Background WavePink WaveYellow Wave

ENFIELD CARERS CENTRE (07149774)

ENFIELD CARERS CENTRE (07149774) is an active UK company. incorporated on 8 February 2010. with registered office in Enfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENFIELD CARERS CENTRE has been registered for 16 years. Current directors include BERNARD-MOXEY, Caroline, CAMPBELL, Ann, GRAHAM, Pamela Learmonth and 5 others.

Company Number
07149774
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2010
Age
16 years
Address
Britannia House 137-143 Baker Street, Enfield, EN1 3JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERNARD-MOXEY, Caroline, CAMPBELL, Ann, GRAHAM, Pamela Learmonth, HELLINGS, Timothy Richard, HOBBS, Benjamin James, LISON, Hannah Victoria, ODUKOYA, Pamela, YEOMANS, Neil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD CARERS CENTRE

ENFIELD CARERS CENTRE is an active company incorporated on 8 February 2010 with the registered office located in Enfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ENFIELD CARERS CENTRE was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07149774

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

Age

16 Years

Incorporated 8 February 2010

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 11 December 2025 (3 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Britannia House 137-143 Baker Street London Enfield, EN1 3JL,

Timeline

64 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BERNARD-MOXEY, Caroline

Active
Baker Street, EnfieldEN1 3JL
Born April 1964
Director
Appointed 07 Feb 2022

CAMPBELL, Ann

Active
Baker Street, EnfieldEN1 3JL
Born September 1964
Director
Appointed 17 May 2021

GRAHAM, Pamela Learmonth

Active
Baker Street, EnfieldEN1 3JL
Born April 1981
Director
Appointed 20 Jul 2020

HELLINGS, Timothy Richard

Active
Baker Street, EnfieldEN1 3JL
Born January 1950
Director
Appointed 30 Jan 2012

HOBBS, Benjamin James

Active
Rolfe Terrace, LondonSE18 6AJ
Born June 1988
Director
Appointed 21 Nov 2024

LISON, Hannah Victoria

Active
Baker Street, EnfieldEN1 3JL
Born May 1986
Director
Appointed 21 Nov 2019

ODUKOYA, Pamela

Active
Baker Street, EnfieldEN1 3JL
Born October 1962
Director
Appointed 21 Nov 2019

YEOMANS, Neil

Active
Baker Street, EnfieldEN1 3JL
Born April 1962
Director
Appointed 15 Mar 2018

KYRIACOU, Maroulla

Resigned
10th Floor PO BOX 59, EnfieldEN1 3XL
Secretary
Appointed 08 Feb 2010
Resigned 22 Mar 2011

RAINES, Jill

Resigned
Baker Street, EnfieldEN1 3JL
Secretary
Appointed 18 Mar 2013
Resigned 08 Jun 2020

SHEPHERD, John Anthony

Resigned
Baker Street, EnfieldEN1 3JL
Secretary
Appointed 22 Mar 2011
Resigned 28 Oct 2011

ALI, Wahid

Resigned
Baker Street, EnfieldEN1 3JL
Born March 1977
Director
Appointed 12 Nov 2018
Resigned 01 May 2019

BENCE, Karen

Resigned
Baker Street, EnfieldEN1 3JL
Born October 1974
Director
Appointed 25 Nov 2016
Resigned 03 Apr 2018

BERNARD-MOXEY, Caroline

Resigned
Baker Street, EnfieldEN1 3JL
Born April 1964
Director
Appointed 20 Nov 2015
Resigned 03 Apr 2018

BERNARD-MOXEY, Caroline

Resigned
Baker Street, EnfieldEN1 3JL
Born April 1964
Director
Appointed 20 Nov 2015
Resigned 21 Dec 2019

BRADY, Laura

Resigned
Baker Street, EnfieldEN1 3JL
Born May 1995
Director
Appointed 20 Jul 2020
Resigned 19 Jul 2021

