Background WavePink WaveYellow Wave

CARERS TRUST THAMES (04241362)

CARERS TRUST THAMES (04241362) is a dissolved UK company. incorporated on 26 June 2001. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CARERS TRUST THAMES has been registered for 24 years. Current directors include ALEXANDER, Christine Ann, FINN, Jacqueline Anne, TETLEY, Steven Paul.

Company Number
04241362
Status
dissolved
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2001
Age
24 years
Address
19 Pelham Road, Nottingham, NG5 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ALEXANDER, Christine Ann, FINN, Jacqueline Anne, TETLEY, Steven Paul
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS TRUST THAMES

CARERS TRUST THAMES is an dissolved company incorporated on 26 June 2001 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CARERS TRUST THAMES was registered 24 years ago.(SIC: 88100, 88990)

Status

dissolved

Active since 24 years ago

Company No

04241362

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

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 3 July 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 June 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

CARERS TRUST THAMES LTD
From: 28 May 2014To: 3 June 2014
CROSSROADS CARE BUCKS AND MILTON KEYNES
From: 5 October 2011To: 28 May 2014
CROSSROADS CARE BUCKS AND MILTON KEYNES LTD.
From: 7 September 2011To: 5 October 2011
CROSSROADS CARE CENTRAL & SOUTH BUCKS
From: 18 February 2010To: 7 September 2011
CENTRAL AND SOUTH BUCKS CROSSROADS CARING FOR CARERS
From: 23 August 2007To: 18 February 2010
AYLESBURY AND DISTRICT CROSSROADS CARING FOR CARERS
From: 26 June 2001To: 23 August 2007
Contact
Address

19 Pelham Road Nottingham, NG5 1AP,

Previous Addresses

20 Chapel Street Liverpool L3 9AG England
From: 3 May 2019To: 3 July 2019
3 Stable Yard, Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England
From: 27 April 2018To: 3 May 2019
The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 13 August 2014To: 27 April 2018
C/O C/O the Clare Foundation the Clare Foundation Wycombe Road Saunderton Bucks HP14 4BF United Kingdom
From: 18 September 2012To: 13 August 2014
North Suite the Geans 3 Wycombe Road Prestwood Buckinghamshire HP16 0NZ
From: 26 June 2001To: 18 September 2012
Timeline

56 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TETLEY, Steven Paul

Active
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 03 Jul 2019

ALEXANDER, Christine Ann

Active
Pelham Road, NottinghamNG5 1AP
Born December 1967
Director
Appointed 02 Jul 2019

FINN, Jacqueline Anne

Active
Pelham Road, NottinghamNG5 1AP
Born September 1962
Director
Appointed 02 Jul 2019

TETLEY, Steven Paul

Active
Pelham Road, NottinghamNG5 1AP
Born February 1973
Director
Appointed 02 Jul 2019

BENNETT, Keith John

Resigned
2 Lodge Close, Leighton BuzzardLU7 0US
Secretary
Appointed 03 Dec 2001
Resigned 31 Oct 2003

ELLIOTT, Norman Anthony

Resigned
2 Parkhouse Farm, AylesburyHP22 4JU
Secretary
Appointed 26 Jun 2001
Resigned 31 Mar 2005

GINGER, Richard Ralph Clifton

Resigned
2 School Lane, AylesburyHP18 0LA
Secretary
Appointed 31 Mar 2005
Resigned 17 Sept 2007

SHARPLES, Stephen Joseph

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 20 Jan 2014
Resigned 04 Jul 2019

SHARPLES, Stephen

Resigned
1 Garners End, Gerrards CrossSL9 0HE
Secretary
Appointed 06 Mar 2009
Resigned 08 May 2012

SPENCER, Janet Mary

Resigned
Whaddon Hall Mews, Milton KeynesMK17 0NA
Secretary
Appointed 08 May 2012
Resigned 20 Jan 2014

TAYLOR, Paul Prys

Resigned
124 Loyd Road, NorthamptonNN1 5JA
Secretary
Appointed 26 Jun 2001
Resigned 03 Dec 2001

WALTON, Linda Anne

Resigned
Marathon, Great MissendenHP16 0ER
Secretary
Appointed 17 Sept 2007
Resigned 06 Mar 2009

ADKINS, Charlotte

Resigned
Wycombe Road, SaundertonHP14 4BF
Born November 1974
Director
Appointed 20 Apr 2010
Resigned 20 Jan 2014

