HELP FOR CARERS - MITCHAM


Company Profile Company Filings

Overview

HELP FOR CARERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MITCHAM and has the status: Dissolved - no longer trading.
HELP FOR CARERS was incorporated 31 years ago on 24/08/1992 and has the registered number: 02742445. The accounts status is SMALL.

HELP FOR CARERS - MITCHAM

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

VESTRY HALL
MITCHAM
LONDON
CR4 3ND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEFAN JAN KUCHAR Secretary 2015-10-08 CURRENT
ANDREA RUDDOCK WEST Apr 1953 British Director 1998-07-28 CURRENT
MR CALUM BENSON Sep 1987 British Director 2016-03-21 CURRENT
DR JOHN FRENCH Nov 1943 British Director 2011-03-24 CURRENT
MR JOHN BOYCE MAYS Mar 1932 British Director 2000-10-04 CURRENT
STEPHEN MICHAEL MOORE May 1962 British Director 2016-03-31 CURRENT
JANE ANGELA NORTON Feb 1947 British Director 2008-11-13 CURRENT
MR. ALEX RAMAMURTHY Jan 1988 British Director 2017-08-31 CURRENT
PARESH PARESH RAVAL Sep 1962 British Director 2017-02-02 CURRENT
DOCTOR MARTIN PETER ROSEVEARE Dec 1940 British Director 2008-12-13 CURRENT
MRS SALLY AITKEN-DAVIES Jun 1952 British Director 2007-03-15 CURRENT
MRS MARGARET VALERIE HARTY Apr 1938 Irish Director 2000-07-19 UNTIL 2001-07-04 RESIGNED
DIANA QUINN LAMB Jun 1946 British Director 2000-04-19 UNTIL 2001-10-09 RESIGNED
DOCTOR EILEEN MARGARET NANSON Jun 1937 British Director 1998-07-28 UNTIL 2002-09-25 RESIGNED
SARAH MARGARET WILTON Jan 1959 British Director 2003-11-12 UNTIL 2011-10-04 RESIGNED
MR DONALD JAMES NELSON VOGLER Oct 1916 British Director 1992-08-24 UNTIL 1995-11-07 RESIGNED
CHRISTOPHER FELIX BOYCE MAYS Sep 1962 British Director 2006-11-21 UNTIL 2017-02-02 RESIGNED
CARMEN EMANCIA MADURO Aug 1940 British Director 2008-11-13 UNTIL 2012-05-24 RESIGNED
MRS CAROLYN MACDOWELL Sep 1946 British Director 2011-03-24 UNTIL 2016-10-06 RESIGNED
MRS JOSEPHINE BELINDA LEATHES Jan 1948 British Director 1998-07-28 UNTIL 2000-04-19 RESIGNED
CONSTANCE HESKETH-OSTMANN Mar 1943 British Director 2008-11-13 UNTIL 2010-06-23 RESIGNED
BARRY GEORGE GALE Dec 1944 British Secretary 2005-05-04 UNTIL 2015-10-08 RESIGNED
VALERIE ANN COVA Secretary 1992-08-24 UNTIL 2005-03-31 RESIGNED
MR MICHAEL WILKINSON Jun 1943 British Director 2016-03-31 UNTIL 2016-09-23 RESIGNED
MR GEOFFREY ROBERT MASTERS Mar 1937 British Director 1992-08-24 UNTIL 1997-07-29 RESIGNED
GILLIAN ANN JENKINS Jul 1955 British Director 2001-09-05 UNTIL 2002-02-27 RESIGNED
CHRISTOPHER JAMES PETER JOUBERT Feb 1944 British Director 1997-07-29 UNTIL 2005-06-15 RESIGNED
VALERIE KELLY Feb 1936 British Director 1992-08-24 UNTIL 2005-10-04 RESIGNED
DICK GORDON ANAMAN Aug 1976 Ghanaian Director 2004-11-17 UNTIL 2006-10-03 RESIGNED
JOHN STALEY FOX May 1933 British Director 2001-09-05 UNTIL 2005-08-04 RESIGNED
MR REGINALD ALAN FLEGG Aug 1936 British Director 2003-11-12 UNTIL 2004-11-16 RESIGNED
PETER VIBART DIXON Jul 1932 British Director 1996-07-30 UNTIL 2001-05-23 RESIGNED
MICHAEL GARY CREAMORE Dec 1967 British Director 1998-07-28 UNTIL 2006-07-27 RESIGNED
ROSEMARY CHADDER Aug 1937 British Director 1992-08-24 UNTIL 2001-10-09 RESIGNED
DONALD CECIL BORER May 1939 British Director 2001-09-05 UNTIL 2004-08-25 RESIGNED
MR. RAJINDER BAINS May 1979 British Director 2017-04-27 UNTIL 2017-10-31 RESIGNED
AUDREY ANDERSON Jan 1951 British Director 2007-05-10 UNTIL 2014-06-06 RESIGNED
