Background WavePink WaveYellow Wave

CARERS LEWISHAM (03681548)

CARERS LEWISHAM (03681548) is an active UK company. incorporated on 10 December 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARERS LEWISHAM has been registered for 27 years. Current directors include CLARK, Thomas Stephen Tennet, JONES, Richard Andrew, SPILSBURY, Tim James Guy.

Company Number
03681548
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 1998
Age
27 years
Address
The Albany, London, SE8 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARK, Thomas Stephen Tennet, JONES, Richard Andrew, SPILSBURY, Tim James Guy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS LEWISHAM

CARERS LEWISHAM is an active company incorporated on 10 December 1998 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARERS LEWISHAM was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03681548

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

Age

27 Years

Incorporated 10 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Albany Douglas Way London, SE8 4AG,

Previous Addresses

Lewisham Carers Centre Waldram Place Forest Hill London SE23 2LB
From: 10 December 1998To: 8 November 2024
Timeline

40 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
May 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 21
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLARK, Thomas Stephen Tennet

Active
Folkestone Road, LondonE17 9SD
Born April 1983
Director
Appointed 07 Feb 2024

JONES, Richard Andrew

Active
44, LondonN10 3PJ
Born February 1957
Director
Appointed 01 Nov 2023

SPILSBURY, Tim James Guy

Active
Douglas Way, LondonSE8 4AG
Born October 1973
Director
Appointed 01 Jan 2024

JONES, Diana Margaret

Resigned
Waldram Place, LondonSE23 2LB
Secretary
Appointed 10 Dec 1998
Resigned 01 Jun 2015

AMPAW, Daniel

Resigned
Waldram Place, LondonSE23 2LB
Born August 1989
Director
Appointed 07 Nov 2014
Resigned 06 Nov 2015

ANDERSON, Barry

Resigned
24 Manor Mount, LondonSE23 3PZ
Born December 1951
Director
Appointed 13 Dec 2002
Resigned 07 Nov 2003

AWAN, Zafar Iqbal

Resigned
52 Hawkesfield Road, LondonSE23 2TL
Born December 1957
Director
Appointed 14 May 1999
Resigned 29 Aug 2000

BAXTER, John

Resigned
46 Vanguard Street, LondonSE8 4DP
Born April 1963
Director
Appointed 31 Mar 2006
Resigned 16 Nov 2007

BEAZLEY, Michael Gordon

Resigned
1a Silverdale Road, BusheyWD23 2LY
Born October 1950
Director
Appointed 29 Sept 2006
Resigned 01 Jul 2007

BESWICK, Jeremy

Resigned
197 Waller Road, LondonSE14 5LX
Born December 1958
Director
Appointed 07 Nov 2008
Resigned 01 Sept 2019

BLACK, Vera

Resigned
10 Ermine Road, LewishamSE13 7JS
Born February 1947
Director
Appointed 14 May 1999
Resigned 09 Nov 2012

BROMLEY, Kay Angela

Resigned
Waldram Place, LondonSE23 2LB
Born April 1961
Director
Appointed 09 Nov 2012
Resigned 05 Jun 2015

BURKETT, Mary

Resigned
110 Braidwood Road, LondonSE6 1QZ
Born May 1955
Director
Appointed 01 Nov 2002
Resigned 14 May 2004

CANNON, John Bernard

Resigned
Waldram Place, LondonSE23 2LB
Born March 1945
Director
Appointed 31 Jan 2012
Resigned 25 Nov 2016

CHUDHA, Sanjit Singh

Resigned
Pepys Road, LondonSE14 5SA
Born May 1968
Director
Appointed 16 Jan 2013
Resigned 27 Nov 2014

COHEN, Lenora Annette, Barrister

Resigned
House, BusheyWD23 1QN
Born January 1930
Director
Appointed 10 Dec 1998
Resigned 04 Nov 2011

