Background WavePink WaveYellow Wave

SUFFOLK CARE ASSOCIATION LIMITED (07846897)

SUFFOLK CARE ASSOCIATION LIMITED (07846897) is an active UK company. incorporated on 14 November 2011. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. SUFFOLK CARE ASSOCIATION LIMITED has been registered for 14 years. Current directors include CLARK, Angel Louise, DORAI, Prema Antoinette, GIBBS, Simon Brant and 3 others.

Company Number
07846897
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2011
Age
14 years
Address
17 Maitland Road, Lion Barn Industrial Estate, Ipswich, IP6 8NZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CLARK, Angel Louise, DORAI, Prema Antoinette, GIBBS, Simon Brant, JOHN, Emma Claire, KING, Matthew James, MCCALL, Joanna Mary
SIC Codes
63990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK CARE ASSOCIATION LIMITED

SUFFOLK CARE ASSOCIATION LIMITED is an active company incorporated on 14 November 2011 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. SUFFOLK CARE ASSOCIATION LIMITED was registered 14 years ago.(SIC: 63990, 94990)

Status

active

Active since 14 years ago

Company No

07846897

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

THE SUFFOLK ASSOCIATION OF INDEPENDENT CARE PROVIDERS LIMITED
From: 14 November 2011To: 14 August 2023
Contact
Address

17 Maitland Road, Lion Barn Industrial Estate Needham Market Ipswich, IP6 8NZ,

Previous Addresses

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England
From: 10 June 2022To: 11 July 2022
C/O Chater Allan Chartered Accountants Beech House 4a Newmarket Road Cambridge CB5 8DT
From: 26 March 2014To: 10 June 2022
N & S.C.S. Ltd 3 Augusta Street Sheringham Norfolk NR26 8LA
From: 14 November 2011To: 26 March 2014
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

REEDER, Joanne

Active
Maitland Road, Lion Barn Industrial Estate, IpswichIP6 8NZ
Secretary
Appointed 05 Jan 2026

CLARK, Angel Louise

Active
Maitland Road, Lion Barn Industrial Estate, IpswichIP6 8NZ
Born February 1987
Director
Appointed 05 Jan 2026

DORAI, Prema Antoinette

Active
Lower Farm Park, BarhamIP6 0NU
Born October 1950
Director
Appointed 14 Nov 2011

GIBBS, Simon Brant

Active
Gainsborough Road, StowmarketIP14 1LL
Born January 1973
Director
Appointed 01 Apr 2019

JOHN, Emma Claire

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born January 1977
Director
Appointed 14 Nov 2011

KING, Matthew James

Active
Maitland Road, Lion Barn Industrial Estate, IpswichIP6 8NZ
Born August 1984
Director
Appointed 19 Sept 2024

MCCALL, Joanna Mary

Active
Maitland Road, Lion Barn Industrial Estate, IpswichIP6 8NZ
Born August 1970
Director
Appointed 05 Jan 2026

WELLER, Moira-Jane

Resigned
Millfield Crescent, GranthamNG32 3HG
Secretary
Appointed 14 Nov 2011
Resigned 16 Nov 2021

WILSON, Mark Alan

Resigned
Norwich Road, IpswichIP6 0NU
Secretary
Appointed 16 Nov 2021
Resigned 04 Jan 2026

BRINDLEY, Suzanne Wendy

Resigned
Wright Road, IpswichIP6 9JG
Born October 1963
Director
Appointed 14 Nov 2011
Resigned 19 Jun 2014

FAIRWEATHER, Helen Mary

Resigned
Epsilon House, IpswichIP3 9FJ
Born September 1963
Director
Appointed 14 Nov 2011
Resigned 30 Sept 2020

FINCH, David Stuart

Resigned
Norwich Road, IpswichIP1 4BT
Born July 1973
Director
Appointed 11 Nov 2016
Resigned 30 Sept 2020

GIBBS, Graham Robert

Resigned
Church Road, DissIP21 5TR
Born June 1958
Director
Appointed 14 Nov 2011
Resigned 05 Jul 2023

GIBBS, Hilary

Resigned
Gainsborough Road, StowmarketIP14 1LL
Born May 1948
Director
Appointed 14 Nov 2011
Resigned 20 Jun 2018

GRACE, Elaine Caroline

Resigned
Cromer Road, NorwichNR6 6LZ
Born October 1961
Director
Appointed 14 Nov 2011
Resigned 08 Jun 2016

HAYMAN, Paul Charles

Resigned
Castle Hill Avenue, FolkestoneCT20 2TQ
Born January 1957
Director
Appointed 14 Nov 2011
Resigned 07 Jan 2019

KOPFERSCHMITT, Sarah Josephine Mary

Resigned
Seckford Almshouses, WoodbridgeIP12 4NB
Born March 1962
Director
Appointed 20 Jun 2018
Resigned 30 Sept 2020

LEWIS, Clifford Allan

Resigned
16 Stanley Road, FelixstoweIP11 7TP
Born January 1961
Director
Appointed 14 Nov 2011
Resigned 20 Jun 2018

O'SULLIVAN, Denise Marie

Resigned
Barry Walk, PeterboroughPE2 8EG
Born July 1971
Director
Appointed 01 Apr 2019
Resigned 03 Feb 2026

WELLER, Moira-Jane

Resigned
3 Augusta Street, SheringhamNR26 8LA
Born March 1955
Director
Appointed 14 Nov 2011
Resigned 30 Sept 2013

WRIGHT, Alicia

Resigned
Maitland Road, Lion Barn Industrial Estate, IpswichIP6 8NZ
Born November 1958
Director
Appointed 14 Nov 2011
Resigned 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
6 December 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Move Registers To Sail Company
27 November 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Change Sail Address Company
27 November 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 November 2011
NEWINCIncorporation