ANGELA FRANCES REED Apr 1945 British Director 1994-07-26 UNTIL 1999-10-12 RESIGNED
MRS DIANA MOIRA HARRIS Aug 1927 British Director 1992-08-24 UNTIL 1996-07-30 RESIGNED
BARRY GEORGE GALE Dec 1944 British Director 2005-05-04 UNTIL 2015-10-08 RESIGNED
DAVID CHARLES WOODWARD Dec 1938 British Director 2003-05-21 UNTIL 2005-08-04 RESIGNED
PAULINE SULLIVAN Oct 1942 British Director 1998-07-28 UNTIL 2012-10-04 RESIGNED
COLIN ROBERT JOHN SHURROCK Oct 1938 British Director 2005-11-30 UNTIL 2006-05-25 RESIGNED
PHILIPPA WRAY SEALEY Jul 1939 New Zealander Director 1998-07-28 UNTIL 2002-09-25 RESIGNED
KATHARINE MARY ROSS Feb 1958 British Director 2007-07-15 UNTIL 2016-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
LOCKTON UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
29 PARKSIDE (1987) LIMITED Active MICRO ENTITY 98000 - Residents property management
LOCKTON INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
LOCKTON OVERSEAS LIMITED LONDON Active FULL 70100 - Activities of head offices
LOCKTON PENSION TRUSTEE LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
CITIZENS ADVICE MERTON AND LAMBETH LIMITED SURREY Active SMALL 96090 - Other service activities n.e.c.
PEOPLES CHOICE (EUROPE) LIMITED BEXHILL ON SEA Active DORMANT 66220 - Activities of insurance agents and brokers
WDI CONSULTING LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MERTON VOLUNTARY SERVICE COUNCIL MITCHAM Active SMALL 63990 - Other information service activities n.e.c.
SOUTH MITCHAM COMMUNITY ASSOCIATION HASLEMERE AVENUE MITCHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AMPHIBIOUS (U.K.) LIMITED 1 ASHLEY AVENUE EPSOM Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AITKEN-DAVIES CORPORATE LIMITED LUDLOW Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
WILSON'S SCHOOL WALLINGTON Active GROUP 85310 - General secondary education
MERTON CENTRE FOR INDEPENDENT LIVING MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SOMERSET HOMECARE SERVICES LTD ALTRINCHAM Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
CHANGE FOR BETTER BUSINESS LIMITED WALLINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THE EDWARD WILSON TRADING COMPANY LIMITED WALLINGTON UNITED KINGDOM Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
GREGSONS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - SOUTH THAMES CROSSROADS- CARING FOR CARERS LIMITED 2015-10-10 31-03-2015 £467,730 Cash £529,833 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRUE SCAFFOLDING LIMITED MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
ALS & SONS PLUMBING & BUILDING SERVICES LIMITED MITCHAM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
AKA INVESTMENTS (UK) LIMITED MITCHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TREATEXWALLCOATINGS LTD MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
TMD DEVELOPMENTS LIMITED MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
QUAMINA FOODS UK LIMITED MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
YOUR HYGIENIST LTD MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
OASIS OF LOVE EMBASSY MITCHAM UNITED KINGDOM Active DORMANT 94910 - Activities of religious organizations
SPIRITED ROAD TRIPS LTD MITCHAM ENGLAND Active NO ACCOUNTS FILED 79120 - Tour operator activities
A PLAN KITCHENS LTD MITCHAM ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets