Background WavePink WaveYellow Wave

MUMS AND CARERS (08632488)

MUMS AND CARERS (08632488) is an active UK company. incorporated on 31 July 2013. 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.. MUMS AND CARERS has been registered for 12 years. Current directors include SARU, Deepa, THAPA, Ansuya.

Company Number
08632488
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 July 2013
Age
12 years
Address
73 Riefield Road, London, SE9 2RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SARU, Deepa, THAPA, Ansuya
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUMS AND CARERS

MUMS AND CARERS is an active company incorporated on 31 July 2013 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.. MUMS AND CARERS was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08632488

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

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MUMS AND CARERS LTD
From: 15 April 2025To: 28 April 2025
SKILLS & CARE GREENWICH
From: 1 June 2016To: 15 April 2025
SKILLS & CARE CIC
From: 31 July 2013To: 1 June 2016
Contact
Address

73 Riefield Road London, SE9 2RB,

Previous Addresses

36 Guild Road London SE7 8HW England
From: 10 June 2016To: 9 August 2023
2nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF
From: 4 March 2015To: 10 June 2016
36 Guild Road Charlton London SE7 8HW
From: 31 July 2013To: 4 March 2015
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
New Owner
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
41
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SARU, Deepa

Active
Riefield Road, LondonSE9 2RB
Born April 1986
Director
Appointed 07 May 2025

THAPA, Ansuya

Active
Riefield Road, LondonSE9 2RB
Born July 1978
Director
Appointed 25 Feb 2025

CHHETRY, Madu

Resigned
Riefield Road, LondonSE9 2RB
Born October 1977
Director
Appointed 15 Jun 2020
Resigned 25 Nov 2024

KANDEL, Sonish Raj

Resigned
Riefield Road, LondonSE9 2RB
Born May 2002
Director
Appointed 25 Nov 2024
Resigned 22 Oct 2025

KATUWAL, Bandana

Resigned
Guild Road, LondonSE7 8HW
Born August 1978
Director
Appointed 15 Jun 2020
Resigned 20 Jun 2021

KEYS, Annie Pixey

Resigned
Royal Sovereign House, LondonSE18 6BF
Born June 1976
Director
Appointed 03 Feb 2015
Resigned 12 Jun 2015

MACHIANA, Amnique Kaur

Resigned
Riefield Road, LondonSE9 2RB
Born December 2001
Director
Appointed 25 Nov 2024
Resigned 22 Oct 2025

MANSFIELD, Chris

Resigned
Guild Road, LondonSE7 8HW
Born August 1950
Director
Appointed 01 Jul 2017
Resigned 21 Dec 2019

PANT, Simrita

Resigned
Riefield Road, LondonSE9 2RB
Born December 1981
Director
Appointed 27 Nov 2023
Resigned 25 Nov 2024

PUN, Sibakumari

Resigned
Guild Road, LondonSE7 8HW
Born November 1977
Director
Appointed 23 Sept 2017
Resigned 16 Mar 2018

RAMOUTAR, Seendy

Resigned
Guild Road, LondonSE7 8HW
Born August 1978
Director
Appointed 16 Mar 2018
Resigned 20 Jun 2021

REDDY, Laxmi Narayan Raju

Resigned
Riefield Road, LondonSE9 2RB
Born January 1976
Director
Appointed 21 Oct 2025
Resigned 02 Jan 2026

SARU, Deepa

Resigned
Riefield Road, LondonSE9 2RB
Born April 1986
Director
Appointed 01 Jul 2023
Resigned 27 Nov 2023

SHARMA GUNESS, Rishinand

Resigned
Guild Road, LondonSE7 8HW
Born December 1974
Director
Appointed 12 Jun 2015
Resigned 30 Jun 2017

SHRESTHA, Bivek Kumar

Resigned
Guild Road, LondonSE7 8HW
Born December 1976
Director
Appointed 31 Jul 2013
Resigned 30 Jun 2017

SINGH, Pushpa

Resigned
Guild Road, LondonSE7 8HW
Born November 1979
Director
Appointed 01 Sept 2016
Resigned 23 Sept 2017

TAMANG, Gyan Bahadur

Resigned
Royal Sovereign House, LondonSE18 6BF
Born September 1951
Director
Appointed 03 Feb 2014
Resigned 06 Jul 2015

THAPA, Ansuya

Resigned
Royal Sovereign House, LondonSE18 6BF
Born July 1978
Director
Appointed 03 Feb 2015
Resigned 12 Jun 2015

THAPA, Fatta Bahadur

Resigned
Riefield Road, LondonSE9 2RB
Born January 1972
Director
Appointed 31 Jul 2013
Resigned 01 Jul 2024

THAPA, Jay

Resigned
Riefield Road, LondonSE9 2RB
Born May 2002
Director
Appointed 25 Nov 2024
Resigned 21 Oct 2025

THAPA, Sneha

Resigned
Guild Road, LondonSE7 8HW
Born February 1995
Director
Appointed 01 Jan 2020
Resigned 12 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Ansuya Thapa

Active
Riefield Road, LondonSE9 2RB
Born July 1978

Nature of Control

Significant influence or control
Notified 22 Oct 2025

Mr Jay Thapa

Ceased
Riefield Road, LondonSE9 2RB
Born May 2002

Nature of Control

Significant influence or control
Notified 25 Nov 2024
Ceased 21 Oct 2025

Mr Fatta Bahadur Thapa

Ceased
Riefield Road, LondonSE9 2RB
Born January 1972

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Change Of Name Community Interest Company
1 June 2016
CICCONCICCON
Resolution
1 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2016
CONNOTConfirmation Statement Notification
Miscellaneous
1 June 2016
MISCMISC
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Incorporation Community Interest Company
31 July 2013
CICINCCICINC