CARE RIGHTS UK: YOUR CARE CHAMPION - LONDON


Company Profile Company Filings

Overview

CARE RIGHTS UK: YOUR CARE CHAMPION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
CARE RIGHTS UK: YOUR CARE CHAMPION was incorporated 31 years ago on 28/04/1993 and has the registered number: 02813362. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CARE RIGHTS UK: YOUR CARE CHAMPION - LONDON

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 6, AZTEC ROW
LONDON
N1 0PW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE RELATIVES AND RESIDENTS ASSOCIATION (until 15/05/2023)

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS PATRICIA DAVIES Jan 1948 British Director 2010-01-25 CURRENT
MR PETER QUENTIN STOREY Feb 1959 British Director 2021-07-22 CURRENT
MISS SAMANTHA LOUISE WILLIAMSON Mar 1972 British Director 2021-07-22 CURRENT
SUSAN MARY REDMOND Dec 1956 British Director 2021-07-22 CURRENT
SUSAN JANE MIDHA Jul 1957 British Director 2021-07-22 CURRENT
MR RICHARD MALCOLM HAWES Apr 1963 British Director 2019-03-14 CURRENT
NARIMAN DHUNJISHAW GHANDHI Jan 1959 British Director 2019-03-14 CURRENT
MR STEPHEN BERNARD BURKE Jun 1960 British Director 2021-07-22 CURRENT
JACQUELINE ANN LAWRIE-WYNN Nov 1943 British Director 1994-11-21 UNTIL 2002-10-07 RESIGNED
DESMOND PATRICK KELLY OBE Jun 1952 British Director 2017-02-28 UNTIL 2023-10-25 RESIGNED
MR RICHARD EDWARD LEWIS WILLIAMS Oct 1948 British Director 2010-07-01 UNTIL 2013-10-01 RESIGNED
MS EMMA JONES Nov 1968 British Director 2016-02-26 UNTIL 2020-01-16 RESIGNED
PATRICIA DUFF May 1936 British Director 2002-10-07 UNTIL 2011-05-11 RESIGNED
MS SHEILA LYCHOLIT Jan 1997 British Director 2013-01-29 UNTIL 2018-12-01 RESIGNED
GEORGE PARSONS MABON Feb 1935 British Director 1997-11-20 UNTIL 2003-04-29 RESIGNED
MRS PATRICIA DUFF Secretary 2010-01-25 UNTIL 2011-05-11 RESIGNED
CHARLES COLM MAGUIRE Oct 1933 British Director 1995-03-20 UNTIL 2004-11-29 RESIGNED
MR CLIVE STANLEY JOHNSTONE Oct 1954 British Director 1993-10-25 UNTIL 1998-11-09 RESIGNED
MRS ROSEMARY HURTLEY Apr 1955 British Director 2003-11-24 UNTIL 2008-10-22 RESIGNED
MR PATRICK LEONARD HOWELL Dec 1942 Welsh Director 2014-04-04 UNTIL 2018-11-27 RESIGNED
MR LAWRENCE NELSON HEATHERINGTON Dec 1926 British Director 1993-04-28 UNTIL 1998-11-09 RESIGNED
DOROTHY JEAN GOSS Nov 1935 British Director 1993-10-25 UNTIL 2001-10-22 RESIGNED
JANICE GARDNER Nov 1942 British Director 2002-10-07 UNTIL 2010-04-05 RESIGNED
DONALD NEIL FRASER Mar 1926 British Director 1997-11-20 UNTIL 2011-03-29 RESIGNED
WILLIAM GLYN JONES Apr 1959 British Director 1997-01-30 UNTIL 2002-07-11 RESIGNED
FREDERICK LOCKWOOD TYLER Jan 1923 British Secretary 1993-04-28 UNTIL 2008-06-11 RESIGNED
MR RICHARD EDWARD LEWIS WILLIAMS Secretary 2012-03-27 UNTIL 2013-10-01 RESIGNED
MR PATRICK LEONARD HOWELL Secretary 2015-03-11 UNTIL 2018-11-27 RESIGNED
DR JACQUELINE EVELYN MORRIS Jun 1948 British Director 2010-01-25 UNTIL 2011-11-16 RESIGNED
MR STANLEY FRANK BAILEY Dec 1916 British Director 1993-04-28 UNTIL 2000-11-06 RESIGNED
EUGENIE DAWN COUSINS Jan 1944 British Director 2004-11-29 UNTIL 2005-06-15 RESIGNED
MS JANE COLLISSON May 1946 British Director 2013-01-29 UNTIL 2016-09-14 RESIGNED
FRANK CLARK May 1921 British Director 1993-10-25 UNTIL 1996-11-25 RESIGNED
DR MARGARET SUSAN CHESTERS May 1934 British Director 2010-01-25 UNTIL 2021-04-14 RESIGNED
PAUL ANTHONY CHAMBERS Jun 1948 British Director 1998-11-09 UNTIL 2004-11-29 RESIGNED
MR THOMAS ULRIC BURGNER Mar 1932 British Director 1997-11-20 UNTIL 2001-07-14 RESIGNED
