Geoffrey Adrian Dennis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameMr Mark John Salway
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(19 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tall Oaks
Lyoth Lane
Haywards Heath
West Sussex
RH16 2QD
Director NameMrs Sarah Jane Taylor Peace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address87-90 Camelford House
87-90 Camelford House 89 Albert Embankment
London
SE1 7TP
Director NameMr Laurie Joseph Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Director NameMs Rachel Helen Hewitt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(26 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87-90 Camelford House
87-90 Camelford House 89 Albert Embankment
London
SE1 7TP
Secretary NameMrs Rachel Hewitt
StatusResigned
Appointed12 February 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2017)
RoleCompany Director
Correspondence Address87-90 Camelford House
87-90 Camelford House 89 Albert Embankment
London
SE1 7TP
Secretary NameMr Nelson Mendes
StatusResigned
Appointed29 November 2017(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2019)
RoleCompany Director
Correspondence Address87-90 Camelford House
87-90 Camelford House 89 Albert Embankment
London
SE1 7TP
Secretary NameMs Lindi Ndlovu
StatusResigned
Appointed05 November 2019(31 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Director NameMs Eva Dixon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(32 years after company formation)
Appointment Duration1 year (resigned 18 October 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Director NameMrs Erin Kathleen Segilia Chase
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican,British
StatusResigned
Appointed15 June 2022(33 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW
Director NameMr Leo Skyner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2023(34 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCare International Uk C/O Ashurst Llp London Fruit
1 Duval Square
London
E1 6PW

Contact

Websitecareinternational.org.uk
Telephone020 70916000
Telephone regionLondon

Location

Registered AddressCare International Uk C/O Ashurst Llp London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Care International Uk
100.00%
Ordinary

Financials

Year2014
Turnover£224,518
Gross Profit£134,706
Net Worth£2
Cash£117,043
Current Liabilities£146,239

