CARERS TRUST HILLINGDON - MIDDLESEX


Company Profile Company Filings

Overview

CARERS TRUST HILLINGDON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDDLESEX and has the status: Active.
CARERS TRUST HILLINGDON was incorporated 23 years ago on 26/07/2000 and has the registered number: 04041290. The accounts status is SMALL and accounts are next due on 31/12/2024.

CARERS TRUST HILLINGDON - MIDDLESEX

This company is listed in the following categories:
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.
96090 - Other service activities n.e.c.

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

126 HIGH STREET
MIDDLESEX
UB8 1JT

This Company Originates in : United Kingdom
Previous trading names include:
HILLINGDON CARERS (until 05/11/2020)

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE LISA BURNS Secretary 2024-01-02 CURRENT
MS ANGELA WEGENER Mar 1950 British Director 2022-08-05 CURRENT
MRS SALLY CHANDLER Secretary 2019-10-15 CURRENT
AEGON WELSH Oct 1941 British Director 2008-10-09 CURRENT
MS NANCY RAWLINGS Oct 1967 British Director 2019-10-10 CURRENT
NUTAN PATEL Sep 1981 British Director 2023-05-04 CURRENT
MRS DOLORES LEE Jul 1958 British Director 2015-10-08 CURRENT
MISS JACQUELINE HOLE Jan 1967 British Director 2021-10-07 CURRENT
NOREEN GROVES Feb 1976 British Director 2023-05-04 CURRENT
CLLR BEULAH MARY EAST Jul 1941 British Director 2023-05-04 CURRENT
MRS MANPAREET DHALIWAL Jan 1980 British Director 2018-06-15 CURRENT
VIKRANT PATEL Dec 1965 British Director 2017-08-11 UNTIL 2019-07-24 RESIGNED
MRS. AYLENE PIERCE Oct 1951 British Director 2004-09-20 UNTIL 2016-10-06 RESIGNED
DOREEN BARBARA WEST Nov 1931 British Director 2000-07-26 UNTIL 2017-09-12 RESIGNED
PETER JOHN LASZLO Mar 1944 British Director 2006-04-11 UNTIL 2011-07-15 RESIGNED
SUSAN MARIE LEIGH Mar 1950 British Director 2004-09-20 UNTIL 2006-06-09 RESIGNED
MR JOHN ROBERT MAJOR Dec 1944 British Director 2014-10-09 UNTIL 2023-02-13 RESIGNED
MR BAJRANG BAHADUR MATHUR Jan 1938 British Director 2000-07-26 UNTIL 2007-03-31 RESIGNED
MR KEITH WILLIAM TAYLOR Jun 1953 British Director 2015-10-08 UNTIL 2019-06-04 RESIGNED
DONNA TAGG DAVIS Jul 1961 British Director 2001-04-04 UNTIL 2004-06-21 RESIGNED
MR BAJRANG BAHADUR MATHUR Jan 1938 British Secretary 2000-07-26 UNTIL 2000-12-05 RESIGNED
CLAIRE ELLEN THOMAS Oct 1953 Secretary 2007-08-13 UNTIL 2013-01-29 RESIGNED
BERNADETTE THERESE ZIUZIAKOWSKA Nov 1954 Secretary 2000-12-05 UNTIL 2007-08-08 RESIGNED
CHHINDER DHIMAN Dec 1955 British Director 2006-10-18 UNTIL 2020-08-17 RESIGNED
MR MOHAMED DAMJI Secretary 2013-01-29 UNTIL 2017-02-28 RESIGNED
MR GRAHAM HAWKES Nov 1962 British Director 2021-10-07 UNTIL 2023-01-26 RESIGNED
FRANCES THERESA WILCOX Aug 1956 British Director 2005-10-03 UNTIL 2011-11-17 RESIGNED
BARBARA ANN KALOPSIDIOTIS Sep 1933 British Director 2000-07-26 UNTIL 2001-04-03 RESIGNED
DENNIS HERBERT COWELL Nov 1934 British Director 2000-09-12 UNTIL 2006-11-23 RESIGNED
MRS ANN JOSEPHINE CHAD Jul 1940 British Director 2015-01-01 UNTIL 2018-02-21 RESIGNED
JOAN PAMELA BRANFORD Feb 1948 British Director 2000-07-26 UNTIL 2000-09-12 RESIGNED
JANET MAY BAYLIS Apr 1938 British Director 2000-10-01 UNTIL 2008-10-09 RESIGNED
KULDIP SINGH ASSI Apr 1938 British Director 2000-07-26 UNTIL 2000-09-12 RESIGNED
JUNE HEAD Feb 1938 British Director 2001-10-10 UNTIL 2008-10-09 RESIGNED
LINDA IVES Jan 1973 British Director 2009-10-01 UNTIL 2013-02-18 RESIGNED
