Background WavePink WaveYellow Wave

CARE CITY INNOVATION C.I.C. (11911171)

CARE CITY INNOVATION C.I.C. (11911171) is an active UK company. incorporated on 28 March 2019. with registered office in Barking. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CARE CITY INNOVATION C.I.C. has been registered for 7 years. Current directors include BARKER, Michael, BEER, Simon Dewi, ENGLAND, Helen Margaret and 7 others.

Company Number
11911171
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2019
Age
7 years
Address
Barking Enterprises, Barking, IG11 8FG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARKER, Michael, BEER, Simon Dewi, ENGLAND, Helen Margaret, FLOWERS, Jonathan Philip Illtyd, MCINTYRE, Avril Martha, RILEY, Kathryn Jane, SHAND, Jennifer May, Dr, SINCLAIR, James Bruce, SKINNER, Matthew Thomas, NORTH EAST LONDON NHS FOUNDATION TRUST
SIC Codes
62020, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE CITY INNOVATION C.I.C.

CARE CITY INNOVATION C.I.C. is an active company incorporated on 28 March 2019 with the registered office located in Barking. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CARE CITY INNOVATION C.I.C. was registered 7 years ago.(SIC: 62020, 86900)

Status

active

Active since 7 years ago

Company No

11911171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Barking Enterprises 50 Cambridge Road Barking, IG11 8FG,

Previous Addresses

, 2nd Floor Maritime House 1 Linton Road, Barking, Essex, IG11 8HG, United Kingdom
From: 28 March 2019To: 1 July 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Dec 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

CARTER, Lindsey

Active
50 Cambridge Road, BarkingIG11 8FG
Secretary
Appointed 28 Mar 2019

BARKER, Michael

Active
50 Cambridge Road, BarkingIG11 8FG
Born April 1968
Director
Appointed 10 Mar 2021

BEER, Simon Dewi

Active
127 Ripple Road, BarkingIG11 7PB
Born May 1963
Director
Appointed 03 Feb 2025

ENGLAND, Helen Margaret

Active
50 Cambridge Road, BarkingIG11 8FG
Born October 1968
Director
Appointed 31 Mar 2025

FLOWERS, Jonathan Philip Illtyd

Active
50 Cambridge Road, BarkingIG11 8FG
Born September 1964
Director
Appointed 31 May 2024

MCINTYRE, Avril Martha

Active
50 Cambridge Road, BarkingIG11 8FG
Born February 1964
Director
Appointed 10 Mar 2021

RILEY, Kathryn Jane

Active
50 Cambridge Road, BarkingIG11 8FG
Born April 1980
Director
Appointed 31 May 2024

SHAND, Jennifer May, Dr

Active
50 Cambridge Road, BarkingIG11 8FG
Born May 1981
Director
Appointed 28 Mar 2019

SINCLAIR, James Bruce

Active
50 Cambridge Road, BarkingIG11 8FG
Born December 1984
Director
Appointed 01 Aug 2022

SKINNER, Matthew Thomas

Active
50 Cambridge Road, BarkingIG11 8FG
Born August 1986
Director
Appointed 14 Nov 2022

NORTH EAST LONDON NHS FOUNDATION TRUST

Active
Marsh Way, RainhamRM13 8GQ
Corporate director
Appointed 28 Mar 2019

BADAT, Rafiah

Resigned
Kings Road, Kingston Upon ThamesKT2 5JH
Born May 1983
Director
Appointed 10 Feb 2021
Resigned 30 May 2023

CORRIGAN, Paul David, Dr

Resigned
50 Cambridge Road, BarkingIG11 8FG
Born April 1948
Director
Appointed 28 Mar 2019
Resigned 10 Jul 2024

CRAIG, John

Resigned
50 Cambridge Road, BarkingIG11 8FG
Born September 1979
Director
Appointed 28 Mar 2019
Resigned 31 Aug 2022

HARNIESS, Hannah Ruth

Resigned
50 Cambridge Road, BarkingIG11 8FG
Born June 1981
Director
Appointed 28 Mar 2019
Resigned 22 Jun 2022

KELLY, Yvonne

Resigned
50 Cambridge Road, BarkingIG11 8FG
Born September 1964
Director
Appointed 28 Mar 2019
Resigned 15 Mar 2023

PAVADAY, Shareen

Resigned
50 Cambridge Road, BarkingIG11 8FG
Born July 1981
Director
Appointed 10 Mar 2021
Resigned 12 Dec 2024

STEPHEN, Paul Howard

Resigned
50 Cambridge Road, BarkingIG11 8FG
Born December 1965
Director
Appointed 06 Oct 2023
Resigned 11 Nov 2024

TOLAN, Stephen Martin Julian

Resigned
Waterloo Road, LondonSE1 8UG
Born May 1980
Director
Appointed 02 Dec 2019
Resigned 15 May 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Memorandum Articles
24 September 2025
MAMA
Resolution
24 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Community Interest Company
28 March 2019
CICINCCICINC