Background WavePink WaveYellow Wave

THE CARIBBEAN COUNCIL (04276621)

THE CARIBBEAN COUNCIL (04276621) is an active UK company. incorporated on 24 August 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. THE CARIBBEAN COUNCIL has been registered for 24 years. Current directors include BENNETT, Christopher James, BOUGHTON, Christopher John, BRUCE, Malcolm Gray and 2 others.

Company Number
04276621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 August 2001
Age
24 years
Address
20 Old Bailey, London, EC4M 7AN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENNETT, Christopher James, BOUGHTON, Christopher John, BRUCE, Malcolm Gray, CROUCH, Jane Louise, DOCHERTY, Christopher Thomas
SIC Codes
94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARIBBEAN COUNCIL

THE CARIBBEAN COUNCIL is an active company incorporated on 24 August 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. THE CARIBBEAN COUNCIL was registered 24 years ago.(SIC: 94990, 96090)

Status

active

Active since 24 years ago

Company No

04276621

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

Age

24 Years

Incorporated 24 August 2001

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 17 September 2025 (7 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

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

20 Old Bailey London, EC4M 7AN,

Previous Addresses

5th Floor 20 Old Bailey London EC4M 7AN England
From: 4 October 2022To: 5 October 2022
Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 13 June 2012To: 4 October 2022
2 Belgrave Square London SW1X 8PJ
From: 24 August 2001To: 13 June 2012
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BENNETT, Christopher James

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born April 1977
Director
Appointed 29 Apr 2010

BOUGHTON, Christopher John

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born July 1964
Director
Appointed 20 Mar 2020

BRUCE, Malcolm Gray

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born November 1944
Director
Appointed 20 Mar 2020

CROUCH, Jane Louise

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born March 1981
Director
Appointed 28 Apr 2023

DOCHERTY, Christopher Thomas

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born December 1973
Director
Appointed 25 Oct 2018

JESSOP, David Andrew

Resigned
1 Chevender, ChislehurstBR7 5LX
Secretary
Appointed 28 Jul 2005
Resigned 29 Jul 2010

MONTEATH, Susan Patricia

Resigned
6 Chadwick Place, SurbitonKT6 5RE
Secretary
Appointed 01 Oct 2001
Resigned 28 Jul 2005

WHITEHEAD, Stephanie Jayne

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Secretary
Appointed 29 Jul 2010
Resigned 30 May 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Aug 2001
Resigned 01 Oct 2001

ADDA, Michael Elie Smouha

Resigned
The Thatched Cottage, HampshireSO41 8NL
Born November 1945
Director
Appointed 25 Mar 2002
Resigned 29 Jul 2010

ANDERSON, Michael

Resigned
Whenwe House 5 Honeysuckle Close, RustingtonBN17 6UR
Born November 1955
Director
Appointed 28 Jul 2003
Resigned 01 Aug 2007

BOWERS, Frederick John

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Born September 1941
Director
Appointed 29 Jul 2010
Resigned 02 Nov 2019

BOWERS, Frederick John

Resigned
Hawkshaw, LingfieldRH7 6JN
Born September 1941
Director
Appointed 25 Mar 2002
Resigned 29 Jul 2010

BRIGINSHAW, Jeffries Richard

Resigned
34 Winterbrook Road, LondonSE24 9JA
Born March 1961
Director
Appointed 19 May 2005
Resigned 21 Sept 2007

COLE, Alun Bayne

Resigned
19 Castell Morlais, Merthyr TydfilCF48 2YB
Born June 1951
Director
Appointed 05 Feb 2008
Resigned 29 Jul 2010

COLE, Barry

Resigned
22 The Avenue, RadlettWD7 7DW
Born October 1961
Director
Appointed 25 Apr 2003
Resigned 29 Jul 2010

EULING, Ruth Corrina, Mrs.

Resigned
6 Grosvenor Close, BasingstokeRG22 4RQ
Born November 1964
Director
Appointed 12 Sept 2006
Resigned 29 Jul 2010

GARRATT, Peter

Resigned
Roydon Lodge, TonbridgeTN12 5NH
Born February 1947
Director
Appointed 27 Feb 2004
Resigned 29 Jul 2010

JESSOP, David Andrew

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1946
Director
Appointed 01 Oct 2001
Resigned 28 Apr 2023

MONTEATH, Susan Patricia

Resigned
6 Chadwick Place, SurbitonKT6 5RE
Born October 1960
Director
Appointed 09 Aug 2002
Resigned 28 Jul 2005

PENMAN, James Somerville

Resigned
3 Langwood Chase, TeddingtonTW11 9PH
Born May 1944
Director
Appointed 07 Jun 2002
Resigned 10 Mar 2003

SURATGAR, David

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Born October 1938
Director
Appointed 29 Jul 2010
Resigned 31 Dec 2018

SURATGAR, David

Resigned
Flat 1, LondonW8 4RN
Born October 1938
Director
Appointed 25 Mar 2002
Resigned 29 Jul 2010

WALKER, John Hugh William

Resigned
The Firs, Saffron WaldenCB11 4LT
Born August 1944
Director
Appointed 01 Oct 2001
Resigned 27 Feb 2004

WHITEHEAD, Stephanie Jayne

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Born July 1980
Director
Appointed 29 Apr 2010
Resigned 26 Oct 2017

YESU, Persaud

Resigned
Peters Hall Estate East Bank, DemeraraFOREIGN
Born October 1929
Director
Appointed 25 Mar 2002
Resigned 29 Jul 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Aug 2001
Resigned 01 Oct 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 24 Aug 2001
Resigned 01 Oct 2001
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Statement Of Companys Objects
6 April 2020
CC04CC04
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
31 January 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 October 2018
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
9 October 2018
MR05Certification of Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Legacy
16 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Resolution
16 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
8 November 2002
225Change of Accounting Reference Date
Legacy
6 September 2002
363sAnnual Return (shuttle)
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Incorporation Company
24 August 2001
NEWINCIncorporation