Background WavePink WaveYellow Wave

NATIONAL CARE ASSOCIATION (02537672)

NATIONAL CARE ASSOCIATION (02537672) is an active UK company. incorporated on 6 September 1990. with registered office in Rochester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NATIONAL CARE ASSOCIATION has been registered for 35 years. Current directors include AHMED, Nadra Khanum, AIREY, Matthew Paul, ASTLE, Anita and 10 others.

Company Number
02537672
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 1990
Age
35 years
Address
Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AHMED, Nadra Khanum, AIREY, Matthew Paul, ASTLE, Anita, COOMBES, Edward Mark, COX, Geoffery, GIDAR, Sukhvinder Singh, HALL, Katrina Maria, KHAN, Haris, PINFIELD, Joyce Ann, RICHARDS, Nicola Jane, RIDDETT, Jacqueline Marie, SEHGAL, Rajiv, TURNER, Ian Denton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CARE ASSOCIATION

NATIONAL CARE ASSOCIATION is an active company incorporated on 6 September 1990 with the registered office located in Rochester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NATIONAL CARE ASSOCIATION was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02537672

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 6 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

NATIONAL CARE HOMES ASSOCIATION
From: 24 October 1990To: 7 September 2005
UNITED KINGDOM CARE HOMES ASSOCIATION
From: 6 September 1990To: 24 October 1990
Contact
Address

Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FB,

Previous Addresses

45/49 Leather Lane London EC1N 7TJ
From: 6 September 1990To: 21 June 2013
Timeline

32 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 13
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

AHMED, Nadra Khanum

Active
Malling Place 96 St Leonards Street, MaidstoneME19 6PD
Born March 1958
Director
Appointed 12 Jun 1996

AIREY, Matthew Paul

Active
50 Tunnel Lane, BirminghamB30 3JN
Born June 1959
Director
Appointed 27 Apr 2023

ASTLE, Anita

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born January 1964
Director
Appointed 27 Sept 2016

COOMBES, Edward Mark

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born November 1970
Director
Appointed 15 Mar 2022

COX, Geoffery

Active
50 Tunnel Lane, BirminghamB30 3JN
Born January 1956
Director
Appointed 25 Apr 2023

GIDAR, Sukhvinder Singh

Active
The Crossway, UxbridgeUB10 0JH
Born April 1968
Director
Appointed 22 Jan 2015

HALL, Katrina Maria

Active
Dartmouth Road, PaigntonTQ4 5AA
Born August 1986
Director
Appointed 25 Jan 2025

KHAN, Haris

Active
Unit 678, LondonEC2M 5SQ
Born March 1979
Director
Appointed 25 Aug 2025

PINFIELD, Joyce Ann

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born November 1948
Director
Appointed 08 Sept 2011

RICHARDS, Nicola Jane

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born August 1973
Director
Appointed 15 Mar 2022

RIDDETT, Jacqueline Marie

Active
50 Tunnel Lane, BirminghamB30 3JN
Born January 1965
Director
Appointed 25 Apr 2023

SEHGAL, Rajiv

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born August 1966
Director
Appointed 15 Mar 2022

TURNER, Ian Denton

Active
50 Tunnel Lane, BirminghamB30 3JN
Born August 1950
Director
Appointed 25 Apr 2023

SCOTT, Sheila Margaret

Resigned
52 Pyhill, PeterboroughPE3 8QQ
Secretary
Appointed N/A
Resigned 31 Dec 2013

SINGH, Rajinder Sadar, Mr.

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Secretary
Appointed 31 Dec 2013
Resigned 04 Apr 2025

ATHERTON, Roger

Resigned
5 Aigburth Drive, LiverpoolL17 3AA
Born October 1943
Director
Appointed 06 Sept 1993
Resigned 26 Oct 1994

ATHERTON, Roger

Resigned
5 Aigburth Drive, LiverpoolL17 3AA
Born October 1943
Director
Appointed N/A
Resigned 24 Aug 1993

BAILEY, Christopher William George

Resigned
45 Beaufort Road, BournemouthBH6 5AS
Born March 1946
Director
Appointed N/A
Resigned 29 Mar 1995

BARTON, Henry Robin (Dick), Major

Resigned
Ferfoot, ChippenhamSN14 6HH
Born November 1941
Director
Appointed 29 Mar 1994
Resigned 03 Jul 2006