DENNIS EGERTON BRAYSHAW BRADBURY Jul 1930 British Director 2002-10-07 UNTIL 2010-07-01 RESIGNED
WENDAL BOYCE Jul 1943 British Director 1995-11-21 UNTIL 1998-11-09 RESIGNED
CLARISSA DORNER Jan 1944 British Director 2004-11-29 UNTIL 2012-03-27 RESIGNED
MRS SHARON TRACEY BLACKBURN Jun 1961 British Director 2012-03-27 UNTIL 2014-01-30 RESIGNED
MR ROGER MCCARTHY Jan 1997 British Director 2013-01-29 UNTIL 2014-02-15 RESIGNED
MR DILIP AGARWAL Dec 1969 British Director 2015-03-11 UNTIL 2018-09-13 RESIGNED
SUSAN DAPHNE MURRAY ADAMS Feb 1944 British Director 1997-11-20 UNTIL 2001-02-28 RESIGNED
VALERIE JEAN BARROW Jan 1947 British Director 1993-04-28 UNTIL 2012-05-29 RESIGNED
JUDY DOWNEY Mar 1938 British Director 2001-10-22 UNTIL 2022-09-22 RESIGNED
MISS JEAN DIANA DOLLIMORE Mar 1948 British Director 2010-01-25 UNTIL 2011-02-03 RESIGNED
MRS SUSAN MARY ELLINGTON Feb 1945 British Director 2004-11-29 UNTIL 2006-10-23 RESIGNED
MRS VERONICA MARY MONKS Jul 1957 British Director 2012-03-27 UNTIL 2013-09-19 RESIGNED
MRS VERONICA MARY MONKS Jul 1957 British Director 2018-06-19 UNTIL 2021-04-22 RESIGNED
DR ANGELA CAROLYN MCINTYRE Sep 1960 British Director 2023-10-25 UNTIL 2024-02-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKFRIARS SETTLEMENT LONDON Active SMALL 85590 - Other education n.e.c.
DISCRETIONARY UNIT FUND MANAGERS LIMITED CHELMSFORD ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TOPP GARDENERS LIMITED BATH Dissolved... MICRO ENTITY 81300 - Landscape service activities
UNIVERSITIES UK LONDON Active GROUP 85421 - First-degree level higher education
KERAMIKOS LIMITED ALFRETON Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
AGE UK WESTMINSTER LONDON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
IMAGE PRINTING COMPANY LIMITED ALFRETON Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
AGE UK ENTERPRISES (WESTMINSTER) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
STUDIO UPSTAIRS CROYDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
NATIONAL ACTIVITY PROVIDERS ASSOCIATION OLD AMERSHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BARCHESTER HEALTHCARE FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE NATIONAL CARE FORUM COVENTRY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
INHERITAX LIMITED BROMLEY ENGLAND Active MICRO ENTITY 69102 - Solicitors
RESIDENTIAL FORUM LIMITED GRIMSBY ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE BRITISH INSTITUTE OF HUMAN RIGHTS LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ELIZABETH FINN HOMES LIMITED LONDON Active FULL 87100 - Residential nursing care facilities
CARE4MUM LIMITED SHILLINGTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
AMBIENT SUPPORT LIMITED WOODFORD GREEN ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
RICHARD HAWES CONSULTING LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW RIVER HEAD RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAPITALEX LIMITED ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MY MINI FACTORY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.
THE DUNN THING LTD ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EP.LAND LIMITED ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JLMAP PROPERTIES LTD ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TYFORD ELECTRICAL LTD ISLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
JMP PROPERTY BROTHERS LIMITED ISLINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HAPPY MIND LIMITED ISLINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 13300 - Finishing of textiles
MANAGEMENT EXCLUSIVE LLP LONDON ENGLAND Active UNAUDITED ABRIDGED None Supplied