CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT

  • Company statusactive
  • Company No02994093
  • Age30 years 8 months Incorporated 24 November 1994
  • Officers7

Address

C/O Voluntary Action Leicestershire, 9 Newarke St,, Newarke Street, Leicester, LE1 5SN, England

CARERS OF LEICESTERSHIRE ADVOCACY AND SUPPORT PROJECT is an active company incorporated on 24 November 1994 and based in Leicester, England. The company was registered 31 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 31 Dec 2024

Confirmation Statement With No Updates

7 Months Ago on 08 Dec 2024

Appoint Person Director Company With Name Date

1 Year Ago on 27 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 27 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 06 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 06 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 06 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 06 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 16 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 16 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 16 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 14 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 07 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 04 Nov 2022

Appoint Person Director Company With Name Date

3 Years Ago on 11 May 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 07 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 07 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 07 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 07 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 06 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 Feb 2021

Confirmation Statement With No Updates

4 Years Ago on 31 Dec 2020

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HUDDLESTON, Charles Dennissecretary 29 Apr 2009
CARTER, Nickdirector Sep 195207 Nov 2023
HILL, Christopher Roydirector Jun 197127 Nov 2019
HUDDLESTON, Charles Dennisdirector Apr 195807 Nov 2023
SOLANKI, Sheeladirector Oct 196203 May 2022
THANKEY, Bharat Laljidirector Apr 195924 May 2024
WORRALL, Peterdirector Mar 197131 Oct 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.