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 February 2021Appointment of Ms Eva Dixon as a director on 15 October 2020 (2 pages)
16 September 2020Termination of appointment of Rachel Helen Hewitt as a director on 11 September 2020 (1 page)
8 July 2020Full accounts made up to 30 June 2019 (16 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Termination of appointment of Nelson Mendes as a secretary on 5 November 2019 (1 page)
5 November 2019Appointment of Ms Lindi Ndlovu as a secretary on 5 November 2019 (2 pages)
6 March 2019Accounts for a small company made up to 30 June 2018 (17 pages)
15 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (32 pages)
23 February 2018Termination of appointment of Rachel Hewitt as a secretary on 29 November 2017 (1 page)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2018Appointment of Mr Nelson Mendes as a secretary on 29 November 2017 (2 pages)
31 March 2017Full accounts made up to 30 June 2016 (15 pages)
31 March 2017Full accounts made up to 30 June 2016 (15 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2016Termination of appointment of Mahilrajan Frederick Thevasagayam as a secretary on 12 February 2016 (1 page)
16 February 2016Appointment of Mrs Rachel Hewitt as a secretary on 12 February 2016 (2 pages)
16 February 2016Appointment of Mrs Rachel Hewitt as a secretary on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Mahilrajan Frederick Thevasagayam as a secretary on 12 February 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Register(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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Register(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 2016Full accounts made up to 30 June 2015 (12 pages)
21 January 2016Full accounts made up to 30 June 2015 (12 pages)
13 November 2015Termination of appointment of Sarah Jane Taylor Peace as a director on 28 February 2015 (1 page)
13 November 2015Termination of appointment of Sarah Jane Taylor Peace as a director on 28 February 2015 (1 page)
2 June 2015Appointment of Mrs Rachel Helen Hewitt as a director on 23 February 2015 (2 pages)
2 June 2015Appointment of Mrs Rachel Helen Hewitt as a director on 23 February 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Termination of appointment of Mark John Salway as a director on 28 November 2014 (1 page)
6 January 2015Termination of appointment of Mark John Salway as a director on 28 November 2014 (1 page)
9 December 2014Appointment of Laurence Joseph Lee as a director on 18 August 2014 (2 pages)
9 December 2014Appointment of Laurence Joseph Lee as a director on 18 August 2014 (2 pages)
8 December 2014Full accounts made up to 30 June 2014 (12 pages)
8 December 2014Full accounts made up to 30 June 2014 (12 pages)
17 February 2014Full accounts made up to 30 June 2013 (12 pages)
17 February 2014Full accounts made up to 30 June 2013 (12 pages)
7 February 2014Appointment of Mrs Sarah Jane Taylor Peace as a director (2 pages)
7 February 2014Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Geoffrey Dennis as a director (1 page)
7 February 2014Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 7 February 2014 (1 page)
7 February 2014Appointment of Mrs Sarah Jane Taylor Peace as a director (2 pages)
7 February 2014Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Geoffrey Dennis as a director (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
7 January 2013Register 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 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Register 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 2012Full accounts made up to 30 June 2012 (12 pages)
10 December 2012Full accounts made up to 30 June 2012 (12 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Register inspection address has been changed from C/O Rajan Thevasagayam 10-13 Rushworth Street London SE1 0RB United Kingdom (1 page)
6 January 2012Register inspection address has been changed from C/O Rajan Thevasagayam 10-13 Rushworth Street London SE1 0RB United Kingdom (1 page)
7 November 2011Full accounts made up to 30 June 2011 (12 pages)
7 November 2011Full accounts made up to 30 June 2011 (12 pages)
4 August 2011Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 10-13 Rushworth Street London SE1 0RB on 4 August 2011 (1 page)
27 January 2011Full accounts made up to 30 June 2010 (13 pages)
27 January 2011Full accounts made up to 30 June 2010 (13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 June 2010Auditor's resignation (1 page)
15 June 2010Auditor's resignation (1 page)
26 January 2010Full accounts made up to 30 June 2009 (13 pages)
26 January 2010Full accounts made up to 30 June 2009 (13 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mr Mark John Salway on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Geoffrey Adrian Dennis on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Geoffrey Adrian Dennis on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Mark John Salway on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / mark salway / 12/01/2009 (2 pages)
12 January 2009Director's change of particulars / mark salway / 12/01/2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 November 2008Full accounts made up to 30 June 2008 (12 pages)
5 November 2008Full accounts made up to 30 June 2008 (12 pages)
24 January 2008Full accounts made up to 30 June 2007 (12 pages)
24 January 2008Full accounts made up to 30 June 2007 (12 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
17 April 2007Return made up to 31/12/06; full list of members (6 pages)
17 April 2007Return made up to 31/12/06; full list of members (6 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
6 December 2006Full accounts made up to 30 June 2006 (11 pages)
6 December 2006Full accounts made up to 30 June 2006 (11 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
28 October 2004Full accounts made up to 30 June 2004 (12 pages)
28 October 2004Full accounts made up to 30 June 2004 (12 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 2003Full accounts made up to 30 June 2003 (11 pages)
31 December 2003Full accounts made up to 30 June 2003 (11 pages)
2 May 2003Full accounts made up to 30 June 2002 (11 pages)
2 May 2003Full accounts made up to 30 June 2002 (11 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
6 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
6 July 2002New secretary appointed (1 page)
12 June 2002Full accounts made up to 30 June 2001 (12 pages)
12 June 2002Full accounts made up to 30 June 2001 (12 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (1 page)
22 February 2002New secretary appointed (1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Full accounts made up to 30 June 2000 (10 pages)
27 November 2000Full accounts made up to 30 June 2000 (10 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(6 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
30 January 2000Full accounts made up to 30 June 1999 (12 pages)
30 January 2000Full accounts made up to 30 June 1999 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Company name changed care britain trading LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed care britain trading LIMITED\certificate issued on 16/12/98 (2 pages)
30 November 1998Full accounts made up to 30 June 1998 (9 pages)
30 November 1998Full accounts made up to 30 June 1998 (9 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Return made up to 31/12/97; full list of members (7 pages)
13 March 1998Return made up to 31/12/97; full list of members (7 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
7 October 1997Registered office changed on 07/10/97 from: 36-38 southampton street london WC2E 7HE (1 page)
7 October 1997Registered office changed on 07/10/97 from: 36-38 southampton street london WC2E 7HE (1 page)
27 January 1997Full accounts made up to 30 June 1996 (10 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 January 1997Full accounts made up to 30 June 1996 (10 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
19 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1996Full accounts made up to 30 June 1995 (9 pages)
19 February 1996Full accounts made up to 30 June 1995 (9 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
31 March 1995Return made up to 31/12/94; no change of members (6 pages)
31 March 1995Return made up to 31/12/94; no change of members (6 pages)
16 February 1989Company name changed intercede 624 LIMITED\certificate issued on 16/02/89 (2 pages)
16 February 1989Company name changed intercede 624 LIMITED\certificate issued on 16/02/89 (2 pages)
17 October 1988Incorporation (24 pages)
17 October 1988Incorporation (24 pages)