Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Care Rights UK: Your Care Champion
Care Rights UK: Your Care Champion is an active company incorporated on 28 April 1993 with the registered office located in London, Greater London. Care Rights UK: Your Care Champion was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02813362
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated
28 April 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 April 2025
(6 months ago)
Next confirmation dated
21 April 2026
Due by
5 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Care Rights UK: Your Care Champion
Contact
Update Details
Address
Unit 6, Aztec Row
1 Berners Road
London
N1 0PW
England
Same address for the past
4 years
Companies in N1 0PW
Telephone
02073598148
Email
Available in Endole App
Website
Relres.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Richard Malcolm Hawes
Director • British • Lives in England • Born in Apr 1963
Susan Mary Redmond
Director • Independent Chair • British • Lives in England • Born in Dec 1956
Miss Samantha Louise Williamson
Director • Private Property Landlord And Manager • British • Lives in England • Born in Mar 1972
Robert Walter Graham
Director • Retired • British • Lives in England • Born in Jan 1959
Patricia Davies
Director • None • British • Lives in UK • Born in Jan 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inheritax Limited
Susan Jane Alleyn is a mutual person.
Active
United For ALL Ages Ltd
Stephen Bernard Burke is a mutual person.
Active
Mid Tendring Education Partnership
Stephen Bernard Burke is a mutual person.
Active
The Family Mediation Council
Stephen Bernard Burke is a mutual person.
Active
Handy Atlas Limited
Nariman Dhunjishaw Ghandhi is a mutual person.
Active
Richard Hawes Consulting Ltd
Richard Malcolm Hawes is a mutual person.
Active
Marine Power Training Limited
Richard Malcolm Hawes is a mutual person.
Active
Marine Power Vessels Limited
Richard Malcolm Hawes is a mutual person.
Active
See All Mutual Companies
Brands
Care Rights UK
Care Rights UK is a charity focused on promoting the rights of people in care.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£42.9K
Decreased by £117.16K (-73%)
Turnover
£136.1K
Decreased by £39.02K (-22%)
Employees
5
Increased by 1 (+25%)
Total Assets
£2.86M
Decreased by £78.21K (-3%)
Total Liabilities
-£33.09K
Decreased by £4.49K (-12%)
Net Assets
£2.83M
Decreased by £73.72K (-3%)
Debt Ratio (%)
1%
Decreased by 0.12% (-10%)
See 10 Year Full Financials
Latest Activity
Mr Muhammad Saiyedul Muttaqin Appointed
2 Months Ago on 1 Sep 2025
Mr Robert Walter Graham Appointed
2 Months Ago on 1 Sep 2025
Mr Richard Malcolm Hawes Details Changed
3 Months Ago on 15 Jul 2025
Susan Jane Alleyn Resigned
4 Months Ago on 27 Jun 2025
Patricia Davies Resigned
5 Months Ago on 31 May 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Susan Mary Redmond Resigned
9 Months Ago on 1 Feb 2025
Mr Duncan Edward Lugton Appointed
12 Months Ago on 6 Nov 2024
Ms Emily Anne Graham Appointed
12 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year Ago on 16 Oct 2024
Get Alerts
Get Credit Report
Discover Care Rights UK: Your Care Champion's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Muhammad Saiyedul Muttaqin as a director on 1 September 2025
Submitted on 7 Oct 2025
Appointment of Mr Robert Walter Graham as a director on 1 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Susan Jane Alleyn as a director on 27 June 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Richard Malcolm Hawes on 15 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Patricia Davies as a director on 31 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 2 May 2025
Termination of appointment of Susan Mary Redmond as a director on 1 February 2025
Submitted on 13 Feb 2025
Appointment of Mr Duncan Edward Lugton as a director on 6 November 2024
Submitted on 18 Dec 2024
Appointment of Ms Emily Anne Graham as a director on 6 November 2024
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs