CARERS NETWORK WESTMINSTER - LONDON


Company Profile Company Filings

Overview

CARERS NETWORK WESTMINSTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
CARERS NETWORK WESTMINSTER was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712756. The accounts status is FULL and accounts are next due on 31/12/2024.

CARERS NETWORK WESTMINSTER - LONDON

This company is listed in the following categories:
86900 - Other human health activities

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

OFFICE 8 BEETHOVEN CENTRE
LONDON
W10 4JL

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEIRDRE GOSS Secretary 2022-07-01 CURRENT
MR CHARLES ADENIRAN Jun 1968 British Director 2019-05-21 CURRENT
MS SARAH FINDLAY Jun 1985 New Zealander Director 2023-07-31 CURRENT
MR U'HLA HTAY Nov 1938 British Director 2014-12-04 CURRENT
MISS LINDA ELIZABETH MCHUGH Apr 1949 British Director 2017-03-15 CURRENT
MISS JENNIFER CATHERINE NEL Jun 1979 British Director 2019-11-20 CURRENT
MS GENEVIEVE PEATTIE Feb 1993 British Director 2023-07-31 CURRENT
MRS. NADIA STOYNEVA TAYLOR Sep 1975 British Director 2014-12-04 CURRENT
MS ELIZABETH ANNE ADAIR Mar 1963 British Director 2017-03-15 CURRENT
MR GREG PILAFITZIS Aug 1973 British Director 2006-02-06 UNTIL 2007-09-25 RESIGNED
MARGARET MURPHY Nov 1942 Irish Director 2003-03-26 UNTIL 2004-12-15 RESIGNED
ROSE-MARIE MCKENNA May 1948 British Director 2003-03-26 UNTIL 2003-05-20 RESIGNED
ALISON MARIA KATERJI Mar 1956 British Director 2004-12-14 UNTIL 2005-09-06 RESIGNED
MS LINDA KAPAMBE Dec 1960 British Director 2012-04-17 UNTIL 2012-06-26 RESIGNED
GLADYS JUSU SHERIFF Jul 1932 Sierra Leone Director 2003-03-26 UNTIL 2007-09-25 RESIGNED
MRS BETTY ROSALIND HIPPOLYTE Jan 1946 Caribbean Director 2006-11-08 UNTIL 2013-08-21 RESIGNED
MRS JARKA HINKSMAN Mar 1968 Czech Director 2013-09-26 UNTIL 2020-01-13 RESIGNED
MRS PING HAYWARD Feb 1963 British Director 2008-10-01 UNTIL 2012-12-04 RESIGNED
MS MYRNA HAYTER Apr 1943 British Director 2013-12-17 UNTIL 2020-01-13 RESIGNED
MRS MICHELLE ANNE MCGRADE Nov 1960 British Director 2013-03-19 UNTIL 2017-03-15 RESIGNED
GLADYS JUSU SHERIFF Jul 1932 Sierra Leone Secretary 2004-04-20 UNTIL 2005-02-01 RESIGNED
MR. JONATHAN LUKE EVANS Secretary 2014-03-27 UNTIL 2020-05-21 RESIGNED
MISS KERRIE SMITH Secretary 2010-05-19 UNTIL 2011-12-16 RESIGNED
MS SALLY PRENTICE Secretary 2021-05-19 UNTIL 2022-07-01 RESIGNED
MRS MERCY KUSOTERA Secretary 2012-01-17 UNTIL 2013-01-15 RESIGNED
PAUL WILLIAM KIRWAN Jul 1932 Secretary 2005-02-01 UNTIL 2010-04-19 RESIGNED
MARGARET MURPHY Nov 1942 Irish Director 2005-11-29 UNTIL 2010-03-30 RESIGNED
MS ELLEN O'MAHONY Secretary 2013-01-14 UNTIL 2014-03-27 RESIGNED
EDWARD CHRISTOPHER FALVEY Dec 1961 Irish Secretary 2003-03-26 UNTIL 2004-04-20 RESIGNED
MS FARNAZ AJDARI-MOGHADAM Jul 1961 British Director 2011-11-29 UNTIL 2012-01-17 RESIGNED
ROSEMARY ANNE DOREY Feb 1942 British Director 2003-03-26 UNTIL 2005-07-27 RESIGNED
MR SIMON SAI MAN CHEUNG Sep 1964 British Director 2008-10-01 UNTIL 2012-12-04 RESIGNED
MS ETTA CARNELLI Oct 1956 British Director 2013-02-19 UNTIL 2013-09-26 RESIGNED
MR STEVEN BRAMLEY Mar 1961 British Director 2013-02-19 UNTIL 2020-05-21 RESIGNED
MS PUNAM BIRLY Aug 1963 British Director 2017-03-15 UNTIL 2023-06-01 RESIGNED
MR STEVEN BARNES May 1974 British Director 2013-09-26 UNTIL 2016-10-28 RESIGNED
MR ROBERT ALLEN Aug 1984 British Director 2011-01-01 UNTIL 2017-05-18 RESIGNED
MR DAVID EVANS Mar 1953 British Director 2013-02-19 UNTIL 2018-06-05 RESIGNED
MARIAM AL HASANI Dec 1961 British Director 2003-03-26 UNTIL 2005-09-06 RESIGNED
MR HASSAN HAMIDI ABU-BAKIR Oct 1986 British Director 2020-01-13 UNTIL 2021-12-02 RESIGNED
MR SOMRU MIAH Jan 1974 British Director 2005-11-29 UNTIL 2006-11-08 RESIGNED
GILLIAN MARJORIE DURNFORD FAHEY Nov 1947 British Director 2003-03-26 UNTIL 2004-04-20 RESIGNED
MS JENNY OUSBEY Sep 1984 British Director 2017-03-15 UNTIL 2020-01-13 RESIGNED
MS AMBRA CARUSO Apr 1979 Italian Director 2008-10-01 UNTIL 2011-11-23 RESIGNED
