Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEREFORDSHIRE CARERS SUPPORT
Company Information for

HEREFORDSHIRE CARERS SUPPORT

16 LINCOLN GARDENS, TWYFORD, READING, BERKSHIRE, RG10 9HU,
Company Registration Number
03032478
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Herefordshire Carers Support
HEREFORDSHIRE CARERS SUPPORT was founded on 1995-03-13 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Herefordshire Carers Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEREFORDSHIRE CARERS SUPPORT
 
Legal Registered Office
16 LINCOLN GARDENS
TWYFORD
READING
BERKSHIRE
RG10 9HU
Other companies in HR1
 
Previous Names
HEREFORDSHIRE CARERS' SUPPORT LIMITED21/02/2012
Charity Registration
Charity Number 1051774
Charity Address HEREFORDSHIRE CARERS SUPPORT LTD, HEREFORD DAY CENTRE, CANAL ROAD, HEREFORD, HR1 2EA
Charter PROVIDE INFORMATION AND SUPPORT TO ADULT CARERS AND YOUNG CARERS
Filing Information
Company Number 03032478
Company ID Number 03032478
Date formed 1995-03-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-05-16 16:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORDSHIRE CARERS SUPPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEREFORDSHIRE CARERS SUPPORT

Current Directors
Officer Role Date Appointed
BERNARD DISLEY
Company Secretary 2008-01-01
RICHARD FRANCIS BARTHOLOMEW
Director 2017-03-14
BERNARD DISLEY
Director 2008-02-19
VALERIE FITCH
Director 2015-09-15
RICHARD JOHN HAYWARD
Director 2013-03-19
JOHN KEVIN ILSLEY
Director 2011-02-01
SHEILA MARSH
Director 2016-03-15
JAYNE ANN MCGLONE
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANET FELLOWS
Director 2010-11-04 2017-01-03
STEPHANIE ELIZABETH CANHAM
Director 2014-03-13 2016-12-01
JAMES GARETH BAMBROUGH
Director 2015-06-16 2016-05-05
HELEN MARY CROOK
Director 2013-06-01 2015-08-28
FIONA ELIZABETH DAVIES
Director 2014-01-06 2015-04-06
VALERIE FITCH
Director 2011-11-10 2015-03-10
ALISON DAVIES
Director 2009-01-08 2013-01-18
TONY HOMDEN
Director 2011-11-30 2013-01-18
LINDSY ANDERSON
Director 2009-05-07 2012-07-31
BERNARD DISLEY
Company Secretary 2008-09-16 2009-10-01
PENELOPE MARGARET HARDING
Director 2002-04-12 2008-11-20
DIANE JONES
Company Secretary 2004-02-24 2008-11-19
MARGARET ANN JAMES
Company Secretary 2001-07-01 2008-09-17
YVONNE SUSAN BENTLEY
Director 2001-04-02 2005-11-16
DAVID JOHN BERRY
Director 2001-04-02 2005-11-16
DAPHNE ELIZABETH GWILLIAM
Director 2003-12-16 2004-07-29
ANNE ELIZABETH ELLIS
Director 2002-04-12 2003-12-16
MARY ELIZABETH ANNE FENNAH
Director 2001-04-10 2001-12-17
REGINALD JAMES FENNAH
Director 2001-04-17 2001-12-17
ANDREW RAWSTORNE
Company Secretary 1999-09-07 2001-02-28
ROBIN PATRICK BROAD
Director 1995-05-23 1999-09-07
MAUD HASLAM
Director 1999-04-14 1999-09-07
CATHERINE VANESSA PAWSEY
Company Secretary 1998-10-07 1999-03-29
SHEILA ANN BRADFORD
Company Secretary 1995-04-01 1998-05-29
JENNIFER ANN FRENCH
Director 1995-12-14 1996-05-15
ROSEMARY JUNE HUNT
Company Secretary 1995-03-13 1995-04-01
PHILLIP ASHFORD
Director 1995-03-13 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS BARTHOLOMEW BARTHOLOMEW CARE CONSULTING LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
RICHARD FRANCIS BARTHOLOMEW ONSIDE INDEPENDENT ADVOCACY Director 2016-10-11 CURRENT 2003-10-07 Active
SHEILA MARSH PUBLIC SERVICE WORKS ASSOCIATES LTD Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2018-05-08
JAYNE ANN MCGLONE ELIZAJAY LTD Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-11-07
JAYNE ANN MCGLONE JAYNE WRIGHT LTD Director 2013-11-07 CURRENT 2013-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-27SOAS(A)Voluntary dissolution strike-off suspended
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-09DS01Application to strike the company off the register
2020-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/19 FROM Mill Wheel Cottage Sandford Lane Woodley Reading Berkshire RG5 4TB England
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Berrows Business Centre Bath Street Hereford HR1 2HE
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAYWARD
2018-06-20AP01DIRECTOR APPOINTED MRS JAYNE ANN MCGLONE
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JOSEPHINE JULIET KEMPSHALL
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DISLEY / 24/03/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JOSEPHINE JULIET KEMPSHALL / 21/07/2017
2017-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD DISLEY on 2017-03-24
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM STEAD
2017-03-29AP01DIRECTOR APPOINTED MR RICHARD FRANCIS BARTHOLOMEW
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELIZABETH CANHAM
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET FELLOWS
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP01DIRECTOR APPOINTED DR SHEILA MARSH
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARETH BAMBROUGH
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MRS NATALIE JOSEPHINE JULIET KEMPSHALL
