REDBRIDGE CARERS SUPPORT SERVICE - ILFORD


Company Profile Company Filings

Overview

REDBRIDGE CARERS SUPPORT SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ILFORD and has the status: Active.
REDBRIDGE CARERS SUPPORT SERVICE was incorporated 30 years ago on 17/08/1994 and has the registered number: 02959566. The accounts status is SMALL and accounts are next due on 31/12/2025.

REDBRIDGE CARERS SUPPORT SERVICE - ILFORD

This company is listed in the following categories:
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 31/03/2024 31/12/2025

Registered Office

12 CLEMENTS COURT
ILFORD
ESSEX
IG1 2QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2024 24/09/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY RICHARD BATES Feb 1947 British Director 2009-11-25 CURRENT
MISS CATHERINE ELLEN O'KEEFFE Secretary 2022-01-01 CURRENT
MS DEBRA HASTINGS-HENRY Mar 1961 British Director 2017-09-11 CURRENT
MR NICHOLAS CHARLES NOEL HURST Apr 1934 British Director 2011-12-15 CURRENT
MRS MADELAINE BAKER Aug 1939 British Director 2017-09-11 CURRENT
DR SUDARSHAN KAPUR Jun 1939 British Director 2017-09-11 CURRENT
ANTHONY SOBERS Mar 1963 British Director 2007-08-06 CURRENT
MRS BUSHRA TAHIR Mar 1948 British Director 2015-11-19 CURRENT
MARGUERITE LOUISA MILLER Feb 1927 British Director 1994-08-17 UNTIL 1997-10-22 RESIGNED
SYLVIA LAMB May 1933 British Director 1997-10-22 UNTIL 1999-11-11 RESIGNED
WENDY MARGARET LEWIS Jan 1955 British Director 1997-10-22 UNTIL 2007-11-21 RESIGNED
MR NIGEL PHILIP REYNOLDS Mar 1951 British Director 2004-09-02 UNTIL 2012-03-26 RESIGNED
MR JASWINDER SINGH NANDRA Feb 1966 British Director 2001-11-14 UNTIL 2004-06-23 RESIGNED
MR MIKE NEW Oct 1943 British Director 2012-07-09 UNTIL 2016-02-15 RESIGNED
GEORGE BRIAN EVANS REED Jun 1922 British Director 1994-08-17 UNTIL 1996-10-30 RESIGNED
ARTHUR GEORGE SANSOME Apr 1921 British Director 2007-06-05 UNTIL 2011-11-15 RESIGNED
JOYCE WEBB Feb 1947 British Director 2007-06-05 UNTIL 2013-09-01 RESIGNED
MR AZAD MOHAMMED KHALEEL Jan 1964 British Director 2002-01-11 UNTIL 2004-04-20 RESIGNED
MRS JULIA HUGHES Sep 1940 British Director 2011-12-15 UNTIL 2013-02-06 RESIGNED
MS KATHY STAPLETON Jun 1964 British Director 2012-01-16 UNTIL 2013-11-19 RESIGNED
DIANA ELIZABETH REDDING Jun 1952 British Nominee Director 1994-08-17 UNTIL 1994-08-17 RESIGNED
LESLEY ANNE CHICK British Nominee Secretary 1994-08-17 UNTIL 1994-08-17 RESIGNED
LESLEY JOY HARRISON Aug 1955 British Secretary 1994-08-17 UNTIL 2000-05-08 RESIGNED
MR CHRISTOPHER LEONARD GHIOTTI Aug 1943 British Secretary 2000-07-17 UNTIL 2004-03-31 RESIGNED
GLYNIS ANN DONOVAN British Secretary 2007-01-09 UNTIL 2021-12-31 RESIGNED
BRIDGET BAKER British Secretary 2004-09-09 UNTIL 2006-12-02 RESIGNED
BARBARA HELENE WITHINGTON Apr 1925 British Director 2004-11-24 UNTIL 2015-11-16 RESIGNED
INDER ANAND Aug 1923 British Director 1995-10-31 UNTIL 1997-08-01 RESIGNED
DIPTI CHAKRABARTI Nov 1944 Indian Director 2003-11-12 UNTIL 2004-09-02 RESIGNED
MR HARBANS SINGH CHAHAL Jul 1936 Indian Director 2011-11-15 UNTIL 2021-12-31 RESIGNED
MRS MARGARET LYDIA CASALE Aug 1947 Iranian Director 2012-11-19 UNTIL 2016-12-05 RESIGNED
RICHARD ANDREW CANTWELL Oct 1964 British Director 2007-06-05 UNTIL 2008-09-09 RESIGNED
SIDNEY LEWIS BRIGHT British Director 1994-08-17 UNTIL 2001-11-14 RESIGNED
ANGELA LEILA BARNETT Oct 1930 British Director 1994-08-17 UNTIL 1998-10-28 RESIGNED
JONATHAN CHARLES BAMFORD Feb 1961 British Director 1997-10-22 UNTIL 2001-06-14 RESIGNED
