Advanced company searchLink opens in new window

CARERS TRUST

Company number 07697170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 AD01 Registered office address changed from 10 Regent Place Rugby CV21 2PN England to Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ on 17 January 2025
13 Nov 2024 TM01 Termination of appointment of Chris Whiley as a director on 8 November 2024
17 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
19 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
23 May 2024 AP01 Appointment of Mr Aneel Kumar Pattni as a director on 12 May 2024
21 May 2024 TM01 Termination of appointment of John Nigel Major Mclean Obe as a director on 11 May 2024
03 May 2024 AP01 Appointment of Mr Daniel Richard Corry as a director on 19 April 2024
31 Aug 2023 AP01 Appointment of Mr Mark Llewellyn as a director on 1 August 2023
15 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
01 Aug 2023 TM01 Termination of appointment of Natasha Mutch-Vidal as a director on 1 August 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
30 Jun 2023 TM01 Termination of appointment of Chris Koehli as a director on 30 June 2023
13 Feb 2023 TM01 Termination of appointment of Sonja Woodhouse as a director on 2 February 2023
13 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
02 Sep 2022 AP01 Appointment of Mr William Rhys Moore as a director on 1 September 2022
02 Sep 2022 AP01 Appointment of Ms Jennifer Clare Downs as a director on 1 September 2022
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mr Chris Koehli on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 10 Regent Place Rugby CV21 2PN on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Unit 101, 164-180 Union Street London SE1 0LH England to 2-6 Boundary Row London SE1 8HP on 30 June 2022
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2022 TM01 Termination of appointment of Jackie Ashley as a director on 5 February 2022
21 Jan 2022 TM01 Termination of appointment of Veronica Mary Stonor as a director on 16 December 2021
12 Oct 2021 AA Group of companies' accounts made up to 31 March 2021