BECKETT, Margaret

Resigned
Cliffdale, Pontesbury ShrewsburySY5 0QD
Born November 1939
Director
Appointed N/A
Resigned 09 Apr 1997

BILLINGHAM, Anthony Hartland

Resigned
Lapal Lane South, HalesowenB62 0ES
Born January 1940
Director
Appointed 06 Sept 2018
Resigned 29 Oct 2021

BIRD, Michael Reginald

Resigned
Poole, NantwichCW5 6AL
Born March 1950
Director
Appointed 06 Apr 1998
Resigned 21 Mar 2019

BOOT, Joan Mary

Resigned
7 Balmoral Road, PooleBH14 8TJ
Born October 1934
Director
Appointed 02 Apr 1992
Resigned 16 Mar 1993

BOOT, Joan Mary

Resigned
7 Balmoral Road, PooleBH14 8TJ
Born October 1934
Director
Appointed N/A
Resigned 16 Mar 1993

BOYES, Ronald Clifford

Resigned
Charlton House, PlymouthPL3 4SR
Born December 1943
Director
Appointed 06 Sept 1993
Resigned 14 Sept 1993

BOYES, Ronald Clifford

Resigned
Charlton House, PlymouthPL3 4SR
Born December 1943
Director
Appointed N/A
Resigned 14 Sept 1993

BRADLEY, Robert

Resigned
3 Brookfield Road, BuryBL9 5LA
Born July 1942
Director
Appointed N/A
Resigned 12 Jun 1996

COLLINS, Leonard

Resigned
Eastfield, LiverpoolL18
Born April 1941
Director
Appointed 06 Apr 1998
Resigned 28 Jun 1999

COLLINS, Leonard

Resigned
Eastfield, LiverpoolL18
Born April 1941
Director
Appointed 29 Mar 1995
Resigned 11 Apr 1997

CURRIE, Michael Fulton

Resigned
24b Cedar Flat, PaigntonTQ3 2RW
Born November 1952
Director
Appointed N/A
Resigned 12 Jun 1996

DENIS, Denise Ann

Resigned
6 Maurice Raes Close, NorwichNR3 4QR
Born May 1954
Director
Appointed 14 Jun 2001
Resigned 01 Dec 2010

FAIRHURST, Peter Mark

Resigned
Abbots Cottage, Bradford On AvonBA15 2RY
Born October 1942
Director
Appointed 29 Mar 1994
Resigned 14 Jun 2001

FERRIER, Christine Ann

Resigned
29 Braxted Park, LondonSW16 3DU
Born March 1939
Director
Appointed 29 Jun 1999
Resigned 22 Nov 2010

GARDNER, Helen Lynne

Resigned
Willows, SandhurstGU47 9AF
Born December 1953
Director
Appointed 14 Jun 2001
Resigned 09 Jul 2009

GARNER, Alan

Resigned
Ival 57 Elm Crescent, SkegnessPE24 5EG
Born December 1942
Director
Appointed 30 Mar 1993
Resigned 07 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Mrs Nadra Khanum Ahmed

Ceased
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Sept 2016
Ceased 06 Sept 2016

Ms Nadra Khanum Ahmed

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Legacy
28 August 2012
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288cChange of Particulars
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Memorandum Articles
20 September 2005
MEM/ARTSMEM/ARTS
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288cChange of Particulars
Legacy
3 September 2004
288cChange of Particulars
Legacy
3 September 2004
288cChange of Particulars
Legacy
3 September 2004
288cChange of Particulars
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
363aAnnual Return
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
11 October 1999
288cChange of Particulars
Legacy
11 October 1999
288cChange of Particulars
Legacy
14 September 1999
363aAnnual Return
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
30 June 1998
287Change of Registered Office
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
21 October 1997
363aAnnual Return
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
363aAnnual Return
Legacy
21 October 1996
288cChange of Particulars
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
2 May 1996
363aAnnual Return
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
9 April 1995
288288
Legacy
17 January 1995
288288
Legacy
3 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
28 March 1994
363x363x
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
8 October 1992
363x363x
Legacy
8 October 1992
363x363x
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
16 January 1991
288288
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
287Change of Registered Office
Legacy
21 September 1990
288288
Legacy
21 September 1990
288288
Legacy
21 September 1990
288288
Legacy
21 September 1990
224224
Incorporation Company
6 September 1990
NEWINCIncorporation