ELEANOR MARY GIBSON Jun 1952 British Director 2006-01-10 UNTIL 2008-09-01 RESIGNED
IAN PECK Mar 1967 British Director 2012-09-06 UNTIL 2017-03-15 RESIGNED
JIM RUSSELL Dec 1949 British Director 2003-03-26 UNTIL 2006-02-06 RESIGNED
MS SUE REYNOLDS HART Oct 1961 British Director 2011-07-26 UNTIL 2014-04-24 RESIGNED
DR ALAN NEIL FRAZER British Director 2011-11-23 UNTIL 2012-02-23 RESIGNED
RUTH QUINTYNE Mar 1937 British Director 2003-11-18 UNTIL 2014-12-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Hassan Hamidi Abu-Bakir 2020-01-13 - 2022-07-01 10/1986 Significant influence or control
Miss Jennifer Catherine Nel 2019-11-20 6/1979 Significant influence or control
Mr Charles Adeniran 2019-05-21 6/1968 Significant influence or control
Ms Punam Birly 2018-08-16 - 2023-06-01 8/1963 Significant influence or control
Ms. Sonia Benitez Rodriguez 2018-08-16 - 2023-03-02 4/1978 Significant influence or control
Significant influence or control as firm
Mrs Alison Katerji 2018-08-16 - 2022-11-12 3/1956 Significant influence or control
Significant influence or control as firm
Ms Sally Miller 2018-08-16 - 2021-01-12 9/1967 Significant influence or control
Significant influence or control as firm
Mr Steven Bramley 2018-08-16 - 2020-05-21 3/1961 Significant influence or control
Ms Myrna Hayter 2018-08-16 - 2020-01-13 4/1945 Significant influence or control
Ms Jarka Hinksman 2018-08-16 - 2020-01-13 3/1968 Significant influence or control
Ms Jenny Ousbey 2018-08-16 - 2020-01-13 9/1984 Significant influence or control
Ms Jihan Salha 2018-08-16 - 2019-11-20 4/1967 Significant influence or control
Ms Emma Margaret Snow 2018-08-16 - 2019-06-13 5/1988 Significant influence or control
Mrs Nadia Taylor 2018-08-16 9/1975 Significant influence or control
Significant influence or control as firm
Mr U'Hla Htay 2018-08-16 11/1938 Significant influence or control
Ms Linda Elizabeth Mchugh 2018-08-16 4/1949 Significant influence or control
Ms Elizabeth Anne Adair 2018-07-16 3/1963 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NACRO COMMUNITY ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WESTMINSTER CARERS SERVICE LONDON Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HEALTHSHARE DIAGNOSTICS LIMITED WEST MALLING ENGLAND Active SMALL 86210 - General medical practice activities
BRITISH ELITE ATHLETES ASSOCIATION LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE GLOBAL CLINIC - NORTHAMPTON LIMITED WEST MALLING ENGLAND Active SMALL 86220 - Specialists medical practice activities
THE GLOBAL CLINIC - NORWICH LIMITED WEST MALLING ENGLAND Active SMALL 86210 - General medical practice activities
NEWBRIDGE CARE SYSTEMS LIMITED SUTTON COLDFIELD ENGLAND Active FULL 86102 - Medical nursing home activities
SINOCHIP ASSOCIATES LIMITED WESTON-SUPER-MARE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HEALTHSHARE LIMITED WEST MALLING Active GROUP 82990 - Other business support service activities n.e.c.
VIVIEN ALEXANDER LIMITED LONDON Active MICRO ENTITY 14132 - Manufacture of other women's outerwear
ZHANGSMITH LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
1 FORDINGLEY ROAD MANAGEMENT LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
1 FORDINGLEY ROAD RTM COMPANY LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SCHOEN CLINIC LONDON LTD SUTTON COLDFIELD ENGLAND Active FULL 86101 - Hospital activities
SCHOEN CLINIC UK LTD SUTTON COLDFIELD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PUBLIK WINE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
NNS LEASING LIMITED WEST MALLING ENGLAND Active SMALL 96090 - Other service activities n.e.c.
NOVEMBER ECHO LIMA FINANCIAL LIMITED LONDON ENGLAND Dissolved... DORMANT 70221 - Financial management
1 FORDINGLEY ROAD FREEHOLD LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE UK WESTMINSTER LONDON ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
AGE UK ENTERPRISES (WESTMINSTER) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CREATIVE FUTURES (UK) LIMITED LONDON Active TOTAL EXEMPTION FULL 85100 - Pre-primary education