Background WavePink WaveYellow Wave

RICHMOND CARERS CENTRE (04412793)

RICHMOND CARERS CENTRE (04412793) is an active UK company. incorporated on 9 April 2002. with registered office in Middlesex. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RICHMOND CARERS CENTRE has been registered for 23 years. Current directors include EDWARDS, Margaret Ivy, GILMARTIN, Noel Patrick, HAINSWORTH, Paul Reuben and 5 others.

Company Number
04412793
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2002
Age
23 years
Address
5 Briar Road, Middlesex, TW2 6RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EDWARDS, Margaret Ivy, GILMARTIN, Noel Patrick, HAINSWORTH, Paul Reuben, NOTAY, Batcho, RETTIE, Nicholas, SANGHERA, Sandeep Singh, TARSHIS, Sondra Michelle, YATES, Harry
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND CARERS CENTRE

RICHMOND CARERS CENTRE is an active company incorporated on 9 April 2002 with the registered office located in Middlesex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RICHMOND CARERS CENTRE was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04412793

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

Age

23 Years

Incorporated 9 April 2002

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 24 July 2025 (8 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

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

5 Briar Road Twickenham Middlesex, TW2 6RB,

Timeline

33 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

EDWARDS, Margaret Ivy

Active
Briar Road, TwickenhamTW2 6RB
Born December 1956
Director
Appointed 06 Sept 2023

GILMARTIN, Noel Patrick

Active
5 Briar Road, MiddlesexTW2 6RB
Born April 1953
Director
Appointed 14 Dec 2023

HAINSWORTH, Paul Reuben

Active
5 Briar Road, MiddlesexTW2 6RB
Born June 1966
Director
Appointed 12 Dec 2024

NOTAY, Batcho

Active
5 Briar Road, MiddlesexTW2 6RB
Born November 1949
Director
Appointed 22 Jan 2009

RETTIE, Nicholas

Active
Briar Road, TwickenhamTW2 6RB
Born May 1950
Director
Appointed 06 Sept 2023

SANGHERA, Sandeep Singh

Active
5 Briar Road, MiddlesexTW2 6RB
Born January 1986
Director
Appointed 05 Feb 2026

TARSHIS, Sondra Michelle

Active
5 Briar Road, MiddlesexTW2 6RB
Born October 1965
Director
Appointed 05 Jan 2023

YATES, Harry

Active
Briar Road, TwickenhamTW2 6RB
Born May 1985
Director
Appointed 06 Sept 2023

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

CULLEN, Carolyn Margaret

Resigned
5 Briar Road, MiddlesexTW2 6RB
Secretary
Appointed 17 Dec 2015
Resigned 21 Mar 2024

LEWIS, Jean Audrey

Resigned
1 Crane Court, LondonSW14 7PE
Secretary
Appointed 09 Apr 2002
Resigned 24 Apr 2008

POWELL, Alan Eadie

Resigned
2a Vicarage Drive, LondonSW14 8RX
Secretary
Appointed 24 Apr 2008
Resigned 09 Dec 2015

AMOR, Brian Ernest

Resigned
5 West Park Road, RichmondTW9 4DB
Born November 1935
Director
Appointed 10 May 2002
Resigned 29 Mar 2020

BARKER, Geoffrey Battersby

Resigned
9 Beresford Avenue, East TwickenhamTW1 2PY
Born April 1919
Director
Appointed 09 Apr 2002
Resigned 25 Jul 2003

BOHEIMER, Klaus, Dr

Resigned
1 Castelnau, LondonSW13 9RP
Born November 1925
Director
Appointed 04 Dec 2003
Resigned 21 Feb 2008

BROWNLEE, John Michael

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born February 1948
Director
Appointed 21 Mar 2019
Resigned 31 Jan 2024

CANO, Maria Almudena

Resigned
14 Ormonde Road, LondonSW14 7BG
Born January 1969
Director
Appointed 17 Nov 2005
Resigned 31 May 2006

CHICK, Lesley Anne

Resigned
4 The Terrace, WinscombeBS25 1TE
Born March 1967
Director
Appointed 09 Apr 2002
Resigned 09 Apr 2002

CHILDS, Diana Ward

Resigned
Cranes Drive, SurbitonKT5 8AJ
Born February 1943
Director
Appointed 04 Dec 2009
Resigned 28 Jan 2011

CRYER, Eva Mary

Resigned
27 Denehurst Gardens, RichmondTW10 5DJ
Born November 1933
Director
Appointed 10 May 2002
Resigned 08 Dec 2005

CULLEN, Carolyn Margaret

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born March 1960
Director
Appointed 28 Nov 2012
Resigned 21 Mar 2024

DARUWALLA, Anahita

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born January 1964
Director
Appointed 12 Dec 2019
Resigned 13 May 2024

DAVIES, Anna Jane

Resigned
61 Rosslyn Avenue, LondonSW13 0JY
Born August 1959
Director
Appointed 10 May 2002
Resigned 27 Oct 2010

DUBKO, Marina

Resigned
Birkbeck Road, SidcupDA14 4DJ
Born May 1978
Director
Appointed 27 Nov 2013
Resigned 16 Sept 2019

GIRDLESTONE, Timothy Charles

Resigned
5 Claremont Road, TeddingtonTW11 8DH
Born June 1938
Director
Appointed 09 Apr 2002
Resigned 17 Feb 2005

GOWAN, Anne

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born September 1957
Director
Appointed 10 Dec 2020
Resigned 05 Jan 2023

GRAY, Nicholas John

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born March 1950
Director
Appointed 17 Nov 2005
Resigned 09 Dec 2021

HAWES, Christine

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born January 1947
Director
Appointed 15 Sept 2005
Resigned 12 Dec 2024

KENDALL, Richard John

Resigned
15 Victoria Road, TeddingtonTW11 0BB
Born September 1949
Director
Appointed 22 Jun 2006
Resigned 24 Apr 2008

LEWIS, Jean Audrey

Resigned
1 Crane Court, LondonSW14 7PE
Born January 1933
Director
Appointed 09 Apr 2002
Resigned 08 Dec 2005

MIDDLETON, Jean Margery

Resigned
7 Carlton Road, LondonSW14 7RJ
Born June 1933
Director
Appointed 09 Apr 2002
Resigned 05 Dec 2007

NEWTON, John

Resigned
5 Briar Road, MiddlesexTW2 6RB
Born September 1955
Director
Appointed 10 Dec 2020
Resigned 05 Jan 2023

POWELL, Alan Eadie

Resigned
2a Vicarage Drive, LondonSW14 8RX
Born July 1935
Director
Appointed 11 Dec 2007
Resigned 27 Nov 2013

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 09 Apr 2002
Resigned 09 Apr 2002

SAWYER, Joan

Resigned
Long Copse Close, Great BookhamKT23 3PX
Born April 1942
Director
Appointed 11 Dec 2007
Resigned 04 Dec 2009
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
28 July 2023
MAMA
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Termination Director Company With Name
22 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Resolution
20 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2011
CC04CC04
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
10 April 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Legacy
5 January 2007
287Change of Registered Office
Legacy
4 January 2007
287Change of Registered Office
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
287Change of Registered Office
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
225Change of Accounting Reference Date
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
287Change of Registered Office
Incorporation Company
9 April 2002
NEWINCIncorporation