Care And Relief For The Young SOUTHAMPTON


Founded in 1992, Care And Relief For The Young, classified under reg no. 02710775 is an active company. Currently registered at Kings Community Church Upper Northam Road SO30 4BZ, Southampton the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Jamie H., Man C. and Charles R. and others. In addition one secretary - Ian C. - is with the company. As of 29 April 2024, there were 18 ex directors - Jeffrey M., Phillip G. and others listed below. There were no ex secretaries.

Care And Relief For The Young Address / Contact

Office Address Kings Community Church Upper Northam Road
Office Address2 Hedge End
Town Southampton
Post code SO30 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710775
Date of Incorporation Wed, 29th Apr 1992
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Jamie H.

Position: Director

Appointed: 04 September 2023

Man C.

Position: Director

Appointed: 17 April 2023

Charles R.

Position: Director

Appointed: 26 September 2022

Mark S.

Position: Director

Appointed: 26 October 2020

Olanike B.

Position: Director

Appointed: 02 January 2018

Craig B.

Position: Director

Appointed: 02 January 2018

Katrina B.

Position: Director

Appointed: 10 October 2016

Ian C.

Position: Secretary

Appointed: 29 April 1992

Ian C.

Position: Director

Appointed: 29 April 1992

Jeffrey M.

Position: Director

Appointed: 02 January 2018

Resigned: 31 March 2020

Phillip G.

Position: Director

Appointed: 10 October 2016

Resigned: 31 December 2017

Christopher P.

Position: Director

Appointed: 25 July 2013

Resigned: 29 September 2020

Maurice R.

Position: Director

Appointed: 15 July 2009

Resigned: 13 June 2017

Peter B.

Position: Director

Appointed: 15 July 2009

Resigned: 16 June 2016

Melvyn R.

Position: Director

Appointed: 10 November 2006

Resigned: 16 June 2016

Wayne C.

Position: Director

Appointed: 01 January 2004

Resigned: 03 March 2009

Margaret W.

Position: Director

Appointed: 31 May 2003

Resigned: 01 December 2019

Alison B.

Position: Director

Appointed: 12 June 1998

Resigned: 01 October 2004

Reginald H.

Position: Director

Appointed: 12 June 1998

Resigned: 01 April 2001

Stella H.

Position: Director

Appointed: 12 June 1998

Resigned: 16 June 2009

Susan D.

Position: Director

Appointed: 25 May 1995

Resigned: 01 July 2000

David F.

Position: Director

Appointed: 01 May 1994

Resigned: 06 April 1997

Susan K.

Position: Director

Appointed: 08 May 1993

Resigned: 07 March 1994

Martyn D.

Position: Director

Appointed: 29 April 1992

Resigned: 31 December 2003

Jonathan D.

Position: Director

Appointed: 29 April 1992

Resigned: 31 March 2008

John H.

Position: Director

Appointed: 29 April 1992

Resigned: 05 November 1996

Lewis B.

Position: Director

Appointed: 29 April 1992

Resigned: 08 February 1996

People with significant control

The list of PSCs who own or control the company includes 14 names. As we identified, there is Christopher T. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jamie H. This PSC has significiant influence or control over the company,. Moving on, there is Man C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher T.

Notified on 2 January 2017
Nature of control: significiant influence or control

Jamie H.

Notified on 4 September 2023
Nature of control: significiant influence or control

Man C.

Notified on 17 April 2023
Nature of control: significiant influence or control

Mark S.

Notified on 26 October 2020
Nature of control: significiant influence or control

Craig B.

Notified on 2 January 2018
Nature of control: significiant influence or control

Olanike B.

Notified on 2 January 2018
Nature of control: significiant influence or control

Ian C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Katrina B.

Notified on 10 October 2016
Nature of control: significiant influence or control

Charles R.

Notified on 26 September 2022
Ceased on 31 December 2023
Nature of control: significiant influence or control

Christopher P.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: significiant influence or control

Jeffrey M.

Notified on 2 January 2018
Ceased on 31 March 2020
Nature of control: significiant influence or control

Margaret W.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control

Phillip G.

Notified on 10 October 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Maurice R.

Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 25th, July 2023
Free Download (39 pages)

Company search

Advertisements