Background WavePink WaveYellow Wave

CARE FOR THE CARERS (03677361)

CARE FOR THE CARERS (03677361) is an active UK company. incorporated on 2 December 1998. with registered office in Eastbourne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARE FOR THE CARERS has been registered for 27 years. Current directors include BURROWS, Natasha Anna-Marie, CHURCHILL, Neil Gareth, Dr, ELBARKOUKI, Ahmed Mohamed Nabil and 6 others.

Company Number
03677361
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 December 1998
Age
27 years
Address
Faraday House, Eastbourne, BN22 9BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURROWS, Natasha Anna-Marie, CHURCHILL, Neil Gareth, Dr, ELBARKOUKI, Ahmed Mohamed Nabil, KAYE, Jessica Wendy Alice, MASSEY, Susan Clare, MUNN, Geoffrey Richard, NESBIT, Gemma Anne, PEARSON, Richard, TOOMEY, Stephen Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FOR THE CARERS

CARE FOR THE CARERS is an active company incorporated on 2 December 1998 with the registered office located in Eastbourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARE FOR THE CARERS was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03677361

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

Age

27 Years

Incorporated 2 December 1998

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CARE FOR THE CARERS LIMITED
From: 2 December 1998To: 22 January 2010
Contact
Address

Faraday House 1 Faraday Close Eastbourne, BN22 9BH,

Previous Addresses

Highlight House 8 st Leonards Road Eastbourne East Sussex BN21 3UH
From: 29 October 2012To: 27 November 2024
Greencoat House, 1St Floor 32 St Leonards Road Eastbourne East Sussex BN21 3UT
From: 2 December 1998To: 29 October 2012
Timeline

49 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 12
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DOWNS, Jennifer

Active
1 Faraday Close, EastbourneBN22 9BH
Secretary
Appointed 14 May 2012

BURROWS, Natasha Anna-Marie

Active
1 Faraday Close, EastbourneBN22 9BH
Born September 1998
Director
Appointed 16 Nov 2022

CHURCHILL, Neil Gareth, Dr

Active
1 Faraday Close, EastbourneBN22 9BH
Born September 1966
Director
Appointed 28 Dec 2020

ELBARKOUKI, Ahmed Mohamed Nabil

Active
1 Faraday Close, EastbourneBN22 9BH
Born July 1977
Director
Appointed 25 Sept 2025

KAYE, Jessica Wendy Alice

Active
1 Faraday Close, EastbourneBN22 9BH
Born September 1981
Director
Appointed 25 Sept 2025

MASSEY, Susan Clare

Active
1 Faraday Close, EastbourneBN22 9BH
Born October 1973
Director
Appointed 12 Jul 2025

MUNN, Geoffrey Richard

Active
1 Faraday Close, EastbourneBN22 9BH
Born September 1966
Director
Appointed 13 May 2022

NESBIT, Gemma Anne

Active
1 Faraday Close, EastbourneBN22 9BH
Born March 1986
Director
Appointed 25 Sept 2025

PEARSON, Richard

Active
1 Faraday Close, EastbourneBN22 9BH
Born April 1948
Director
Appointed 09 Dec 2021

TOOMEY, Stephen Andrew

Active
1 Faraday Close, EastbourneBN22 9BH
Born January 1956
Director
Appointed 26 Nov 2024

CASEY, Marie

Resigned
Greencoat House, 1st Floor, EastbourneBN21 3UT
Secretary
Appointed 01 May 2011
Resigned 31 Mar 2012

COLATO, Mary

Resigned
Byre Cottage Carters Corner, HailshamBN27 4HZ
Secretary
Appointed 02 Dec 1998
Resigned 01 Apr 2000

DATTA, Helen Elizabeth

Resigned
35 St Mary's Terrace, HastingsTN34 3LR
Secretary
Appointed 01 Nov 2005
Resigned 30 Apr 2011

MURPHY, Richard

Resigned
Flat 2 6 Denmark Terrace, BrightonBN1 3AN
Secretary
Appointed 01 Apr 2000
Resigned 03 May 2002

UNWIN, Margaret

Resigned
9 Western Street, BrightonBN1 2PG
Secretary
Appointed 20 May 2002
Resigned 27 Sept 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 02 Dec 1998

