Background WavePink WaveYellow Wave

CARIS CAMDEN (06378349)

CARIS CAMDEN (06378349) is an active UK company. incorporated on 21 September 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARIS CAMDEN has been registered for 18 years. Current directors include BROWNE, John Geoffrey, NEWBIGIN, Flora Mary, PENNY, Alison Celia Frances and 4 others.

Company Number
06378349
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 September 2007
Age
18 years
Address
St Pancras Church House, London, NW1 1NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWNE, John Geoffrey, NEWBIGIN, Flora Mary, PENNY, Alison Celia Frances, PENNY, Andrew Hugh, RINGROSE, Mai Charissa Tran, STOREY, James Iain, YAMADJAKO, Mondjide Emilie Elsy Stephanie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIS CAMDEN

CARIS CAMDEN is an active company incorporated on 21 September 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARIS CAMDEN was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06378349

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

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

St Pancras Church House Lancing Street London, NW1 1NA,

Previous Addresses

31 Hill Street London W1J 5LS
From: 30 March 2010To: 2 July 2020
1 the Sanctuary London SW1P 3JT
From: 21 September 2007To: 30 March 2010
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

PENNY, Andrew Hugh

Active
Hill Street, LondonW1J 5LS
Secretary
Appointed 02 Sept 2014

BROWNE, John Geoffrey

Active
3 Cleve Road, LondonNW6 3RG
Born September 1947
Director
Appointed 04 Jul 2008

NEWBIGIN, Flora Mary

Active
Lancing Street, LondonNW1 1NA
Born September 1983
Director
Appointed 11 Nov 2021

PENNY, Alison Celia Frances

Active
Hill Street, LondonW1J 5LS
Born July 1976
Director
Appointed 17 Mar 2014

PENNY, Andrew Hugh

Active
22e Fitzjohns Avenue, LondonNW3 5NB
Born October 1955
Director
Appointed 01 Sept 2008

RINGROSE, Mai Charissa Tran

Active
Lancing Street, LondonNW1 1NA
Born January 1996
Director
Appointed 18 Jan 2024

STOREY, James Iain

Active
Lancing Street, LondonNW1 1NA
Born May 1985
Director
Appointed 25 Jan 2021

YAMADJAKO, Mondjide Emilie Elsy Stephanie

Active
Lancing Street, LondonNW1 1NA
Born June 1982
Director
Appointed 11 Nov 2021

DELLAR, Howard John

Resigned
Kirtlands Cottage, BletchingdonOX5 3DH
Secretary
Appointed 21 Sept 2007
Resigned 30 Mar 2010

ALLEN, Anthony William

Resigned
Lancing Street, LondonNW1 1NA
Born August 1967
Director
Appointed 24 Mar 2010
Resigned 20 Jul 2020

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 21 Sept 2007
Resigned 04 Jul 2008

CAIN, Andrew David, Father

Resigned
St Marys Vicarage 134a Abbey Road, LondonNW6 4SN
Born September 1963
Director
Appointed 04 Jul 2008
Resigned 24 Apr 2014

DAVEY, Caroline Mary

Resigned
Oldridge Road, LondonSW12 8QA
Born May 1977
Director
Appointed 24 Apr 2013
Resigned 13 Apr 2016

DELLAR, Howard John

Resigned
Kirtlands Cottage, BletchingdonOX5 3DH
Born October 1971
Director
Appointed 21 Sept 2007
Resigned 07 Jul 2008

EAST, Judy

Resigned
48 Southfleet, LondonNW5 4DD
Born March 1945
Director
Appointed 04 Jul 2008
Resigned 01 Oct 2014

FUNTUA, Hauwa Ladidi Yusuf

Resigned
Lancing Street, LondonNW1 1NA
Born December 1964
Director
Appointed 11 Nov 2021
Resigned 26 Jun 2025

HINDE, Jane Ann

Resigned
Nassington Road, LondonNW3 2TY
Born June 1953
Director
Appointed 02 Oct 2019
Resigned 14 Jul 2021

HOULDING, David Nigel Christopher, Reverend Prebendary

Resigned
52 Courthope Road, LondonNW3 2LD
Born July 1953
Director
Appointed 24 Feb 2013
Resigned 19 Nov 2014

KESTER, Jonathan George Frederick, The Rev

Resigned
Lyncroft Gardens, LondonNW6 1JU
Born September 1966
Director
Appointed 13 Apr 2016
Resigned 20 Aug 2020

MCLEOD, Fiona Rose

Resigned
Lancing Street, LondonNW1 1NA
Born May 1981
Director
Appointed 11 Nov 2021
Resigned 12 Feb 2024

PRICE, Nicholas Mark

Resigned
St Johns Villas, LondonN19 3EG
Born April 1964
Director
Appointed 02 Oct 2019
Resigned 20 Aug 2020

RISEBERO, Christine Mary

Resigned
Oval Road, LondonNW1 7EB
Born May 1942
Director
Appointed 04 Jul 2008
Resigned 08 Jan 2018

RISEBERO, William Aubrey

Resigned
Oval Road, LondonNW1 7EB
Born June 1938
Director
Appointed 04 Jul 2008
Resigned 25 Sept 2013

ROUSE, Anthony John

Resigned
Lancing Street, LondonNW1 1NA
Born May 1929
Director
Appointed 24 Mar 2010
Resigned 20 Aug 2020

SEYMOUR, Susan Margaret

Resigned
Dartmouth Park Road, LondonNW5 1SN
Born July 1950
Director
Appointed 25 Jan 2021
Resigned 22 Jan 2025

TRIGG, Lynn

Resigned
Hill Street, LondonW1J 5LS
Born June 1953
Director
Appointed 26 Apr 2012
Resigned 03 Jul 2019

VALIZADEH, Iraj

Resigned
Golders Way, LondonNW11 8JX
Born April 1960
Director
Appointed 13 Apr 2016
Resigned 01 Aug 2018

WALTERS, James Arthur, The Rev. Dr.

Resigned
Bristol House, LondonWC1B 4BA
Born October 1978
Director
Appointed 14 Feb 2011
Resigned 28 Jul 2015
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
24 November 2008
363sAnnual Return (shuttle)
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Incorporation Company
21 September 2007
NEWINCIncorporation