MRS ELIZABETH HARRIS Oct 1960 British Director 2017-12-11 UNTIL 2022-01-26 RESIGNED
SURESH MATHUR Oct 1931 British Director 2000-09-12 UNTIL 2013-02-18 RESIGNED
SARAH POND Dec 1966 British Director 2006-10-18 UNTIL 2014-06-30 RESIGNED
MR SARVEESH CHANDRA SANG Sep 1935 British Director 2000-09-12 UNTIL 2016-03-15 RESIGNED
ANNE BRIGID ROBINSON Feb 1955 British Director 2000-07-26 UNTIL 2003-10-09 RESIGNED
MR MOHAMED GULAMALI DAMJI Jan 1948 British Director 2012-09-27 UNTIL 2017-02-10 RESIGNED
MRS HARDEEP JHUTTY Oct 1982 British Director 2017-08-11 UNTIL 2023-08-04 RESIGNED
MOHINDER VIRDEE Jun 1954 British Director 2008-10-09 UNTIL 2016-06-03 RESIGNED
MS REKHA WADHWANI Aug 1957 British Director 2000-09-12 UNTIL 2005-10-12 RESIGNED
MR GAVIN SHAND Jun 1989 British Director 2019-06-06 UNTIL 2021-10-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSTON GLASSWORKS LIMITED REDDITCH Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
JAMAICA TAVERN LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
PARADIGM COMMERCIAL LIMITED HIGH WYCOMBE Active FULL 41100 - Development of building projects
RELATE LONDON NORTH WEST, HERTFORDSHIRE, MID THAMES AND BUCKINGHAMSHIRE LTD. HEMEL HEMPSTEAD ENGLAND Active SMALL 86900 - Other human health activities
HILLINGDON ASSOCIATION OF VOLUNTARY SERVICES YIEWSLEY Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CONTRACT DESIGN STUDIO LIMITED REDDITCH Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
PRINTS ASIA LIMITED BARNET Dissolved... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
BOOKS & PERIODICALS AGENCY LIMITED BARNET Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
D & D PROPERTIES (SURREY) LIMITED REDDITCH Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
HEALTHWATCH HILLINGDON UXBRIDGE Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
PARADIGM FOUNDATION HIGH WYCOMBE Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NAJ MANAGEMENT LIMITED BARKING ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PAMPER, INDULGE AND GIVE LTD LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BLACK BARN FARM LTD SOUTH WIMBOLDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
SANDFORD ASSET MANAGMENT LTD SOUTH WIMBLEDON ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
H4ALL C.I.C. HARLINGTON Dissolved... SMALL 70221 - Financial management
MINJAL LIMITED ARKLEY, Active MICRO ENTITY 47650 - Retail sale of games and toys in specialised stores
UXBRIDGE UNITED WELFARE TRUST UXBRIDGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
APJ TRAINING SOLUTIONS LIMITED WEYBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKIN & CO GROUP LIMITED UXBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NAILS AT RUBY'S LIMITED UXBRIDGE Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
OX PROPERTY LTD UXBRIDGE Active DORMANT 68310 - Real estate agencies
LA BUSINESS RECOVERY LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
E S PROPERTY SERVICES LTD UXBRIDGE ENGLAND Active MICRO ENTITY 71200 - Technical testing and analysis
MAXOPP LTD UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
I&M HOLDCO LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
SIGMA DESIGN & BUILD LTD UXBRIDGE ENGLAND Active MICRO ENTITY 31020 - Manufacture of kitchen furniture
NANABABA LTD UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
AMZ CART LIMITED UXBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets