Background WavePink WaveYellow Wave

CARE FOR CHILDREN (UK) (05538700)

CARE FOR CHILDREN (UK) (05538700) is an active UK company. incorporated on 17 August 2005. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARE FOR CHILDREN (UK) has been registered for 20 years. Current directors include AMIES, Edward John Macdonald, ARMSTRONG, Lorne Alexander, CHANCE, Nicholas John Lucas, Mr. and 5 others.

Company Number
05538700
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2005
Age
20 years
Address
3 The Close, Norwich, NR1 4DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AMIES, Edward John Macdonald, ARMSTRONG, Lorne Alexander, CHANCE, Nicholas John Lucas, Mr., DEVENISH, David Anthony, GLOVER, Robert Mark, JOHNS, Susan Margaret, LIU, Liu, TIMPSON, Anthony Edward
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FOR CHILDREN (UK)

CARE FOR CHILDREN (UK) is an active company incorporated on 17 August 2005 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARE FOR CHILDREN (UK) was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05538700

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

Age

20 Years

Incorporated 17 August 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 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3 The Close Norwich, NR1 4DH,

Previous Addresses

12 York Gate Regent's Park London NW1 4QS
From: 17 August 2005To: 16 November 2012
Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

GEORGE, Andrew Robert

Active
The Close, NorwichNR1 4DH
Secretary
Appointed 12 Nov 2012

AMIES, Edward John Macdonald

Active
The Close, NorwichNR1 4DH
Born March 1973
Director
Appointed 03 Nov 2016

ARMSTRONG, Lorne Alexander

Active
The Close, NorwichNR1 4DH
Born December 1965
Director
Appointed 17 Nov 2017

CHANCE, Nicholas John Lucas, Mr.

Active
The Close, NorwichNR1 4DH
Born March 1946
Director
Appointed 16 Apr 2018

DEVENISH, David Anthony

Active
The Close, NorwichNR1 4DH
Born December 1948
Director
Appointed 08 Jun 2016

GLOVER, Robert Mark

Active
Bracondale, NorwichNR1 2BE
Born December 1956
Director
Appointed 08 Jun 2009

JOHNS, Susan Margaret

Active
The Close, NorwichNR1 4DH
Born March 1955
Director
Appointed 16 Mar 2026

LIU, Liu

Active
The Close, NorwichNR1 4DH
Born September 1973
Director
Appointed 18 Jan 2023

TIMPSON, Anthony Edward

Active
The Close, NorwichNR1 4DH
Born December 1973
Director
Appointed 08 Jan 2025

ROTHENBERG, Robert Michael

Resigned
York Gate, LondonNW1 4QS
Secretary
Appointed 17 Aug 2005
Resigned 31 Oct 2011

BONEHILL, Michael John

Resigned
The Close, NorwichNR1 4DH
Born December 1947
Director
Appointed 08 Jun 2016
Resigned 08 Aug 2023

BREWER, David William, Sir

Resigned
16 Cowley Street, LondonSW1P 3LZ
Born May 1940
Director
Appointed 17 Aug 2005
Resigned 26 Jan 2009

CHALSTREY, Leonard John, Sir

Resigned
Danebury, LondonN21 2EG
Born March 1931
Director
Appointed 09 Dec 2005
Resigned 21 Dec 2008

GIDOOMAL, Balram

Resigned
The Close, NorwichNR1 4DH
Born December 1950
Director
Appointed 07 Jan 2011
Resigned 08 Jan 2013

GRAY, Phillip

Resigned
The Close, NorwichNR1 4DH
Born February 1966
Director
Appointed 08 Jun 2016
Resigned 16 Jan 2017

HAMMOND, Graham Paul

Resigned
St. Nicholas South Elmham, HarlestonIP20 0PS
Born December 1961
Director
Appointed 03 Sept 2014
Resigned 17 Jun 2016

HARDING, Jonathan Peter St John

Resigned
Hayward Road, Thames DittonKT7 0BF
Born September 1968
Director
Appointed 08 Jun 2009
Resigned 02 Jul 2012

HILTON, Keith Anthony

Resigned
The Close, NorwichNR1 4DH
Born April 1948
Director
Appointed 20 Nov 2012
Resigned 30 Nov 2022

JOHNS, Susan Margaret

Resigned
The Close, NorwichNR1 4DH
Born June 1956
Director
Appointed 25 Apr 2015
Resigned 19 Jan 2026

KESWICK, Annabel Therese, The Honourable Lady

Resigned
6 Smith Square, LondonSW1P 3HT
Born October 1942
Director
Appointed 09 Dec 2005
Resigned 21 Jan 2009

LAMING, (William) Herbert, Lord

Resigned
1 Firs Walk, WelwynAL6 0NY
Born July 1936
Director
Appointed 17 Aug 2005
Resigned 23 Jul 2007

LEE, Roy Shun-Nam

Resigned
721 Elder Court, Glencoe
Born January 1953
Director
Appointed 08 Jun 2009
Resigned 08 Jan 2013

MCCOLL, Ian, The Rt Hon The Lord

Resigned
Of Lords, LondonSW1A 7BS
Born January 1933
Director
Appointed 07 Jan 2011
Resigned 24 Mar 2015

MCILWRAITH, James William Fergus

Resigned
Solland, OkehamptonEX20 3QT
Born April 1961
Director
Appointed 17 Aug 2005
Resigned 25 Jun 2008

MILLIGAN, Ian Martin, Dr

Resigned
The Close, NorwichNR1 4DH
Born August 1954
Director
Appointed 14 Aug 2015
Resigned 13 Aug 2018

READING, Simon Charles Henry, Lord

Resigned
Cecily Hill, CirencesterGL7 2EF
Born May 1942
Director
Appointed 07 Jan 2011
Resigned 27 Mar 2014

RICHARDS, John Lowood

Resigned
Frieth Road, MarlowSL7 2QU
Born April 1956
Director
Appointed 08 Jun 2009
Resigned 31 Dec 2010

SADLER, Christopher Alan

Resigned
Irving Street, Melbourne3144
Born January 1962
Director
Appointed 08 Jun 2009
Resigned 08 Jan 2013

SCOTT, Jonathan Humphrey Campbell

Resigned
15 Roman Way, UckfieldTN22 1UY
Born September 1957
Director
Appointed 17 Aug 2005
Resigned 27 Feb 2026

STOLKIN, Mark Robert

Resigned
The Close, NorwichNR1 4DH
Born June 1961
Director
Appointed 23 Apr 2016
Resigned 08 Jan 2025

TUCK, Rodney Sant

Resigned
The Close, NorwichNR1 4DH
Born March 1946
Director
Appointed 20 Nov 2012
Resigned 01 Apr 2016

WHITE, Fraser George

Resigned
Aviation Centre, Shanghai 2000040FOREIGN
Born January 1958
Director
Appointed 17 Aug 2005
Resigned 08 Aug 2012

WONG, Jonathan

Resigned
The Close, NorwichNR1 4DH
Born May 1978
Director
Appointed 12 May 2014
Resigned 03 Sept 2014
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Memorandum Articles
14 May 2018
MAMA
Resolution
14 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2018
CC04CC04
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Auditors Resignation Company
20 September 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
225Change of Accounting Reference Date
Incorporation Company
17 August 2005
NEWINCIncorporation