Company NameCaring For Carers Association
Company StatusActive
Company Number03061444
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 1995(28 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Ivy Grey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RolePensioner
Country of ResidenceEngland
Correspondence AddressUnit 1 Bramber Court No1 Bramber Court
2 Bramber Road
London
W14 9PW
Director NameMiss Yemi Helen Jacobs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramber Road 2 Bramber Court
West Kensington
London
W14 9PW
Director NameMr Michael Goodchild
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(21 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Bramber Court Bramber Road
2 Bramber Road
London
West Kensington
W14 9PW
Director NameFelix Kolaru
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleMedical Scientist
Correspondence Address72 Willington Road
Clapham North
London
SW9 9NE
Director NameShelley Onomie Okwuosa
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address230 Wulfstan Street
East Acton
London
W12 0AD
Secretary NameVeronica Ikezue
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address241 Kings Street
London
W6 9LP
Director NameArme Julien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address8c Iffley Road
Hammersmith
London
W6 0PA
Director NameCecilia Ann Wade
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityAfro Caribbean
StatusResigned
Appointed11 January 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2002)
RoleRetired
Correspondence Address26 Linacre Court
Colet Gardens
London
W6 8DE
Secretary NameSultana Champsi
NationalityBritish
StatusResigned
Appointed16 May 2000(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 2000)
RoleCompany Director
Correspondence Address6 Swan Court
Fulham Road
London
SW6 5NW
Director NameVanessa Alinthia Lewis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 April 2006)
RoleHouse Wife
Correspondence Address26 Caxton Road
Shepherds Bush
London
W12 8AJ
Director NameJoyce Lena Edwards
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2008)
RoleCarer
Correspondence Address15 Musical House
Field Road
London
W6
Director NameFelix Oladoye Akinseye
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNigerian
StatusResigned
Appointed11 September 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2009)
RoleRetired
Correspondence Address31 Stanwick Road
West Ken
London
W14 8TL
Director NameDorris Onogwa
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 May 2022)
RoleCarer
Country of ResidenceEngland
Correspondence Address153 Seagrave Road
London
SW6 1SS
Secretary NameMrs Ivy Grey
NationalityBritish
StatusResigned
Appointed19 May 2008(12 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 June 2022)
RolePensioner
Country of ResidenceEngland
Correspondence Address4 Philiport Sq.
Peterborough Road
Fulham
London
SW6 3HT
Director NameVeronica Ikezue
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(13 years after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 2015)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address36d Cedarne Road
Fulham
London
SW6 2DF
Secretary NameMiss Francess Brown
NationalityBritish
StatusResigned
Appointed10 June 2008(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address714g Fulham Road
London
Sw6
Director NameFrancess Turay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2013)
RoleSupport Worker
Correspondence Address714g Fulham Road
London
Sw6
Director NameMariam Eid
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2012)
RolePensioner
Correspondence Address33 Hannell Road
Fulham
London
SW6 7RA
Director NameDonald During
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2015)
RoleVolunteer Admin
Country of ResidenceEngland
Correspondence Address51 Lawrence Close
Sheperd Bush
London
W12 7ND
Director NameBola Aluko
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2016)
RoleRetired Foster Carer
Country of ResidenceEngland
Correspondence Address32 Woodmans Mews Woodlane
Sheperd Bush
London
W12 0HX
Director NameIris Toimlin
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(14 years after company formation)
Appointment Duration11 years, 8 months (resigned 15 February 2021)
RolePensioner
Country of ResidenceEngland
Correspondence Address141 Seagrave Road
Fulham
London
SW6 1SS
Director NameTreasurer Emeka Igbokwe Onyeama
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed06 March 2013(17 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 June 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Streatham Station Approach
London
SW16 6HW

Contact

Websitecfcassociation.org.uk
Email address[email protected]
Telephone020 30103091
Telephone regionLondon

Location

Registered AddressNo 1 Bramber Court 2 Bramber Road
West Kensington
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Turnover£16,502
Net Worth£5,496
Cash£6,246
Current Liabilities£1,126