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-11-06AP01DIRECTOR APPOINTED MRS VALERIE FITCH
2015-10-29AP01DIRECTOR APPOINTED MR IAN MALCOLM STEAD
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24MEM/ARTSARTICLES OF ASSOCIATION
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CROOK
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SOFTLY
2015-06-17AP01DIRECTOR APPOINTED MR JAMES GARETH BAMBROUGH
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DAVIES
2015-04-01AR0113/03/15 NO MEMBER LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FITCH
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19AR0113/03/14 NO MEMBER LIST
2014-03-18AP01DIRECTOR APPOINTED MRS STEPHANIE ELIZABETH CANHAM
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WOLSTENCROFT
2014-01-20AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH DAVIES
2014-01-08AP01DIRECTOR APPOINTED MRS HELEN MARY CROOK
2014-01-08AP01DIRECTOR APPOINTED MRS SUSAN SOFTLY
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM HEREFORD CARERS HUB HEREFORD DAY CENTRE CANAL ROAD HEREFORD HR1 2EA UNITED KINGDOM
2013-04-02AR0113/03/13 NO MEMBER LIST
2013-04-02AP01DIRECTOR APPOINTED MR RICHARD JOHN HAYWARD
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TONY HOMDEN
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DAVIES
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA STOKES
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDSY ANDERSON
2012-08-06AA31/03/12 TOTAL EXEMPTION FULL
2012-03-13AR0113/03/12 NO MEMBER LIST
2012-03-06CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2012-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-21RES15CHANGE OF NAME 31/01/2012
2012-02-21CERTNMCOMPANY NAME CHANGED HEREFORDSHIRE CARERS' SUPPORT LIMITED CERTIFICATE ISSUED ON 21/02/12
2012-02-21NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIAMS
2012-02-08RES15CHANGE OF NAME 31/01/2012
2012-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-30AP01DIRECTOR APPOINTED MR TONY HOMDEN
2011-11-25AP01DIRECTOR APPOINTED MS VALERIE FITCH
2011-09-13AA31/03/11 TOTAL EXEMPTION FULL
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA NICHOLAS
2011-04-15AP01DIRECTOR APPOINTED MRS ROSEMARY WOLSTENCROFT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOPCUTT
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JONES
2011-03-24AR0113/03/11 NO MEMBER LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THERESA INGARFIELD
2011-02-02AP01DIRECTOR APPOINTED DR JOHN KEVIN ILSLEY
2010-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-12-15AP01DIRECTOR APPOINTED MRS JANET FELLOWS
2010-10-27RES01ALTER ARTICLES 11/10/2010
2010-10-13AP01DIRECTOR APPOINTED MRS PATRICIA ANN STOKES
2010-09-21AP01DIRECTOR APPOINTED MRS THERESA MARY INGARFIELD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS
2010-06-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-17AR0113/03/10 NO MEMBER LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLLS / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DIANE JONES / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HOPCUTT / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DISLEY / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAVIES / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSY ANDERSON / 01/10/2009
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY BERNARD DISLEY
2010-02-24AP01DIRECTOR APPOINTED MRS JENNIFER MARY WILLIAMS
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN THWAITES
2009-11-10AP03SECRETARY APPOINTED MR BERNARD DISLEY
2009-11-10AP01DIRECTOR APPOINTED MR SIMON JOHN NICHOLLS
2009-11-10AP01DIRECTOR APPOINTED MRS ALISON DAVIES
2009-10-27AP01DIRECTOR APPOINTED LINDSY ANDERSON
2009-07-27AA31/03/09 TOTAL EXEMPTION FULL
2009-03-31363aANNUAL RETURN MADE UP TO 13/03/09
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR SUSAN RENNIE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE HARDING
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY DIANE JONES
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEREFORDSHIRE CARERS SUPPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEREFORDSHIRE CARERS SUPPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEREFORDSHIRE CARERS SUPPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEREFORDSHIRE CARERS SUPPORT

Intangible Assets
Patents
We have not found any records of HEREFORDSHIRE CARERS SUPPORT registering or being granted any patents
Domain Names
We do not have the domain name information for HEREFORDSHIRE CARERS SUPPORT
Trademarks
We have not found any records of HEREFORDSHIRE CARERS SUPPORT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEREFORDSHIRE CARERS SUPPORT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as HEREFORDSHIRE CARERS SUPPORT are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HEREFORDSHIRE CARERS SUPPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEREFORDSHIRE CARERS SUPPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEREFORDSHIRE CARERS SUPPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.