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 City Innovation C.I.C
Care City Innovation C.I.C is an active company incorporated on 28 March 2019 with the registered office located in Barking, Greater London. Care City Innovation C.I.C was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11911171
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated
28 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(7 months remaining)
No changes
occurred since incorporation
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
(3 months remaining)
Learn more about Care City Innovation C.I.C
Contact
Address
Barking Enterprises
50 Cambridge Road
Barking
IG11 8FG
England
Same address for the past
5 years
Companies in IG11 8FG
Telephone
0300 3001548
Email
Unreported
Website
Carecity.london
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Kathryn Jane Riley
Director • Director • Local Government Officer • British • Lives in UK • Born in Apr 1980
Dr Paul David Corrigan
Director • Management Consultant • British • Lives in England • Born in Apr 1948
Avril Martha McIntyre
Director • Charity Director • British • Lives in England • Born in Feb 1964
Paul Howard Stephen
Director • Principal And Chief Executive • British • Lives in England • Born in Dec 1965
Dr Jennifer May Shand
Director • Healthcare Management • British • Lives in England • Born in May 1981
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
Valence Group Limited
Avril Martha McIntyre is a mutual person.
Active
Queen Elizabeth's Hospital
Helen Margaret England is a mutual person.
Active
Lifeline Network International
Avril Martha McIntyre is a mutual person.
Active
Lifeline Church
Avril Martha McIntyre is a mutual person.
Active
The Oversight Trust-Assets For The Common Good
Helen Margaret England is a mutual person.
Active
In2scienceuk.ORG
Jonathan Philip Flowers is a mutual person.
Active
The England Partnership Limited
Helen Margaret England is a mutual person.
Active
Saffron Steer Ltd
Michael Barker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£515.94K
Decreased by £386.04K (-43%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£1.02M
Decreased by £236.18K (-19%)
Total Liabilities
-£756.58K
Decreased by £275.54K (-27%)
Net Assets
£265.52K
Increased by £39.36K (+17%)
Debt Ratio (%)
74%
Decreased by 8% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Ms Helen Margaret England Appointed
5 Months Ago on 31 Mar 2025
Mr Simon Dewi Beer Appointed
7 Months Ago on 3 Feb 2025
Shareen Pavaday Resigned
8 Months Ago on 12 Dec 2024
Paul Howard Stephen Resigned
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
10 Months Ago on 23 Oct 2024
Paul David Corrigan Resigned
1 Year 1 Month Ago on 10 Jul 2024
Ms Shareen Pavaday Details Changed
1 Year 2 Months Ago on 11 Jun 2024
Mr Michael Barker Details Changed
1 Year 2 Months Ago on 11 Jun 2024
Ms Kathryn Jane Riley Appointed
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Care City Innovation C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 1 May 2025
Appointment of Ms Helen Margaret England as a director on 31 March 2025
Submitted on 30 Apr 2025
Appointment of Mr Simon Dewi Beer as a director on 3 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Shareen Pavaday as a director on 12 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Paul Howard Stephen as a director on 11 November 2024
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Termination of appointment of Paul David Corrigan as a director on 10 July 2024
Submitted on 10 Jul 2024
Appointment of Ms Kathryn Jane Riley as a director on 31 May 2024
Submitted on 12 Jun 2024
Director's details changed for Ms Avril Martha Mcintyre on 11 June 2024
Submitted on 11 Jun 2024
Appointment of Mr Jonathan Philip Flowers as a director on 31 May 2024
Submitted on 11 Jun 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