Harrow Carers HARROW


Harrow Carers started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03325055. The Harrow Carers company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harrow at 376-378 Pinner Road. Postal code: HA2 6DZ. Since June 11, 2008 Harrow Carers is no longer carrying the name Carers Support Harrow.

At present there are 8 directors in the the company, namely Shalini B., Geoffrey B. and Varinder G. and others. In addition one secretary - Charmian B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harrow Carers Address / Contact

Office Address 376-378 Pinner Road
Town Harrow
Post code HA2 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325055
Date of Incorporation Thu, 27th Feb 1997
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Shalini B.

Position: Director

Appointed: 20 September 2022

Geoffrey B.

Position: Director

Appointed: 05 May 2022

Charmian B.

Position: Secretary

Appointed: 11 March 2020

Varinder G.

Position: Director

Appointed: 20 October 2019

Janice H.

Position: Director

Appointed: 19 October 2017

Peter J.

Position: Director

Appointed: 29 October 2015

Manoj V.

Position: Director

Appointed: 20 May 2014

Peter K.

Position: Director

Appointed: 07 October 2004

Peter B.

Position: Director

Appointed: 31 March 2004

Eleanor W.

Position: Director

Appointed: 20 February 2020

Resigned: 30 March 2023

Maureen Q.

Position: Director

Appointed: 18 February 2014

Resigned: 29 October 2015

Victoria S.

Position: Director

Appointed: 22 October 2013

Resigned: 26 April 2014

Michael C.

Position: Secretary

Appointed: 15 May 2012

Resigned: 11 March 2020

Catherine H.

Position: Director

Appointed: 28 February 2011

Resigned: 10 January 2013

Ravindra P.

Position: Director

Appointed: 28 January 2011

Resigned: 10 January 2013

Batool R.

Position: Director

Appointed: 09 April 2010

Resigned: 10 January 2013

Chandreyi S.

Position: Director

Appointed: 09 April 2010

Resigned: 17 October 2019

Harshad M.

Position: Director

Appointed: 29 October 2009

Resigned: 08 June 2019

Anne D.

Position: Secretary

Appointed: 15 December 2005

Resigned: 22 November 2011

Arvind J.

Position: Director

Appointed: 07 October 2004

Resigned: 01 August 2005

David G.

Position: Director

Appointed: 07 October 2004

Resigned: 25 October 2005

Anne D.

Position: Director

Appointed: 26 March 2003

Resigned: 22 November 2011

Vina M.

Position: Secretary

Appointed: 05 June 2002

Resigned: 19 August 2005

Patricia L.

Position: Director

Appointed: 01 April 2002

Resigned: 07 October 2004

Thomas E.

Position: Director

Appointed: 18 February 2002

Resigned: 10 May 2002

Ela R.

Position: Director

Appointed: 18 February 2002

Resigned: 21 May 2002

Claire V.

Position: Director

Appointed: 18 February 2002

Resigned: 31 March 2004

Mary J.

Position: Director

Appointed: 07 February 2001

Resigned: 25 February 2010

Mukund V.

Position: Director

Appointed: 07 February 2001

Resigned: 31 March 2004

Sonoo M.

Position: Director

Appointed: 07 February 2000

Resigned: 07 October 2004

Patricia K.

Position: Director

Appointed: 07 February 2000

Resigned: 21 May 2001

Bhikhoo V.

Position: Director

Appointed: 07 February 2000

Resigned: 18 February 2002

Michael W.

Position: Director

Appointed: 07 February 2000

Resigned: 07 October 2004

Maureen H.

Position: Director

Appointed: 07 February 2000

Resigned: 07 October 2004

Narindar M.

Position: Director

Appointed: 01 February 1999

Resigned: 18 February 2002

Patricia S.

Position: Director

Appointed: 01 February 1999

Resigned: 07 February 2000

Enid J.

Position: Director

Appointed: 01 February 1999

Resigned: 07 February 2000

June E.

Position: Director

Appointed: 01 February 1999

Resigned: 08 November 1999

Elizabeth F.

Position: Director

Appointed: 04 November 1997

Resigned: 29 January 1999

Ronald W.

Position: Director

Appointed: 04 November 1997

Resigned: 23 September 2003

Beryl R.

Position: Director

Appointed: 27 February 1997

Resigned: 26 March 2003

James D.

Position: Director

Appointed: 27 February 1997

Resigned: 04 November 1997

Christina A.

Position: Secretary

Appointed: 27 February 1997

Resigned: 31 May 2002

Judtith B.

Position: Director

Appointed: 27 February 1997

Resigned: 07 February 2001

Irene B.

Position: Director

Appointed: 27 February 1997

Resigned: 07 February 2000

Gwendoline B.

Position: Director

Appointed: 27 February 1997

Resigned: 07 February 2000

Brenda A.

Position: Director

Appointed: 27 February 1997

Resigned: 04 November 1997

Joystalyn S.

Position: Director

Appointed: 27 February 1997

Resigned: 26 June 1998

Stanley S.

Position: Director

Appointed: 27 February 1997

Resigned: 29 January 1999

Hella S.

Position: Director

Appointed: 27 February 1997

Resigned: 04 November 1997

Franc B.

Position: Director

Appointed: 27 February 1997

Resigned: 29 January 1999

Company previous names

Carers Support Harrow June 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand213 746131 854
Current Assets269 778271 830
Debtors56 032139 976
Net Assets Liabilities433 114439 671
Other Debtors 1 369
Property Plant Equipment751 190734 352
Other
Charity Funds433 114439 671
Charity Registration Number England Wales 1 062 149
Cost Charitable Activity14 930449 830
Donations Legacies29 05076 894
Expenditure901 631979 794
Further Item Donations Legacies Component Total Donations Legacies28 59375 880
Gift Aid4571 014
Income Endowments891 776986 351
Income From Charitable Activity359 661507 460
Investment Income1 0811 063
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 8556 557
Net Increase Decrease In Charitable Funds9 8556 557
Accrued Liabilities Deferred Income163 508153 269
Accumulated Depreciation Impairment Property Plant Equipment142 520159 358
Average Number Employees During Period4750
Bank Borrowings17 66518 186
Bank Borrowings Overdrafts17 66518 186
Creditors206 58339 944
Depreciation Expense Property Plant Equipment16 17316 838
Increase From Depreciation Charge For Year Property Plant Equipment 16 838
Interest Income On Bank Deposits1 0811 063
Net Current Assets Liabilities63 19566 341
Other Creditors 800
Other Taxation Social Security Payable16 62822 274
Pension Other Post-employment Benefit Costs Other Pension Costs13 92720 569
Prepayments Accrued Income1 84542 910
Property Plant Equipment Gross Cost893 710 
Social Security Costs43 65644 096
Total Assets Less Current Liabilities814 385800 693
Trade Creditors Trade Payables8 78210 960
Trade Debtors Trade Receivables54 18795 697
Wages Salaries661 415764 632

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 14th, January 2024
Free Download (45 pages)

Company search

Advertisements