ALLAM, David Peter

Resigned
Greencoat House, 1st Floor, EastbourneBN21 3UT
Born January 1952
Director
Appointed 27 Nov 2009
Resigned 23 Feb 2012

BALLARD, Jenny

Resigned
31 The Lowlands, HailshamBN27 3AG
Born May 1946
Director
Appointed 16 Mar 2006
Resigned 17 Dec 2020

BARNES, Mary Leonora

Resigned
1 Faraday Close, EastbourneBN22 9BH
Born September 1942
Director
Appointed 09 Dec 2021
Resigned 26 Nov 2024

BATISTA, Sara Jane

Resigned
8 St Leonards Road, EastbourneBN21 3UH
Born March 1976
Director
Appointed 28 Sept 2016
Resigned 17 Dec 2020

BELL, Janine

Resigned
25 Keld Avenue, UckfieldTN22 5BN
Born April 1972
Director
Appointed 11 Jan 2005
Resigned 16 Mar 2006

BOLTER, Anne

Resigned
14 Pearl Court, EastbourneBN21 4AB
Born June 1941
Director
Appointed 03 Sept 2003
Resigned 12 May 2005

BOTTERILL, Alan William

Resigned
1 Faraday Close, EastbourneBN22 9BH
Born July 1951
Director
Appointed 30 Sept 2015
Resigned 26 Nov 2024

CARRUTH, Victoria Sinead

Resigned
8 St Leonards Road, EastbourneBN21 3UH
Born December 1970
Director
Appointed 09 Dec 2021
Resigned 16 Nov 2022

CHAPMAN, Angela Judith, Dr

Resigned
Upper Nordens, High HurstwoodTN22 4AN
Born November 1945
Director
Appointed 10 Nov 2005
Resigned 26 Sept 2018

COOPER, Michael

Resigned
Old Hall Cottage, UckfieldTN22 4AD
Born July 1937
Director
Appointed 17 Aug 2000
Resigned 27 Nov 2009

CURTIS, Mandy Louise

Resigned
8 St Leonards Road, EastbourneBN21 3UH
Born January 1963
Director
Appointed 28 Sept 2016
Resigned 17 Dec 2020

EVANS, Polly Angharad

Resigned
1 Faraday Close, EastbourneBN22 9BH
Born July 1977
Director
Appointed 24 Oct 2019
Resigned 27 Jan 2025

FROST, Peter George Ashfield, Doctor

Resigned
Oakfield Cooksbridge Road, LewesBN8 5TJ
Born September 1944
Director
Appointed 02 Dec 1998
Resigned 13 Jul 2006

HALES, Kenneth

Resigned
36 Old Roar Road, St Leonards On SeaTN37 7HA
Born January 1938
Director
Appointed 23 Jul 2008
Resigned 13 Oct 2016

JACKSON, Denis Edward

Resigned
36 Woodland Drive, HoveBN3 6DL
Born June 1923
Director
Appointed 14 Nov 2000
Resigned 03 Sept 2003

JAY, Jake

Resigned
8 St Leonards Road, EastbourneBN21 3UH
Born August 1993
Director
Appointed 04 Feb 2020
Resigned 22 Nov 2023

LAWRENCE, Jane Elizabeth

Resigned
1 Faraday Close, EastbourneBN22 9BH
Born October 1952
Director
Appointed 09 Dec 2021
Resigned 26 Nov 2024

LILJA, Susan Elizabeth

Resigned
8 St Leonards Road, EastbourneBN21 3UH
Born June 1958
Director
Appointed 26 Sept 2019
Resigned 27 Sept 2022

LLOYD, Stephen Anthony Christopher

Resigned
8 St Leonards Road, EastbourneBN21 3UH
Born July 1957
Director
Appointed 28 Sept 2016
Resigned 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Memorandum Articles
23 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 October 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Second Filing Of Director Termination With Name
2 August 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Memorandum Articles
25 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Legacy
6 December 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
23 December 2004
288cChange of Particulars
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
225Change of Accounting Reference Date
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Resolution
23 December 1998
RESOLUTIONSResolutions
Incorporation Company
2 December 1998
NEWINCIncorporation