Background WavePink WaveYellow Wave

THE CARERS' RESOURCE (03054273)

THE CARERS' RESOURCE (03054273) is an active UK company. incorporated on 9 May 1995. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE CARERS' RESOURCE has been registered for 30 years. Current directors include ARNOLD, Simon Ashley, BODDY, William Damian, GRAY, Rebecca and 3 others.

Company Number
03054273
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 1995
Age
30 years
Address
3 Grove Park Court, Harrogate, HG1 4DP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARNOLD, Simon Ashley, BODDY, William Damian, GRAY, Rebecca, HAYWARD, John, JONES, Elizabeth Ann, SCHOFIELD, Catherine
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARERS' RESOURCE

THE CARERS' RESOURCE is an active company incorporated on 9 May 1995 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE CARERS' RESOURCE was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03054273

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

Age

30 Years

Incorporated 9 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

3 Grove Park Court Harrogate, HG1 4DP,

Previous Addresses

11 North Park Road Harrogate North Yorkshire HG1 5PD
From: 9 May 1995To: 30 June 2022
Timeline

47 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 11
Director Left
Oct 12
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WATSON, Heidi Benita

Active
Park View Court, ShipleyBD18 3DZ
Secretary
Appointed 02 Apr 2024

ARNOLD, Simon Ashley

Active
Grove Park Court, HarrogateHG1 4DP
Born January 1969
Director
Appointed 25 May 2023

BODDY, William Damian

Active
James Street, BradfordBD13 3NR
Born January 1948
Director
Appointed 23 Mar 2022

GRAY, Rebecca

Active
Grove Park Court, HarrogateHG1 4DP
Born July 1990
Director
Appointed 12 Jun 2024

HAYWARD, John

Active
Grove Park Court, HarrogateHG1 4DP
Born July 1972
Director
Appointed 25 May 2023

JONES, Elizabeth Ann

Active
Fulwith Close, HarrogateHG2 8HP
Born January 1955
Director
Appointed 26 Nov 2015

SCHOFIELD, Catherine

Active
Grove Park Court, HarrogateHG1 4DP
Born January 1970
Director
Appointed 21 Mar 2024

SMYTH, Catherine Anne

Resigned
North Park Road, HarrogateHG1 5PD
Secretary
Appointed 09 May 1995
Resigned 31 Oct 2015

WHILEY, Christine

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 01 Nov 2015
Resigned 01 Apr 2024

BLYTHE, David John

Resigned
North Park Road, HarrogateHG1 5PD
Born March 1960
Director
Appointed 17 Mar 2010
Resigned 19 Jan 2017

BUTCHERS, Christopher Francis

Resigned
Heaton House 17 Hazel Close, HarrogateHG3 1NB
Born December 1958
Director
Appointed 30 Apr 2002
Resigned 17 Nov 2003

DOWNES, Susan Mary

Resigned
17 Rossett Beck, HarrogateHG2 9NT
Born January 1948
Director
Appointed 30 Apr 2002
Resigned 07 May 2008

FENDER, Wendy

Resigned
10 Wellington Gardens, RiponHG4 1DL
Born May 1949
Director
Appointed 13 Jan 2005
Resigned 20 Nov 2007

GRAINGER, Christine

Resigned
Bridlestile, HarrogateHG3 4HY
Born November 1946
Director
Appointed 25 Oct 2000
Resigned 05 May 2004

HARBOURNE, David

Resigned
North Park Road, HarrogateHG1 5PD
Born March 1958
Director
Appointed 01 Nov 2007
Resigned 20 Sept 2018

HART, John

Resigned
Glenapp Dale Road, SkiptonBD23 3ER
Born October 1946
Director
Appointed 01 Nov 1997
Resigned 18 Nov 1999

HART, John

Resigned
5 Brook Street, Skipton In CravenBD23 1PP
Born October 1946
Director
Appointed 19 May 1995
Resigned 06 Nov 1996

HOBMAN, Vivienne

Resigned
North Park Road, HarrogateHG1 5PD
Born March 1951
Director
Appointed 08 Oct 2008
Resigned 19 Jan 2017

