Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE AND RELIEF FOR THE YOUNG
Company Information for

CARE AND RELIEF FOR THE YOUNG

KINGS COMMUNITY CHURCH UPPER NORTHAM ROAD, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4BZ,
Company Registration Number
02710775
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Care And Relief For The Young
CARE AND RELIEF FOR THE YOUNG was founded on 1992-04-29 and has its registered office in Southampton. The organisation's status is listed as "Active". Care And Relief For The Young is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARE AND RELIEF FOR THE YOUNG
 
Legal Registered Office
KINGS COMMUNITY CHURCH UPPER NORTHAM ROAD
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 4BZ
Other companies in SO30
 
Charity Registration
Charity Number 1011513
Charity Address SOVEREIGN PLACE, UPPER NORTHAM CLOSE, HEDGE END, HAMPSHIRE, SO30 4BB
Charter CRY IS A CHRISTIAN CHARITY DEDICATED TO CARING FOR DISADVANTAGED, DESTITUTE AND SUFFERING CHILDREN, YOUNG PEOPLE AND THEIR FAMILIES. CRY AIMS TO RESCUE AND RESTORE YOUNG LIVES BROKEN BY EXCLUSION, ABUSE, OPPRESSION AND POVERTY AND TO PROVIDE APPROPRIATE OPPORTUNITIES FOR A BETTER FUTURE.
Filing Information
Company Number 02710775
Company ID Number 02710775
Date formed 1992-04-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB679406984  
Last Datalog update: 2024-05-05 13:53:26
Primary Source:Companies House
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 CARE AND RELIEF FOR THE YOUNG

Current Directors
Officer Role Date Appointed
IAN HOWARD CHIDDLE
Company Secretary 1992-04-29
OLANIKE BAMODU
Director 2018-01-02
CRAIG ANDREW BOUSFIELD
Director 2018-01-02
KATRINA SARAH BROWN
Director 2016-10-10
IAN HOWARD CHIDDLE
Director 1992-04-29
JEFFREY NEIL MOSS
Director 2018-01-02
CHRISTOPHER GEORGE PARISH
Director 2013-07-25
MARGARET DIANA WALKER
Director 2003-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ANDREW GRAY
Director 2016-10-10 2017-12-31
MAURICE SYDNEY REDMILL
Director 2009-07-15 2017-06-13
PETER GORDON BRAY
Director 2009-07-15 2016-06-16
MELVYN HOWARD READER
Director 2006-11-10 2016-06-16
STELLA JOY ANGELA HAIG
Director 1998-06-12 2009-06-16
WAYNE MICHAEL CROUCHER
Director 2004-01-01 2009-03-03
JONATHAN PETER DIAPER
Director 1992-04-29 2008-03-31
ALISON MAUREEN BLANCHARD
Director 1998-06-12 2004-10-01
MARTYN DUNSFORD
Director 1992-04-29 2003-12-31
REGINALD LESLIE HALL
Director 1998-06-12 2001-04-01
SUSAN DARMANIN
Director 1995-05-25 2000-07-01
DAVID GRAHAM FARNDALE
Director 1994-05-01 1997-04-06
JOHN HORSEWOOD
Director 1992-04-29 1996-11-05
LEWIS BUCKWELL
Director 1992-04-29 1996-02-08
SUSAN JANE KNIGHT
Director 1993-05-08 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HOWARD CHIDDLE KING'S COMMUNITY CHURCH (SOUTHAMPTON) Director 2007-04-13 CURRENT 2007-04-13 Active
MARGARET DIANA WALKER CHROMEDATA LIMITED Director 1995-05-04 CURRENT 1995-04-11 Dissolved 2017-08-15

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-25CESSATION OF JAMIE HARDING AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JAMIE HARDING
2024-01-04CESSATION OF CHARLES SIMON ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMON ROBERTSON
2023-10-12Change of details for Mrs Olanike Bamodu as a person with significant control on 2023-09-30
2023-10-12Director's details changed for Mrs Olanike Bamodu on 2023-09-30
2023-09-05DIRECTOR APPOINTED MR JAMIE HARDING
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE HARDING
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SIMON ROBERTSON
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR CHARLES SIMON ROBERTSON
2022-09-28AP01DIRECTOR APPOINTED MR CHARLES SIMON ROBERTSON
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WALTER SCOTT
2020-11-18AP01DIRECTOR APPOINTED MR MARK WALTER SCOTT
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE PARISH
2020-11-02PSC07CESSATION OF CHRISTOPHER GEORGE PARISH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEIL MOSS
2020-04-20PSC07CESSATION OF JEFFREY NEIL MOSS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22CH01Director's details changed for Mr Jeffrey Neil Moss on 2020-01-22
2020-01-22PSC04Change of details for Mr Jeffrey Neil Moss as a person with significant control on 2020-01-22
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DIANA WALKER
2019-12-23PSC07CESSATION OF MARGARET DIANA WALKER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-19AP01DIRECTOR APPOINTED MRS OLANIKE BAMODU
2018-04-19AP01DIRECTOR APPOINTED MR CRAIG ANDREW BOUSFIELD
2018-04-18AP01DIRECTOR APPOINTED MR JEFFREY NEIL MOSS
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANDREW GRAY
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY NEIL MOSS
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANDREW BOUSFIELD
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLANIKE BAMODU
2018-03-27PSC07CESSATION OF PHILLIP ANDREW GRAY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10PSC07CESSATION OF MAURICE SYDNEY REDMILL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SYDNEY REDMILL
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MRS KATRINA SARAH BROWN
2016-11-03AP01DIRECTOR APPOINTED MR PHILLIP ANDREW GRAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN READER
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRAY
2016-06-28AA31/12/15 TOTAL EXEMPTION FULL
2016-06-28AA31/12/15 TOTAL EXEMPTION FULL
2016-05-25AR0129/04/16 NO MEMBER LIST
2016-05-25AR0129/04/16 NO MEMBER LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AR0129/04/14 ANNUAL RETURN FULL LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM SOVEREIGN PLACE UPPER NORTHAM CLOSE HEDGE END HAMPSHIRE SO30 4BB
2013-09-18AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE PARISH
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0129/04/13 NO MEMBER LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0129/04/12 NO MEMBER LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0129/04/11 NO MEMBER LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0129/04/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIANA WALKER / 29/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MELVYN HOWARD READER / 29/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON BRAY / 29/04/2010
2009-08-27288aDIRECTOR APPOINTED MR PETER GORDON BRAY
2009-08-27288aDIRECTOR APPOINTED MR MAURICE SYDNEY REDMILL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR STELLA HAIG
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aANNUAL RETURN MADE UP TO 29/04/09
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR WAYNE CROUCHER
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aANNUAL RETURN MADE UP TO 29/04/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DIAPER
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15363aANNUAL RETURN MADE UP TO 29/04/07
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363aANNUAL RETURN MADE UP TO 29/04/06
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363(288)DIRECTOR RESIGNED
2005-05-20363sANNUAL RETURN MADE UP TO 29/04/05
2005-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sANNUAL RETURN MADE UP TO 29/04/04
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sANNUAL RETURN MADE UP TO 29/04/03
2003-05-28288aNEW DIRECTOR APPOINTED
2002-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/02
2002-05-17363sANNUAL RETURN MADE UP TO 29/04/02
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363(288)DIRECTOR RESIGNED
2001-05-16363sANNUAL RETURN MADE UP TO 29/04/01
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sANNUAL RETURN MADE UP TO 29/04/00
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-13363sANNUAL RETURN MADE UP TO 29/04/99
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-02288aNEW DIRECTOR APPOINTED
1998-07-02288aNEW DIRECTOR APPOINTED
1998-07-02363sANNUAL RETURN MADE UP TO 29/04/98
1998-07-02288aNEW DIRECTOR APPOINTED
1997-07-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/97
1997-05-19363sANNUAL RETURN MADE UP TO 29/04/97
1996-10-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-09363sANNUAL RETURN MADE UP TO 29/04/96
1996-05-09288DIRECTOR RESIGNED
1996-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

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 CARE AND RELIEF FOR THE YOUNG 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 CARE AND RELIEF FOR THE YOUNG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE AND RELIEF FOR THE YOUNG does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of CARE AND RELIEF FOR THE YOUNG registering or being granted any patents
Domain Names
We do not have the domain name information for CARE AND RELIEF FOR THE YOUNG
Trademarks
We have not found any records of CARE AND RELIEF FOR THE YOUNG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE AND RELIEF FOR THE YOUNG. 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 (87900 - Other residential care activities n.e.c.) as CARE AND RELIEF FOR THE YOUNG are:

Outgoings
Business Rates/Property Tax
No properties were found where CARE AND RELIEF FOR THE YOUNG 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 CARE AND RELIEF FOR THE YOUNG 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 CARE AND RELIEF FOR THE YOUNG 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.