COOK, Jacqueline

Resigned
9 Kingsfield House, LondonSE9 4PG
Born April 1951
Director
Appointed 11 May 2007
Resigned 01 Apr 2024

D'ELIA, Denise

Resigned
Waldram Place, LondonSE23 2LB
Born July 1965
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2024

DAVE, Nirmala

Resigned
36b Bishopsthorpe Road, LondonSE26 4PA
Born December 1940
Director
Appointed 23 Jul 1999
Resigned 02 Nov 2001

EVANS, Leslie Charles

Resigned
20 Haddington Road, BromleyBR1 5RH
Born September 1935
Director
Appointed 14 May 1999
Resigned 01 Dec 2009

FINDLAY, Zanne

Resigned
207 Waller Road, LondonSE14 5LX
Born July 1950
Director
Appointed 14 May 1999
Resigned 25 Nov 2016

FORD, June Olive

Resigned
31 Hurstbourne Road, LondonSE23 2AA
Born May 1938
Director
Appointed 01 May 2007
Resigned 04 Nov 2011

FULCHER, Valerie Anne

Resigned
13 Fordyce Road, LondonSE13 6RH
Born May 1940
Director
Appointed 29 Oct 2004
Resigned 16 Oct 2024

HANSON, Jill

Resigned
125 Greenfell Mansions, LondonSE8 3EX
Born October 1947
Director
Appointed 29 Oct 2004
Resigned 22 Jul 2005

HERVEY, Nicholas Bethell

Resigned
Waldram Place, LondonSE23 2LB
Born May 1952
Director
Appointed 07 Nov 2014
Resigned 01 Jul 2024

HUTCHINGS, Alan

Resigned
44 The Woodlands, LondonSE13 6TY
Born May 1943
Director
Appointed 14 May 1999
Resigned 04 Nov 2011

HYLTON, Hayseworth Howard

Resigned
Dowanhill Road, LondonSE6 1SY
Born July 1973
Director
Appointed 25 Nov 2005
Resigned 07 Nov 2008

JENKINS, Alistair Hilary

Resigned
134 Pennard Drive, SwanseaSA3 2DP
Born October 1973
Director
Appointed 25 Jul 2003
Resigned 20 Oct 2006

JENNER, Laura

Resigned
Waldram Place, LondonSE23 2LB
Born November 1978
Director
Appointed 12 Nov 2010
Resigned 01 Dec 2014

KELLEHER, Kathleen Maureen

Resigned
25 Sycamore Avenue, LondonE3 5PN
Born August 1963
Director
Appointed 01 Nov 2002
Resigned 01 May 2013

MALONEY, Rachel Elaine

Resigned
Waldram Place, LondonSE23 2LB
Born March 1969
Director
Appointed 12 Nov 2010
Resigned 16 Apr 2018

MCANUFF, Evett

Resigned
3 Megans View, LondonSE26 6JE
Born February 1965
Director
Appointed 28 Jan 2005
Resigned 03 Jan 2006

MORTON-WILLIAMS, Roma

Resigned
10 Lee Park, LondonSE3 9HQ
Born January 1924
Director
Appointed 10 Dec 1998
Resigned 31 Mar 2003

MURRAY, Brenda

Resigned
Waldram Place, LondonSE23 2LB
Born March 1970
Director
Appointed 09 Nov 2012
Resigned 09 Feb 2015

NELSON, Nenetia

Resigned
41 Holmesley Road, LondonSE23 1PH
Born September 1948
Director
Appointed 28 Jan 2005
Resigned 07 Nov 2008
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
26 September 2022
AAMDAAMD
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 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
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
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
23 December 2008
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
190190
Legacy
16 December 2008
353353
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
16 June 2002
287Change of Registered Office
Legacy
1 March 2002
288cChange of Particulars
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
22 February 2000
287Change of Registered Office
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
225Change of Accounting Reference Date
Incorporation Company
10 December 1998
NEWINCIncorporation