ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Caring Family Foundation

The Caring Family Foundation is an active company incorporated on 14 January 2005 with the registered office located in London, Greater London. The Caring Family Foundation was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05333148
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 14 January 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1st Floor, Suite 6 Berkeley Square House
Berkeley Square
London
W1J 6BD
England
Address changed on 11 Mar 2025 (5 months ago)
Previous address was 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England
Telephone
08000337973
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Director • Italian • Lives in England • Born in Aug 1966
Director • Director • British • Lives in England • Born in Mar 1969
Director • Director • Consultant • British • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in UK • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harry's Bar Limited
Christopher John Robinson and Richard Allan Caring are mutual people.
Active
Mark Birley Associates Limited
Christopher John Robinson and Richard Allan Caring are mutual people.
Active
Safin Investments Limited
Mark Neil Steinberg is a mutual person.
Active
Annabel's (Berkeley Square) Limited
Christopher John Robinson and Richard Allan Caring are mutual people.
Active
Marks Club (Charles Street) Limited
Christopher John Robinson and Richard Allan Caring are mutual people.
Active
International Clothing Designs (Holdings) Limited
Christopher John Robinson and Richard Allan Caring are mutual people.
Active
Caprice Holdings Limited
Christopher John Robinson and Richard Allan Caring are mutual people.
Active
Cambridge Gate Properties Limited
Mark Neil Steinberg is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£3.28M
Increased by £2.25M (+219%)
Turnover
£4.7M
Decreased by £700.4K (-13%)
Employees
5
Increased by 1 (+25%)
Total Assets
£3.42M
Increased by £2.34M (+216%)
Total Liabilities
-£552.94K
Decreased by £106.83K (-16%)
Net Assets
£2.87M
Increased by £2.45M (+578%)
Debt Ratio (%)
16%
Decreased by 44.76% (-73%)
Latest Activity
Mrs Maria Sofia Sofia Miranda Details Changed
5 Months Ago on 31 Mar 2025
Mrs Maria Sofia Sofia Miranda Appointed
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 11 Mar 2025
Registered Address Changed
5 Months Ago on 11 Mar 2025
Una Marie O'reilly Resigned
6 Months Ago on 10 Mar 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Alexandra Claire Bennett-Baggs Resigned
9 Months Ago on 28 Nov 2024
Zana Ulevic Appointed
9 Months Ago on 28 Nov 2024
Get Credit Report
Discover The Caring Family Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 22 Apr 2025
Director's details changed for Mrs Maria Sofia Sofia Miranda on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Mrs Maria Sofia Sofia Miranda as a director on 31 March 2025
Submitted on 11 Apr 2025
Registered office address changed from 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England to 1st Floor, Suite 6 Berkeley Square House Berkeley Square London W1J 6BD on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 1st Floor, Suite 6, Berkeley Square House 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England to 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Una Marie O'reilly as a director on 10 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 1st Floor, Suite 6, Berkeley Square House 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD England to 1st Floor, Suite 6, Berkeley Square House 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD on 10 March 2025
Submitted on 10 Mar 2025
Registered office address changed from 26-28 Conway Street London W1T 6BQ to 1st Floor, Suite 6, Berkeley Square House 1st Floor, Suite 6, Berkeley Square House Berkeley Square London W1J 6BD on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 30 Jan 2025
Appointment of Zana Ulevic as a secretary on 28 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year