ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carers Trust

Carers Trust is an active company incorporated on 7 July 2011 with the registered office located in London, Greater London. Carers Trust was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07697170
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 7 July 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 8 July 2025 (4 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 30 Oct 2025 (13 days ago)
Previous address was Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England
Telephone
03007729600
Email
Available in Endole App
Website
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in Wales • Born in Mar 1977
Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Sep 1962
Director • Ceo • British • Lives in England • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ramteazle Limited
Joanna Louise Sayer Dodd is a mutual person.
Active
Crossroads Association
Daniel Richard Corry is a mutual person.
Active
Carers Enterprises Limited
Daniel Richard Corry is a mutual person.
Active
NPC Trading Limited
Daniel Richard Corry is a mutual person.
Active
Rochester PR Group Ltd
Joanna Louise Sayer Dodd is a mutual person.
Active
St Mungo Community Housing Association
Daniel Richard Corry is a mutual person.
Active
Bexhill OLD Town Preservation Society Limited
Jennifer Clare Downs is a mutual person.
Active
IBC - In Perpetuity
Jennifer Clare Downs is a mutual person.
Active
Brands
Carers Trust
Carers Trust collaborates with local carer organizations to provide funding, support, and programs for unpaid carers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.59M
Decreased by £1.44M (-24%)
Turnover
£11.05M
Increased by £2.25M (+26%)
Employees
64
Decreased by 5 (-7%)
Total Assets
£5.88M
Decreased by £1.4M (-19%)
Total Liabilities
-£786K
Decreased by £1.5M (-66%)
Net Assets
£5.1M
Increased by £99.97K (+2%)
Debt Ratio (%)
13%
Decreased by 17.98% (-57%)
Latest Activity
Leroy Bunbury Resigned
5 Days Ago on 7 Nov 2025
Mr Mark Vincent Major Appointed
6 Days Ago on 6 Nov 2025
Mr Daniel Richard Corry Details Changed
13 Days Ago on 30 Oct 2025
Mr Daniel Richard Corry Details Changed
13 Days Ago on 30 Oct 2025
Registered Address Changed
13 Days Ago on 30 Oct 2025
Registered Address Changed
13 Days Ago on 30 Oct 2025
Mr Philip Antony Worms Details Changed
2 Months Ago on 20 Aug 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Joanna Louise Sayer Dodd Resigned
4 Months Ago on 12 Jul 2025
Mrs Miriam Jacqueline Martin Appointed
6 Months Ago on 1 May 2025
Get Credit Report
Discover Carers Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mark Vincent Major as a director on 6 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Leroy Bunbury as a director on 7 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Daniel Richard Corry on 30 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Daniel Richard Corry on 30 October 2025
Submitted on 31 Oct 2025
Registered office address changed from Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 30 October 2025
Submitted on 30 Oct 2025
Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Philip Antony Worms on 20 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Joanna Louise Sayer Dodd as a director on 12 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
Submitted on 16 Jul 2025
Appointment of Mrs Miriam Jacqueline Martin as a director on 1 May 2025
Submitted on 9 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year