SALLY ANN SUSAN ELLIS Jul 1955 British Director 2004-11-02 UNTIL 2011-11-15 RESIGNED
KATHARINE MARGARET AXFORD Mar 1949 British Director 1997-10-22 UNTIL 2009-11-30 RESIGNED
EDITH ROBERTS Feb 1921 British Director 1995-10-31 UNTIL 1998-10-28 RESIGNED
LISA SHARON ANTHONY-RIGSBY Apr 1965 British Director 2010-11-23 UNTIL 2012-03-26 RESIGNED
WINNIEFRED CONSTANTIA GORDON Oct 1939 Jamaican/British Director 1998-10-28 UNTIL 2001-02-09 RESIGNED
LESLEY ANNE CHICK Mar 1967 British Director 1994-08-17 UNTIL 1994-08-17 RESIGNED
MARGARET EDITH HAMILTON Jul 1936 British Director 2001-02-02 UNTIL 2002-01-11 RESIGNED
JEAN MARY ROGERS May 1933 British Director 1994-08-17 UNTIL 2005-12-02 RESIGNED
AUDREY DIANA SUTTON Feb 1924 British Director 1994-08-17 UNTIL 1997-10-22 RESIGNED
MR GRAHAM ALLAN WELSH Sep 1956 British Director 2005-12-13 UNTIL 2015-12-14 RESIGNED
PATRICIA CAROLE GRANT Jan 1946 British Director 1997-10-22 UNTIL 2002-03-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HELPCARDS LIMITED ESSEX Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
HELPCARDS HOLDINGS LIMITED ESSEX Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
18 DENE ROAD GUILDFORD LIMITED GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ONE PLACE EAST LTD ILFORD ENGLAND Active SMALL 86900 - Other human health activities
PBS TRADING LIMITED READING Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
FRENFORD CLUBS LIMITED ILFORD Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
3 VARDENS ROAD LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
29/31 AYLMER ROAD MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
19 ST LUKE'S ROAD NORTH KENSINGTON LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE PRAYER BOOK SOCIETY READING Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE MEDIA PRACTICE LTD. LONDON Active MICRO ENTITY 74100 - specialised design activities
LONDON COMMUNITIES POLICING PARTNERSHIP BROMLEY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE FOREST OAK GROUP C.I.C. ILFORD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
2H SQUARED LIMITED BRAINTREE Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
THE GIFTED ORGANISATION LIMITED WALTHAM CROSS ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CENTRE FOR INDEPENDENT AND INCLUSIVE LIVING - REDBRIDGE ILFORD Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
SKIPZ PRODUCTIONS CIC RUISLIP ENGLAND Active MICRO ENTITY 59112 - Video production activities
SILHOUETTA LIMITED LONDON UNITED KINGDOM Active DORMANT 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2H SQUARED LTD LONDON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRSTBASE IT LIMITED ILFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FIRST GARDEN AND PAVING LIMITED ILFORD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
FINAL TOUCH GLOBAL LIMITED ILFORD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
TURNERS RESIDENTIAL LIMITED ILFORD ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
FIRSTBASE (FUTURE MARKETING) LIMITED ILFORD Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
YOUR UTILITY GROUP LIMITED ILFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
YOUR UTILITY COMPANY LIMITED ILFORD ENGLAND Active DORMANT 82200 - Activities of call centres
NM CONSORTIUM LTD ILFORD ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
FISCAL WISE SOLUTIONS LIMITED ILFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INSIDER ACADEMY LIMITED ILFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.