Background WavePink WaveYellow Wave

THE CARE LEAVERS' ASSOCIATION (05204243)

THE CARE LEAVERS' ASSOCIATION (05204243) is an active UK company. incorporated on 12 August 2004. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CARE LEAVERS' ASSOCIATION has been registered for 21 years. Current directors include BENNISON, Daniel, BERHE, Hiwet, BHATTI, Deborah and 9 others.

Company Number
05204243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2004
Age
21 years
Address
Swan Buildings Third Floor, Manchester, M4 5JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENNISON, Daniel, BERHE, Hiwet, BHATTI, Deborah, CORDNER, Carla, GODDARD, James, Dr, HAYMONDS, Claire, JAYE, Isa, MANNING, Kerri, MCPARLIN, Peter, METCALFE, Melanie, SENIOR, Rebecca, THOMPSON, Alexa
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARE LEAVERS' ASSOCIATION

THE CARE LEAVERS' ASSOCIATION is an active company incorporated on 12 August 2004 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CARE LEAVERS' ASSOCIATION was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05204243

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

Age

21 Years

Incorporated 12 August 2004

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 2 February 2026 (2 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

CARE LEAVERS ASSOCIATION
From: 12 August 2004To: 9 December 2011
Contact
Address

Swan Buildings Third Floor 20 Swan Street Manchester, M4 5JW,

Previous Addresses

Swan Buildings First Floor Swan Street Manchester M4 5JW England
From: 17 August 2020To: 25 June 2021
Beehive Mill Jersey Street Manchester M4 6JG England
From: 28 June 2017To: 17 August 2020
40 Fountain Street 4th Floor Manchester M2 2BE
From: 6 May 2014To: 28 June 2017
5Th Floor Clarendon House 81 Mosley Street Manchester Greater Manchester M2 3LQ England
From: 1 May 2012To: 6 May 2014
Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL
From: 18 August 2010To: 1 May 2012
Unit 27 Express Networks 1, George Leigh Street Manchester M4 5DL England
From: 18 August 2010To: 18 August 2010
Unit 11 1 Express Networks 1 George Leigh Street Manchester M4 5DL
From: 12 August 2004To: 18 August 2010
Timeline

50 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BENNISON, Daniel

Active
Third Floor, ManchesterM4 5JW
Born July 1983
Director
Appointed 30 Sept 2025

BERHE, Hiwet

Active
Third Floor, ManchesterM4 5JW
Born August 1980
Director
Appointed 23 Mar 2024

BHATTI, Deborah

Active
Third Floor, ManchesterM4 5JW
Born October 1969
Director
Appointed 23 Mar 2024

CORDNER, Carla

Active
Third Floor, ManchesterM4 5JW
Born December 1989
Director
Appointed 18 May 2024

GODDARD, James, Dr

Active
Third Floor, ManchesterM4 5JW
Born May 1963
Director
Appointed 13 Nov 2010

HAYMONDS, Claire

Active
Third Floor, ManchesterM4 5JW
Born December 1980
Director
Appointed 24 Sept 2016

JAYE, Isa

Active
Third Floor, ManchesterM4 5JW
Born September 1968
Director
Appointed 31 May 2025

MANNING, Kerri

Active
Third Floor, ManchesterM4 5JW
Born October 1978
Director
Appointed 30 Sept 2025

MCPARLIN, Peter

Active
Third Floor, ManchesterM4 5JW
Born May 1955
Director
Appointed 23 Mar 2024

METCALFE, Melanie

Active
Third Floor, ManchesterM4 5JW
Born February 1999
Director
Appointed 30 Sept 2025

SENIOR, Rebecca

Active
Third Floor, ManchesterM4 5JW
Born June 1986
Director
Appointed 22 May 2021

THOMPSON, Alexa

Active
Third Floor, ManchesterM4 5JW
Born April 1997
Director
Appointed 23 Mar 2024

GODDARD, James Alan, Dr

Resigned
27 Leyburn Grove, BradfordBD18 3NR
Secretary
Appointed 12 Aug 2004
Resigned 13 Nov 2010

SIMPSON, Christopher Paul

Resigned
Fountain Street, ManchesterM2 2BE
Secretary
Appointed 13 Nov 2010
Resigned 30 Jun 2015