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Filing History

8 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Termination of appointment of Bola Aluko as a director on 15 March 2016 (1 page)
13 October 2017Termination of appointment of Bola Aluko as a director on 15 March 2016 (1 page)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Director's details changed for Mr Michael Goodchild on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Michael Goodchild on 7 June 2017 (2 pages)
26 April 2017Appointment of Mr Michael Goodchild as a director on 28 March 2017 (2 pages)
26 April 2017Appointment of Mr Michael Goodchild as a director on 28 March 2017 (2 pages)
10 February 2017Termination of appointment of Veronica Ikezue as a director on 22 September 2015 (1 page)
10 February 2017Director's details changed for Yeni Helen Jacobs on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Veronica Ikezue as a director on 22 September 2015 (1 page)
10 February 2017Director's details changed for Yeni Helen Jacobs on 10 February 2017 (2 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
8 July 2016Annual return made up to 6 June 2016 no member list (6 pages)
8 July 2016Termination of appointment of Donald During as a director on 20 December 2015 (1 page)
8 July 2016Termination of appointment of Donald During as a director on 20 December 2015 (1 page)
4 July 2016Appointment of Yeni Helen Jacobs as a director on 12 December 2015 (3 pages)
4 July 2016Appointment of Yeni Helen Jacobs as a director on 12 December 2015 (3 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 6 June 2015 (14 pages)
7 October 2015Annual return made up to 6 June 2015 (14 pages)
7 October 2015Annual return made up to 6 June 2015 (14 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 June 2014Annual return made up to 6 June 2014 no member list (10 pages)
19 June 2014Annual return made up to 6 June 2014 no member list (10 pages)
19 June 2014Annual return made up to 6 June 2014 no member list (10 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 June 2013Director's details changed for Donald During on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Donald During on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Bola Aluko on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ivy Gray on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Donald During on 6 June 2013 (2 pages)
6 June 2013Secretary's details changed for Ivy Gray on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Dorris Onogwa on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ivy Gray on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (9 pages)
6 June 2013Secretary's details changed for Ivy Gray on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Iris Toimlin on 6 June 2013 (2 pages)
6 June 2013Appointment of Treasurer Emeka Igbokwe Onyeama as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 06/06/2013
(2 pages)
6 June 2013Director's details changed for Veronica Ikezue on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (9 pages)
6 June 2013Director's details changed for Bola Aluko on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Dorris Onogwa on 6 June 2013 (2 pages)
6 June 2013Appointment of Treasurer Emeka Igbokwe Onyeama as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 06/06/2013
(2 pages)
6 June 2013Termination of appointment of Francess Turay as a director (1 page)
6 June 2013Termination of appointment of Francess Brown as a secretary (1 page)
6 June 2013Director's details changed for Iris Toimlin on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (9 pages)
6 June 2013Director's details changed for Iris Toimlin on 6 June 2013 (2 pages)
6 June 2013Appointment of Mr Emeka Igbokwe Onyeama as a director (2 pages)
6 June 2013Termination of appointment of Francess Turay as a director (1 page)
6 June 2013Director's details changed for Veronica Ikezue on 6 June 2013 (2 pages)
6 June 2013Appointment of Treasurer Emeka Igbokwe Onyeama as a director (2 pages)
6 June 2013Termination of appointment of Francess Brown as a secretary (1 page)
6 June 2013Secretary's details changed for Ivy Gray on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Veronica Ikezue on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Bola Aluko on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Dorris Onogwa on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ivy Gray on 6 June 2013 (2 pages)
6 June 2013Appointment of Mr Emeka Igbokwe Onyeama as a director (2 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
26 July 2012Termination of appointment of Mariam Eid as a director (2 pages)
26 July 2012Termination of appointment of Mariam Eid as a director (2 pages)
21 June 2012Annual return made up to 29 May 2012 (18 pages)
21 June 2012Annual return made up to 29 May 2012 (18 pages)
1 February 2012Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Palingswick House 241 King Street Hammersmith London W6 9LP on 1 February 2012 (1 page)
2 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 June 2011Secretary's details changed for Miss Francess Brown on 3 March 2010 (2 pages)
28 June 2011Annual return made up to 29 May 2011 (12 pages)
