About

Registered Number: 03123142
Date of Incorporation: 07/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Christopher Cargill House, 21 - 23 Pelham Road, Nottingham, NG5 1AP,

 

Based in Nottingham, Carers Federation Ltd was registered on 07 November 1995, it's status at Companies House is "Active". There are 34 directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARGILL, Patricia Jean 22 September 2005 - 1
GADHIA, Usha Jairaj 22 September 2005 - 1
MEADOWS, Alan 30 September 2004 - 1
MOORE, Katherine 19 November 2015 - 1
THOMAS, Christine Gillian 22 September 2005 - 1
ASTILL, Irene 18 September 2003 22 September 2005 1
BRAYBROOKE, Irene Margaret 25 October 2007 18 May 2015 1
CLARKE, Mandy 19 November 1998 31 March 2001 1
CRAIG, John 07 March 2002 26 February 2003 1
FAULKNER, Janet Elizabeth 18 September 2003 25 October 2007 1
FOWLER, Jacqui 22 September 2005 18 December 2009 1
GOOLD, Phyllis 21 November 1996 19 November 1998 1
GREEN, Grenville 21 December 2000 29 January 2001 1
HARRIS, Kenneth Stanley 07 March 2002 22 September 2005 1
HOLDEN, Patricia 21 November 1996 15 January 1998 1
HOLMES, Keith James 18 September 2003 22 October 2009 1
JOHNSON, Virginette Delvado 19 November 2015 06 September 2017 1
JOHNSON, Virginette 21 November 1996 22 September 2005 1
KINLOCK, Lebert Alphanso 19 November 1998 07 March 2002 1
MAY, Joan Dora 19 November 1998 20 May 2004 1
NIX, David Brian 21 November 1996 16 December 1999 1
OREGAN, Carmel Mary 25 October 2007 24 September 2012 1
PEARSON, Betty Ann 07 March 2002 21 September 2006 1
ROBINSON, Eileen Hilda 22 September 2005 25 October 2007 1
ROWAN, Ivy Marion 21 November 1996 18 September 2003 1
SHARPE, May 16 December 1999 22 June 2004 1
SMITH, Joan 21 November 1996 19 November 1998 1
SOOD, Satish 21 November 1996 22 September 2005 1
STEWART, Derek Chesney 13 March 2018 16 July 2020 1
SUBEDAR, Aysha 07 March 2002 18 April 2002 1
TIMMINS, John Stephen 18 September 2003 22 September 2005 1
WILKINSON, Olive Mary 19 November 1998 21 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Robert Melvin 01 April 2016 - 1
TABREHAM, Julia Dawn 07 November 1995 31 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CH01 - Change of particulars for director 03 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 07 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 28 October 2016
TM02 - Termination of appointment of secretary 24 May 2016
AP03 - Appointment of secretary 24 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AD04 - Change of location of company records to the registered office 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 24 November 2014
CH03 - Change of particulars for secretary 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 17 December 2012
RESOLUTIONS - N/A 27 September 2012
MEM/ARTS - N/A 27 September 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 27 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
CERTNM - Change of name certificate 19 November 2007
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
CERTNM - Change of name certificate 08 February 2002
MEM/ARTS - N/A 31 December 2001
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
363s - Annual Return 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
225 - Change of Accounting Reference Date 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 10 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
NEWINC - New incorporation documents 07 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 September 2001 Fully Satisfied

N/A

Legal mortgage 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.