ARNOLD, Naomi Christine

Resigned
Wycombe Road, SaundertonHP14 4BF
Born September 1937
Director
Appointed 01 Sept 2011
Resigned 28 Nov 2013

BENNETT, Keith John

Resigned
2 Lodge Close, Leighton BuzzardLU7 0US
Born January 1952
Director
Appointed 03 Dec 2001
Resigned 30 Sept 2003

BULL, Anthony

Resigned
Stratford Road, Milton KeynesMK19 6DG
Born August 1944
Director
Appointed 16 May 2017
Resigned 04 Dec 2018

BURLEIGH, Michael

Resigned
Stratford Road, Milton KeynesMK19 6DG
Born July 1977
Director
Appointed 18 Jul 2017
Resigned 02 Dec 2018

BUTTERS, Derek Francis, Dr

Resigned
Moor Park Road, NorthwoodHA6 2DN
Born October 1933
Director
Appointed 29 Jan 2013
Resigned 19 May 2015

CHAPPEL, Jean Margaret Rose

Resigned
52 King Edward Avenue, AylesburyHP21 7JE
Born March 1932
Director
Appointed 03 Dec 2001
Resigned 09 Dec 2008

CRANFIELD, David Elmore

Resigned
1-2 The Square, NorthamptonNN6 8DJ
Born March 1962
Director
Appointed 26 Jun 2001
Resigned 03 Dec 2001

DUCE, Lynda Joan

Resigned
45 Eliot Close, AylesburyHP19 8JB
Born February 1944
Director
Appointed 09 Jun 2004
Resigned 12 Oct 2007

ELLIOTT, Norman Anthony

Resigned
2 Parkhouse Farm, AylesburyHP22 4JU
Born November 1929
Director
Appointed 03 Dec 2001
Resigned 31 Mar 2005

ELLIS, Malcolm Victor

Resigned
Mills Close, UxbridgeUB10 0JY
Born February 1930
Director
Appointed 29 Jan 2013
Resigned 18 Oct 2014

GILL, Karen Elisabeth

Resigned
Weir House, High WycombeHP11 1QX
Born February 1964
Director
Appointed 12 Oct 2007
Resigned 01 Jul 2014

GINGER, Richard Ralph Clifton

Resigned
2 School Lane, AylesburyHP18 0LA
Born September 1943
Director
Appointed 03 Dec 2001
Resigned 01 Sept 2011

GLASSE, Karen Jane

Resigned
North Suite The Geans, PrestwoodHP16 0NZ
Born November 1966
Director
Appointed 01 Sept 2011
Resigned 08 May 2012

HARPER, Janette Jaqueline

Resigned
Pelham Road, NottinghamNG5 1AP
Born November 1980
Director
Appointed 31 Aug 2018
Resigned 02 Jul 2019

HOLLINGWORTH, Audrey Elizabeth Holden

Resigned
136 Narbeth Drive, AylesburyHP20 1QA
Born January 1931
Director
Appointed 03 Dec 2001
Resigned 12 Oct 2007

IQBAL, Ijaz

Resigned
Stratford Road, Milton KeynesMK19 6DG
Born July 1948
Director
Appointed 21 Jun 2015
Resigned 06 Mar 2019

IRONS, Pauline Susan

Resigned
Hercies Road, UxbridgeUB10 9NB
Born May 1948
Director
Appointed 29 Jan 2013
Resigned 22 Mar 2019

KEMPSTON GULLIVER, Nicki

Resigned
Westfield Lodge, BraySL6 2BG
Born July 1967
Director
Appointed 12 Oct 2007
Resigned 12 Nov 2009

KERMISCH, Barry

Resigned
Pelham Road, NottinghamNG5 1AP
Born December 1956
Director
Appointed 20 Mar 2018
Resigned 02 Jul 2019

KUNDAN, Sunita

Resigned
Pelham Road, NottinghamNG5 1AP
Born September 1977
Director
Appointed 25 Oct 2017
Resigned 02 Jul 2019

MC CULLAGH, David Eoin

Resigned
Pelham Road, NottinghamNG5 1AP
Born November 1948
Director
Appointed 01 Sept 2011
Resigned 02 Jul 2019

MEHMOOD, Hassan

Resigned
Wycombe Road, High WycombeHP14 4BF
Born December 1985
Director
Appointed 17 Nov 2015
Resigned 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

161

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
26 August 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2020
DS01DS01
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Resolution
5 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Legacy
21 March 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Legacy
11 February 2013
MG02MG02
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
18 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
21 April 2004
AUDAUD
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Incorporation Company
26 June 2001
NEWINCIncorporation