CARE ENGLAND
- Legal registered address
- Second Floor 2 Devonshire Square London England EC2M 4UJ Copied!
Current company directors
AGARWAL, Mala
ALLEN, James Frank
BALMER, Joanne Lea
BOXALL, Angela Jayne
BROWN, Aneurin Russell
BROWN, Russell Stephen
CALVELEY, Pete
GOYAL, Avnish
GREEN, Martin Lewis, Professor
HAYES, Paul
MCCALL, Simon James
RANSFORD, John Anthony
ROLLIN, Jacob (Jake) Alexander
SHAH, Vishal Ottamchand
WILSON, MARK STEPHEN
View full details of company directors- Company number
- 02082270 Copied!
- Company type
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 19 April 2025
Next statement due by 3 May 2026
Nature of business (SIC)
94110 - Activities of business and employers membership organizations
Previous company names
Name | Date previous name changed |
---|---|
INDEPENDENT HOSPITALS ASSOCIATION | 26 April 1990 |
INDEPENDENT HEALTHCARE ASSOCIATION | 16 March 2004 |
ENGLISH COMMUNITY CARE ASSOCIATION | 16 April 2014 |
Latest company documents
Date | Description |
---|---|
28/05/2528 May 2025 | Director's details changed for Mr Aneurin Russell Brown on 2025-05-27 |
19/04/2519 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
12/07/2412 July 2024 | Accounts for a small company made up to 2023-12-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
27/12/2327 December 2023 | Appointment of Ms Angela Jayne Boxall as a director on 2023-12-13 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company