Background WavePink WaveYellow Wave

THE CARING FAMILY FOUNDATION (05333148)

THE CARING FAMILY FOUNDATION (05333148) is an active UK company. incorporated on 14 January 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE CARING FAMILY FOUNDATION has been registered for 21 years. Current directors include CARING, Patricia, CARING, Richard Allan, MADDOCK, Traci Susan and 2 others.

Company Number
05333148
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2005
Age
21 years
Address
1st Floor, Suite 6 Berkeley Square House, London, W1J 6BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARING, Patricia, CARING, Richard Allan, MADDOCK, Traci Susan, MIRANDA, Maria Sofia, ROBINSON, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARING FAMILY FOUNDATION

THE CARING FAMILY FOUNDATION is an active company incorporated on 14 January 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE CARING FAMILY FOUNDATION was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05333148

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

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN
From: 8 November 2019To: 18 December 2019
CHILD HUNGER LTD
From: 2 October 2019To: 8 November 2019
THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN
From: 14 January 2005To: 2 October 2019
Contact
Address

1st Floor, Suite 6 Berkeley Square House Berkeley Square London, W1J 6BD,

Previous Addresses

1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England
From: 11 March 2025To: 11 March 2025
1st Floor, Suite 6, Berkeley Square House 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England
From: 10 March 2025To: 11 March 2025
1st Floor, Suite 6, Berkeley Square House 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England
From: 10 March 2025To: 10 March 2025
26-28 Conway Street London W1T 6BQ
From: 14 January 2005To: 10 March 2025
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
May 19
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ULEVIC, Zana

Active
Berkeley Square House, LondonW1J 6BD
Secretary
Appointed 28 Nov 2024

CARING, Patricia

Active
Berkeley Square House, LondonW1J 6BD
Born October 1981
Director
Appointed 06 May 2020

CARING, Richard Allan

Active
Melbury Road, LondonW14 8AB
Born June 1948
Director
Appointed 14 Jan 2005

MADDOCK, Traci Susan

Active
Copley Park, LondonSW16 3DD
Born March 1977
Director
Appointed 26 Oct 2023

MIRANDA, Maria Sofia

Active
21 Collingham Road, LondonSW5 0NU
Born August 1966
Director
Appointed 31 Mar 2025

ROBINSON, Christopher John

Active
87 Ewen, CirencesterGL7 8BT
Born March 1969
Director
Appointed 26 Oct 2023

BENNETT-BAGGS, Alexandra Claire

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 09 Oct 2020
Resigned 28 Nov 2024

BROOKE-HOLLIDGE, Thomas

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 05 Oct 2019
Resigned 09 Oct 2020

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Secretary
Appointed 14 Jan 2005
Resigned 04 May 2005

MCCARTHY, Raymond John

Resigned
Franchise Street, CheshamHP5 3AG
Secretary
Appointed 21 Sept 2009
Resigned 04 Oct 2019

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 04 May 2005
Resigned 21 Sept 2009

CARING, Jacqueline

Resigned
Spaniards Field, LondonNW11 6SY
Born January 1949
Director
Appointed 14 Jan 2005
Resigned 06 May 2020

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 28 Feb 2005
Resigned 22 May 2019

O'REILLY, Una Marie

Resigned
1st Floor, Suite 6, Berkeley Square House, LondonW1J 6BD
Born December 1972
Director
Appointed 26 Oct 2023
Resigned 10 Mar 2025

STEINBERG, Mark Neil

Resigned
Conway Street, LondonW1T 6BQ
Born July 1959
Director
Appointed 02 Feb 2021
Resigned 26 Oct 2023

Persons with significant control

1

Richard Allan Caring

Active
Berkeley Square House, LondonW1J 6BD
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Memorandum Articles
22 April 2025
MAMA
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Resolution
18 December 2019
RESOLUTIONSResolutions
Miscellaneous
18 December 2019
MISCMISC
Change Of Name Notice
18 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 November 2019
NM06NM06
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Of Name Exemption
25 October 2019
NE01NE01
Change Of Name Notice
25 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Resolution
2 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
1 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Group
25 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
27 July 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
287Change of Registered Office
Legacy
13 May 2005
288cChange of Particulars
Memorandum Articles
8 March 2005
MEM/ARTSMEM/ARTS
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
288aAppointment of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation