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

CARE FOR THE FAMILY

TOVEY HOUSE, CLEPPA PARK, NEWPORT, NP10 8BA,
Company Registration Number
03482910
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Care For The Family
CARE FOR THE FAMILY was founded on 1997-12-12 and has its registered office in Newport. The organisation's status is listed as "Active". Care For The Family is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARE FOR THE FAMILY
 
Legal Registered Office
TOVEY HOUSE
CLEPPA PARK
NEWPORT
NP10 8BA
Other companies in CF15
 
Charity Registration
Charity Number 1066905
Charity Address CARE FOR THE FAMILY, GARTH HOUSE, LEON AVENUE, TAFFS WELL, CARDIFF, CF15 7RG
Charter THE AIMS OF THE CHARITY ARE ACHIEVED THROUGH SPECIAL SEMINARS, CONFERENCES AND TRAINING EVENTS RUN ACROSS THE COUNTRY; A COUNSELLING REFERALL SERVICE; A NETWORK OF TELEPHONE BEFRIENDERS; RESOURCES (BOOKS AND DVD'S); SPECIALIST PROJECTS DEVELOPED TO MEET SPECIFIC NEEDS; THE PROVISION OF RELATIONSHIP BUILDING ACTIVITY BREAKS, RESIDENTIAL WEEKS AND WEEKENDS, REGULAR INFORMATIVE MAILINGS AND WEBSITE.
Filing Information
Company Number 03482910
Company ID Number 03482910
Date formed 1997-12-12
Country WALES
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 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB701207787  
Last Datalog update: 2024-03-07 03:44:24
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.
Companies with same name CARE FOR THE FAMILY
The following companies were found which have the same name as CARE FOR THE FAMILY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARE FOR THE CARERS HIGHLIGHT HOUSE 8 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UH Active Company formed on the 1998-12-02
CARE FOR THE WILD TRADING LIMITED HOLMWOOD BROADLANDS BUSINESS CAMPUS LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QP Dissolved Company formed on the 2003-07-24
CARE FOR THE ELDERLY AT HOME LIMITED 26 BEECHWOOD AVENUE LOWER RANELAGH DUBLIN 6 D06WP68 Dissolved Company formed on the 1988-07-27
CARE FOR THE SICK AND FRAIL LIMITED SRI YALA DEREEN KILDIMO CO LIMERICK KILDIMO, LIMERICK, IRELAND Dissolved Company formed on the 2013-09-20
CARE FOR THE AGED, INC. 116 PAMLICO AVE. Suffolk RONKONKOMA NY 11779 Active Company formed on the 1985-02-13
CARE FOR THE HOMELESS 12 WEST 21ST ST. New York NEW YORK NY 10010 Active Company formed on the 1992-02-24
CARE FOR THE SHEEP, INC. 8 RYCKMAN AVE APT 4 Albany ALBANY NY 122082522 Active Company formed on the 2014-11-28
CARE FOR THE AGED & INFIRM, INC. COOLIDGE OAK PARK 48237 Michigan 26601 UNKNOWN Company formed on the 0000-00-00
CARE FOR THE CONGO 24148 E GREYSTONE LANE WOODWAY WA 980200000 Dissolved Company formed on the 2015-09-10
Care For The Planet 11265 Quivas Loop Westminster CO 80234 Delinquent Company formed on the 2007-05-22
CARE FOR THE GULF NV Permanently Revoked Company formed on the 2005-09-08
CARE FOR THE RARE LIMITED 33 Wootton Road Kempston Bedford MK43 9BH Active Company formed on the 2016-08-02
CARE FOR THE ELDERLY & DISABLED ASSOCIATION LIMITED Unknown Company formed on the 2012-04-23
CARE FOR THE MOMENT, LLC PO BOX 121443 FORT WORTH TX 76121 Active Company formed on the 2015-11-13
Care for the Causes, Corp. 14600 OUTPOST CT CENTREVILLE VA 20121 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2015-06-18
CARE FOR THE CARE GIVER, L.L.C. 111 N. ORLANDO AVENUE WINTER PARK FL 32789 Inactive Company formed on the 2008-04-16
CARE FOR THE COMMUNITY CORPORATION 610 Palio Court Ocoee FL 34761 Active Company formed on the 2012-11-13
CARE FOR THE ELDERLY, INC. 814 CYPRESS DRIVE LAKE PARK FL 33403 Inactive Company formed on the 1995-01-27
CARE FOR THE SOLE, INC. 218 SOUTHERN COUNTRY LANE QUINCY FL 32351 Inactive Company formed on the 2001-11-14
CARE FOR THE ELDERLY INC. 16220 SW 173 AVE MIAMI FL 33187 Inactive Company formed on the 2007-04-27