HOLROYD, Mary Louise

Resigned
Ivy House, RiponHG4 3LW
Born January 1951
Director
Appointed 12 Jul 2001
Resigned 10 May 2007

JEFFREY, Corrinne

Resigned
Grove Park Court, HarrogateHG1 4DP
Born September 1964
Director
Appointed 01 Apr 2020
Resigned 20 Oct 2023

JEFFRIES, Frances Judy

Resigned
Willowbeck, HarrogateHG3 2PJ
Born December 1943
Director
Appointed 19 May 1995
Resigned 30 Sept 1996

KAUSER, Shabana

Resigned
Cottam Terrace, BradfordBD7 2BN
Born July 1979
Director
Appointed 17 Sept 2015
Resigned 19 Jan 2017

KAUSER, Shabana

Resigned
Cottam Terrace, BradfordBD7 2BN
Born July 1979
Director
Appointed 15 Aug 2015
Resigned 08 Sept 2015

KIDD, Raymond

Resigned
3 Rosedale, HarrogateHG3 1LB
Born August 1932
Director
Appointed 09 May 1995
Resigned 17 Jan 2002

LAMPER, Sara Jane

Resigned
North Park Road, HarrogateHG1 5PD
Born December 1962
Director
Appointed 15 Sept 2005
Resigned 14 Aug 2015

LAWLOR, Julie

Resigned
Grove Park Court, HarrogateHG1 4DP
Born October 1966
Director
Appointed 25 May 2023
Resigned 03 Sept 2024

LAWRENCE, Stephanie

Resigned
North Park Road, HarrogateHG1 5PD
Born August 1969
Director
Appointed 21 Sept 2017
Resigned 08 May 2019

LISTER, Julia Rosemary

Resigned
Grove Park Court, HarrogateHG1 4DP
Born July 1955
Director
Appointed 21 Sept 2017
Resigned 18 Jan 2024

LOWE, Nina Mary, Dr

Resigned
10 Hillbank View, HarrogateHG1 4DR
Born November 1943
Director
Appointed 15 Jan 1997
Resigned 14 Apr 2001

LUXFORD, Garry

Resigned
Grove Park Court, HarrogateHG1 4DP
Born September 1957
Director
Appointed 21 Mar 2024
Resigned 27 Jun 2025

MACGREGOR, Jean

Resigned
5 Thornton Close, YorkYO6 3JL
Born July 1933
Director
Appointed 09 May 1995
Resigned 12 Jul 2002

MAHON, Jacalyn Ann

Resigned
North Park Road, HarrogateHG1 5PD
Born July 1968
Director
Appointed 14 Jul 2005
Resigned 03 Aug 2015

MAJID, Inam

Resigned
North Park Road, HarrogateHG1 5PD
Born October 1999
Director
Appointed 01 Apr 2020
Resigned 18 Nov 2021

MAKEY, Andrew Colin

Resigned
North Park Road, HarrogateHG1 5PD
Born October 1965
Director
Appointed 15 Sept 2016
Resigned 01 Apr 2021

MALIK, Adeeba

Resigned
11 North Park Road, HarrogateHG1 5PD
Born September 1966
Director
Appointed 19 Jul 2018
Resigned 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Memorandum Articles
27 July 2011
MEM/ARTSMEM/ARTS
Resolution
27 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
13 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
287Change of Registered Office
Legacy
27 May 2004
363aAnnual Return
Legacy
20 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363aAnnual Return
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363aAnnual Return
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
288cChange of Particulars
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363aAnnual Return
Legacy
31 May 2000
288cChange of Particulars
Legacy
31 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
363aAnnual Return
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
287Change of Registered Office
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
225(1)225(1)
Legacy
4 December 1995
287Change of Registered Office
Legacy
27 July 1995
288288
Legacy
19 June 1995
288288
Legacy
16 June 1995
288288
Legacy
8 June 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Incorporation Company
9 May 1995
NEWINCIncorporation