28 June 2011Secretary's details changed for Miss Francess Brown on 3 March 2010 (2 pages)
28 June 2011Annual return made up to 29 May 2011 (12 pages)
28 June 2011Secretary's details changed for Miss Francess Brown on 3 March 2010 (2 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
1 July 2010Secretary's details changed for Francess Turay on 3 March 2010 (2 pages)
1 July 2010Secretary's details changed for Francess Turay on 3 March 2010 (2 pages)
1 July 2010Secretary's details changed for Francess Turay on 3 March 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 (19 pages)
24 June 2010Annual return made up to 29 May 2010 (19 pages)
13 October 2009Annual return made up to 18 May 2009 (9 pages)
13 October 2009Annual return made up to 18 May 2009 (9 pages)
13 October 2009Termination of appointment of Cecilia Wade as a director (1 page)
13 October 2009Termination of appointment of Cecilia Wade as a director (1 page)
11 September 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
3 August 2009Secretary appointed ivy gray (2 pages)
3 August 2009Secretary appointed ivy gray (2 pages)
10 July 2009Director appointed veronica ikezue (2 pages)
10 July 2009Director appointed veronica ikezue (2 pages)
25 June 2009Secretary appointed francess turay logged form (1 page)
25 June 2009Director appointed donald during (1 page)
25 June 2009Director appointed mariam eid (2 pages)
25 June 2009Director appointed donald during (1 page)
25 June 2009Appointment terminated secretary veronica ikezue (1 page)
25 June 2009Appointment terminated director joyce edwards (1 page)
25 June 2009Appointment terminate, director sherron philipots logged form (1 page)
25 June 2009Appointment terminate, director joyce moore logged form (1 page)
25 June 2009Appointment terminated director felix akinseye (1 page)
25 June 2009Director appointed bola aluko (2 pages)
25 June 2009Appointment terminate, director joyce moore logged form (1 page)
25 June 2009Appointment terminate, director sherron philipots logged form (1 page)
25 June 2009Appointment terminated director felix akinseye (1 page)
25 June 2009Director appointed mariam eid (2 pages)
25 June 2009Director appointed bola aluko (2 pages)
25 June 2009Director appointed iris toimlin (2 pages)
25 June 2009Appointment terminated director joyce edwards (1 page)
25 June 2009Director appointed iris toimlin (2 pages)
25 June 2009Appointment terminated secretary veronica ikezue (1 page)
25 June 2009Secretary appointed francess turay logged form (1 page)
22 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 July 2008Annual return made up to 18/05/08 (7 pages)
17 July 2008Director appointed francess turay (2 pages)
17 July 2008Annual return made up to 18/05/08 (7 pages)
17 July 2008Director appointed francess turay (2 pages)
12 June 2008Secretary appointed francess turay (2 pages)
12 June 2008Secretary appointed francess turay (2 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
26 July 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
24 May 2006Annual return made up to 18/05/06 (4 pages)
24 May 2006Annual return made up to 18/05/06 (4 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 June 2005Annual return made up to 11/05/05
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
28 June 2005Annual return made up to 11/05/05
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
8 November 2004Full accounts made up to 31 March 2004 (12 pages)
8 November 2004Full accounts made up to 31 March 2004 (12 pages)
20 May 2004Annual return made up to 18/05/04 (4 pages)
20 May 2004Annual return made up to 18/05/04 (4 pages)
17 November 2003Full accounts made up to 31 March 2003 (12 pages)
17 November 2003Full accounts made up to 31 March 2003 (12 pages)
20 June 2003Annual return made up to 18/05/03 (4 pages)
20 June 2003Annual return made up to 18/05/03 (4 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 August 2002Annual return made up to 18/05/02 (4 pages)
30 August 2002Annual return made up to 18/05/02 (4 pages)
11 September 2001Annual return made up to 17/07/01 (3 pages)
11 September 2001Annual return made up to 17/07/01 (3 pages)
26 July 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Full accounts made up to 31 March 2001 (11 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director resigned
(3 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director resigned
(3 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Annual return made up to 18/05/99 (4 pages)
26 July 1999Annual return made up to 18/05/99 (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Full accounts made up to 31 March 1997 (9 pages)
11 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 June 1997Annual return made up to 25/05/97 (4 pages)
28 June 1997Annual return made up to 25/05/97 (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (5 pages)
4 November 1996Full accounts made up to 31 March 1996 (5 pages)
2 June 1996Annual return made up to 25/05/96 (4 pages)
2 June 1996Annual return made up to 25/05/96 (4 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Accounting reference date notified as 31/03 (1 page)
28 July 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Incorporation (40 pages)
25 May 1995Incorporation (40 pages)