Company Officers of CARE FOR THE FAMILY

Current Directors
Officer Role Date Appointed
WILLIAM NORMAN ADAMS
Director 2001-09-28
SAMANTHA CALLAN
Director 2018-01-15
PAUL EDWIN FRANCIS
Director 2007-06-07
YOLANDA IBBETT
Director 2012-08-24
JOHN JAMES O'BRIEN
Director 1997-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN REYNOLDS
Director 2001-09-28 2016-02-18
ELIZABETH CLARE SUFFIELD
Director 2010-07-15 2016-01-18
CHRISTINE ISOBEL RICHARDS
Director 2001-09-28 2011-10-11
LYNDON BOWRING
Company Secretary 1997-12-12 2008-09-29
RUTH ANN CANNINGS
Director 1999-11-30 2001-09-28
LYNN GREEN
Director 1997-12-12 2001-09-28
ROBERT TILLMAN KENDALL
Director 1997-12-12 2001-09-28
DAVID MICHAEL PICKFORD
Director 1997-12-12 2001-09-28
MARGARET ELIZABETH MCVEIGH
Director 1997-12-12 1999-06-15
LORD ROBERTSON OF OAKRIDGE
Director 1997-12-12 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NORMAN ADAMS SOUTH WALES LAW CENTRE LTD Director 2011-03-03 CURRENT 2011-03-03 Active
WILLIAM NORMAN ADAMS GATE TRUST LIMITED Director 2009-02-27 CURRENT 2000-12-01 Active
WILLIAM NORMAN ADAMS GOING PUBLIC TRUST LIMITED Director 2008-04-13 CURRENT 1993-03-23 Active
PAUL EDWIN FRANCIS SOUTH WALES LAW CENTRE LTD Director 2011-03-03 CURRENT 2011-03-03 Active
PAUL EDWIN FRANCIS GOING PUBLIC TRUST LIMITED Director 2008-04-13 CURRENT 1993-03-23 Active
JOHN JAMES O'BRIEN ASTONS TRANSPORT LIMITED Director 2004-07-26 CURRENT 2004-06-08 Dissolved 2015-11-24
JOHN JAMES O'BRIEN CARE (CHRISTIAN ACTION RESEARCH & EDUCATION) Director 1997-12-10 CURRENT 1997-12-10 Active
JOHN JAMES O'BRIEN 00947582 LIMITED Director 1994-11-11 CURRENT 1969-02-07 Liquidation
JOHN JAMES O'BRIEN CHRISTIAN ACTION RESEARCH AND EDUCATION (CARE) CAMPAIGNS Director 1993-06-15 CURRENT 1987-03-19 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
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05Director's details changed for Mrs Yolanda Ibbett on 2022-07-04
2022-07-05CH01Director's details changed for Mrs Yolanda Ibbett on 2022-07-04
2022-07-04Director's details changed for Dr Samantha Jane Callan on 2022-07-04
2022-07-04Director's details changed for Mr William Norman Adams on 2022-07-04
2022-07-04Director's details changed for Mr Paul Edwin Francis on 2022-07-04
2022-07-04Director's details changed for Mr John James O'brien on 2022-07-04
2022-07-04CH01Director's details changed for Dr Samantha Jane Callan on 2022-07-04
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM , Garth House, Leon Avenue, Taffs Well Cardiff, CF15 7RG
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034829100004
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-27AP01DIRECTOR APPOINTED DR SAMANTHA CALLAN
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28RES01ADOPT ARTICLES 19/01/2017
2017-02-28RES01ADOPT ARTICLES 19/01/2017
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARE SUFFIELD
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REYNOLDS
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02AR0109/01/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MRS YOLANDA IBBETT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0112/12/11 NO MEMBER LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RICHARDS
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0112/12/10 NO MEMBER LIST
2010-12-14AP01DIRECTOR APPOINTED MRS ELIZABETH CLARE SUFFIELD
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0112/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ISOBEL RICHARDS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REYNOLDS / 05/01/2010
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aANNUAL RETURN MADE UP TO 12/12/08
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY LYNDON BOWRING
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aANNUAL RETURN MADE UP TO 12/12/07
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-28RES13GENERAL BUSINESS 07/06/07
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sANNUAL RETURN MADE UP TO 12/12/06
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363sANNUAL RETURN MADE UP TO 12/12/05
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10363sANNUAL RETURN MADE UP TO 12/12/04
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sANNUAL RETURN MADE UP TO 12/12/03
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24363sANNUAL RETURN MADE UP TO 12/12/02
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363sANNUAL RETURN MADE UP TO 12/12/01
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288bDIRECTOR RESIGNED
2001-10-23288bDIRECTOR RESIGNED
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sANNUAL RETURN MADE UP TO 12/12/00
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-16363sANNUAL RETURN MADE UP TO 12/12/99
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28288bDIRECTOR RESIGNED
1999-01-20363sANNUAL RETURN MADE UP TO 12/12/98
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-02-01287REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 136 NEWPORT ROAD CARDIFF CF2 1DJ
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE FOR THE FAMILY 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 FOR THE FAMILY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-06-18 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1998-06-18 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1998-06-05 Satisfied UNITED KINGDOM EVANGELIZATION TRUST (INCORPORATED)
Intangible Assets
Patents
We have not found any records of CARE FOR THE FAMILY registering or being granted any patents
Domain Names

CARE FOR THE FAMILY owns 2 domain names.

careforthefamily.co.uk   letssticktogether.co.uk  

Trademarks
We have not found any records of CARE FOR THE FAMILY registering or being granted any trademarks
Income
Government Income

Government spend with CARE FOR THE FAMILY

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-07-28 GBP £338 Furniture - not attached to buildings
Birmingham City Council 2014-10-14 GBP £645
Bradford Metropolitan District Council 2014-09-22 GBP £675 Educational Supplies
Leeds City Council 2014-09-15 GBP £405 Services Rendered By Voluntary Sector
Leeds City Council 2014-06-25 GBP £83 Services Rendered By Voluntary Sector
Birmingham City Council 2013-11-15 GBP £1,956
Cornwall Council 2013-04-18 GBP £4,800
Bradford City Council 2013-03-27 GBP £3,222
Bradford City Council 2012-04-13 GBP £2,124
Bradford City Council 2012-01-16 GBP £1,805
London Borough of Croydon 2010-09-22 GBP £8,170
City of London 0000-00-00 GBP £1,339 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARE FOR THE FAMILY 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.
Import/Export of Goods
Goods imported/exported by CARE FOR THE FAMILY
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119100Pictures, prints and photographs, n.e.s.
2010-08-0185234025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE FOR THE FAMILY 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 FOR THE FAMILY 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.
    Other companies at postcode NP10 8BA