BURKE, Pamela

Resigned
Enfield Civic Centre, EnfieldEN1 3XL
Born April 1965
Director
Appointed 08 Feb 2010
Resigned 17 Feb 2012

DAVIES, Caroline Anne

Resigned
Baker Street, EnfieldEN1 3JL
Born March 1959
Director
Appointed 20 Nov 2015
Resigned 03 Apr 2018

ELDRIDGE, Mary

Resigned
Enfield Civic Centre, EnfieldEN1 3XL
Born September 1932
Director
Appointed 08 Feb 2010
Resigned 01 Dec 2014

FLEXMAN, Amanda

Resigned
Baker Street, EnfieldEN1 3JL
Born July 1986
Director
Appointed 20 Jul 2020
Resigned 27 Nov 2023

GUNESH, Rajiv

Resigned
Baker Street, EnfieldEN1 3JL
Born July 1964
Director
Appointed 25 Nov 2013
Resigned 25 Oct 2016

HALLAM, Roger Nicholas Martin

Resigned
Enfield Civic Centre, EnfieldEN1 3XL
Born July 1943
Director
Appointed 08 Feb 2010
Resigned 22 Mar 2011

HOBBS, Benjamin James

Resigned
Baker Street, EnfieldEN1 3JL
Born June 1988
Director
Appointed 28 Jan 2019
Resigned 23 Mar 2020

JAMES, Gwen

Resigned
Baker Street, EnfieldEN1 3JL
Born November 1929
Director
Appointed 25 Feb 2013
Resigned 21 Sept 2015

JOHN-BAPTISTE, Rosie

Resigned
PO BOX 59 Civic Centre, EnfieldEN1 3XL
Born September 1968
Director
Appointed 08 Feb 2010
Resigned 05 Mar 2012

KANAGASINGAM, Dharshini

Resigned
Baker Street, EnfieldEN1 3JL
Born September 1979
Director
Appointed 25 Nov 2016
Resigned 24 Nov 2017

KHAN, Anwar

Resigned
Enfield Civic Centre, EnfieldEN1 3XL
Born January 1962
Director
Appointed 08 Feb 2010
Resigned 19 Apr 2010

KYRIACOU, Maroulla

Resigned
Baker Street, EnfieldEN1 3JL
Born November 1962
Director
Appointed 08 Feb 2010
Resigned 06 Mar 2017

LADWA, Kailash Arvind

Resigned
Baker Street, EnfieldEN1 3JL
Born November 1960
Director
Appointed 22 Mar 2011
Resigned 25 Feb 2013

LEWIS, Paula Diane

Resigned
Baker Street, EnfieldEN1 3JL
Born February 1964
Director
Appointed 22 Mar 2011
Resigned 12 Aug 2013

MUSTAFA, Esat

Resigned
Baker Street, EnfieldEN1 3JL
Born March 1953
Director
Appointed 22 Mar 2011
Resigned 25 Feb 2013

NICHOLLS, Ann Marie

Resigned
Baker Street, EnfieldEN1 3JL
Born November 1949
Director
Appointed 25 Feb 2013
Resigned 24 Jun 2013

OSEYENUM, Peace

Resigned
Baker Street, EnfieldEN1 3JL
Born May 1992
Director
Appointed 15 Mar 2018
Resigned 12 Nov 2018

PELLS, Michael

Resigned
Enfield Civic Centre, EnfieldEN1 3XL
Born August 1957
Director
Appointed 08 Feb 2010
Resigned 26 Nov 2010

RAINES, Jill

Resigned
Baker Street, EnfieldEN1 3JL
Born July 1955
Director
Appointed 25 Jan 2013
Resigned 08 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy Richard Hellings

Ceased
Baker Street, EnfieldEN1 3JL
Born January 1950

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
16 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2020
CC04CC04
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Resolution
7 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 May 2020
CC04CC04
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2016
CC04CC04
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Incorporation Company
8 February 2010
NEWINCIncorporation