AITCHISON, Keith Andrew

Resigned
Jersey Street, ManchesterM4 6JG
Born May 1964
Director
Appointed 13 Nov 2010
Resigned 31 Mar 2018

CLEAR, Catherine Mary Clare

Resigned
5 Cockpit, TodmordenOL14 6LY
Born June 1955
Director
Appointed 12 Aug 2004
Resigned 09 Nov 2008

CRYER, Jon

Resigned
Shaw Common, NewentGL18 1RW
Born March 1962
Director
Appointed 02 Feb 2013
Resigned 02 Aug 2018

DIGNAN, Alexander

Resigned
Jersey Street, ManchesterM4 6JG
Born September 1980
Director
Appointed 31 Jan 2016
Resigned 02 Aug 2018

FITZGERALD, Teresa Maria Agnes

Resigned
Third Floor, ManchesterM4 5JW
Born April 1962
Director
Appointed 01 May 2014
Resigned 31 May 2025

GLAS, Holly

Resigned
Third Floor, ManchesterM4 5JW
Born April 1987
Director
Appointed 22 May 2021
Resigned 20 Sept 2022

HULL, Daniel James

Resigned
Fountain Street, ManchesterM2 2BE
Born February 1986
Director
Appointed 13 Nov 2010
Resigned 30 Jun 2015

KERR, Mark Elliot, Dr

Resigned
Mill Lane, Herne BayCT6 7ED
Born January 1976
Director
Appointed 02 Feb 2013
Resigned 01 May 2015

KHAN, Yasmine

Resigned
Third Floor, ManchesterM4 5JW
Born February 1974
Director
Appointed 01 Apr 2019
Resigned 31 May 2025

MCMAHON, Will

Resigned
Adley Street, Greater LondonE5 0DY
Born May 1963
Director
Appointed 01 Oct 2007
Resigned 19 Nov 2011

MEAR, Ann

Resigned
Jersey Street, ManchesterM4 6JG
Born August 1954
Director
Appointed 01 Apr 2019
Resigned 01 May 2020

MURTAGH, Veronika

Resigned
First Floor, ManchesterM4 5JW
Born September 1953
Director
Appointed 13 Nov 2010
Resigned 31 Mar 2020

MYHAN, Susan

Resigned
Third Floor, ManchesterM4 5JW
Born July 1971
Director
Appointed 13 Nov 2010
Resigned 31 May 2025

NASIM, Khes

Resigned
Third Floor, ManchesterM4 5JW
Born September 1988
Director
Appointed 28 Jan 2023
Resigned 31 May 2025

RIDDELL, Mark

Resigned
Arlington Close, BuryBL9 5NY
Born October 1968
Director
Appointed 02 Feb 2013
Resigned 01 Dec 2014

SIMPSON, Christopher Paul

Resigned
Third Floor, ManchesterM4 5JW
Born April 1969
Director
Appointed 22 May 2021
Resigned 01 Aug 2023

SINGH, Sukhwinder

Resigned
Jersey Street, ManchesterM4 6JG
Born September 1974
Director
Appointed 24 Sept 2016
Resigned 01 Apr 2019

SMITH, Karen Kay

Resigned
Third Floor, ManchesterM4 5JW
Born December 1967
Director
Appointed 22 May 2021
Resigned 01 Aug 2023

TOMLINSON, Vinny

Resigned
Jersey Street, ManchesterM4 6JG
Born February 1968
Director
Appointed 24 Sept 2016
Resigned 02 Aug 2018

WOODROFFE, Rosalinde

Resigned
Dell Road, DunstableLU5 5HT
Born March 1959
Director
Appointed 02 Feb 2013
Resigned 01 Dec 2014

WOODS, David John

Resigned
22 Windmill Street, MacclesfieldSK11 7HS
Born January 1966
Director
Appointed 12 Aug 2004
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Legacy
2 September 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Legacy
27 March 2012
MG01MG01
Resolution
13 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
21 May 2009
287Change of Registered Office
Legacy
28 January 2009
363sAnnual Return (shuttle)
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
287Change of Registered Office
Legacy
23 November 2004
225Change of Accounting Reference Date
Incorporation Company
12 August 2004
NEWINCIncorporation