Download leads from Nexok and grow your business. Find out more

Be Free Young Carers

Documents

Total Documents238
Total Pages1,478

Filing History

27 September 2023Total exemption full accounts made up to 31 March 2023
13 September 2023Appointment of Mrs Nicola Cole as a director on 28 June 2023
13 September 2023Appointment of Mrs Joanne Board as a director on 28 June 2023
12 September 2023Appointment of Mr Roger Soulsby Eccleston as a director on 28 June 2023
28 August 2023Confirmation statement made on 6 July 2023 with no updates
28 August 2023Termination of appointment of Alison Mary Thomson as a director on 28 August 2023
20 September 2022Total exemption full accounts made up to 31 March 2022
5 August 2022Appointment of Ms Laurie Cooper as a director on 7 June 2022
5 August 2022Termination of appointment of Lesley Winifred Legge as a director on 7 June 2022
5 August 2022Appointment of Mr Colin Keith Mitchell as a director on 7 June 2022
15 July 2022Termination of appointment of Lucy Ann Pritchard as a director on 7 June 2022
15 July 2022Confirmation statement made on 6 July 2022 with no updates
15 July 2022Termination of appointment of Rose Isabel Alice Payne as a director on 7 June 2022
15 July 2022Termination of appointment of Kate Louise Pearmain as a director on 7 June 2022
1 February 2022Appointment of Mrs Sabiene Rose North as a secretary on 1 February 2022
1 February 2022Termination of appointment of John Tabor as a secretary on 31 January 2022
25 August 2021Director's details changed for Ms Rose Payne on 25 August 2021
13 August 2021Micro company accounts made up to 31 March 2021
12 August 2021Termination of appointment of Katherine Louise Hughes as a director on 21 July 2021
12 August 2021Notification of David Wells as a person with significant control on 16 June 2021
9 July 2021Cessation of Lesley Winifred Legge as a person with significant control on 16 June 2021
9 July 2021Confirmation statement made on 6 July 2021 with no updates
22 June 2021Appointment of Mr David Alexander Wells as a director on 19 May 2021
5 March 2021Termination of appointment of John Charles Cronly as a director on 28 February 2021
12 February 2021Appointment of Mrs Elizabeth Mary Clare Paris as a director on 3 February 2021
8 December 2020Appointment of Ms Kate Louise Pearmain as a director on 25 November 2020
8 December 2020Appointment of Ms Rose Payne as a director on 25 November 2020
24 August 2020Total exemption full accounts made up to 31 March 2020
13 August 2020Termination of appointment of Robert Lister Otto Ely as a director on 22 July 2020
16 July 2020Confirmation statement made on 6 July 2020 with no updates
7 July 2020Appointment of Mrs Loretta Light as a director on 10 June 2020
7 July 2020Termination of appointment of Alison Mary Thomson as a director on 10 June 2020
7 July 2020Termination of appointment of Alison Mary Thomson as a director on 10 June 2020
25 October 2019Full accounts made up to 31 March 2019
17 July 2019Confirmation statement made on 6 July 2019 with no updates
1 May 2019Appointment of Mrs Katherine Louise Hughes as a director on 12 September 2018
1 May 2019Appointment of Mr. John Charles Cronly as a director on 27 March 2019
1 May 2019Appointment of Mr. Angus Kingsley Horner as a director on 19 July 2018
18 December 2018Full accounts made up to 31 March 2018
20 July 2018Appointment of Mrs Lucy Ann Pritchard as a director on 19 July 2018
10 July 2018Termination of appointment of Zahra Tekin as a director on 28 May 2018
10 July 2018Confirmation statement made on 6 July 2018 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
5 December 2017Micro company accounts made up to 31 March 2017
11 July 2017Appointment of Mr. Roy Clifford Browne as a director on 16 June 2017
11 July 2017Confirmation statement made on 6 July 2017 with no updates
11 July 2017Confirmation statement made on 6 July 2017 with no updates
11 July 2017Appointment of Mr. Roy Clifford Browne as a director on 16 June 2017
9 June 2017Company name changed be free young carers LTD\certificate issued on 09/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
9 June 2017Company name changed be free young carers LTD\certificate issued on 09/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
19 May 2017Appointment of Mrs Alison Mary Thomson as a director on 16 June 2016
19 May 2017Appointment of Mrs Alison Mary Thomson as a director on 16 June 2016
17 May 2017Termination of appointment of Jean Bradlow as a director on 15 March 2017
17 May 2017Termination of appointment of Jean Bradlow as a director on 15 March 2017
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
28 November 2016Full accounts made up to 31 March 2016
28 November 2016Full accounts made up to 31 March 2016
18 November 2016Appointment of Mrs Alison Mary Thomson as a director on 16 November 2016
18 November 2016Appointment of Mrs Alison Mary Thomson as a director on 16 November 2016
4 August 2016Appointment of Mrs Jean Bradlow as a director on 20 July 2016
4 August 2016Appointment of Mrs Jean Bradlow as a director on 20 July 2016
29 July 2016Appointment of Mr John Tabor as a secretary on 20 July 2016
29 July 2016Appointment of Mr John Tabor as a secretary on 20 July 2016
6 July 2016Termination of appointment of Doreen Ann Pinnell as a secretary on 17 June 2016
6 July 2016Confirmation statement made on 6 July 2016 with updates
6 July 2016Termination of appointment of Doreen Ann Pinnell as a secretary on 17 June 2016
6 July 2016Confirmation statement made on 6 July 2016 with updates
1 July 2016Termination of appointment of Margaret Cumberland as a director on 17 June 2016
1 July 2016Termination of appointment of David Rouane as a director on 17 June 2016
1 July 2016Termination of appointment of Margaret Cumberland as a director on 17 June 2016
1 July 2016Termination of appointment of David Rouane as a director on 17 June 2016
1 June 2016Termination of appointment of Sophia Bridget Nicholls as a director on 6 May 2016
1 June 2016Termination of appointment of Sophia Bridget Nicholls as a director on 6 May 2016
25 February 2016Termination of appointment of Daniel O'driscoll as a director on 27 January 2016
25 February 2016Termination of appointment of Daniel O'driscoll as a director on 27 January 2016
18 August 2015Full accounts made up to 31 March 2015
18 August 2015Full accounts made up to 31 March 2015
31 July 2015Appointment of Mrs Alison Thomson as a director on 12 June 2015
31 July 2015Appointment of Mr David Rouane as a director on 12 June 2015
31 July 2015Appointment of Mrs Alison Thomson as a director on 12 June 2015
31 July 2015Annual return made up to 25 July 2015 no member list
31 July 2015Annual return made up to 25 July 2015 no member list
31 July 2015Appointment of Mr David Rouane as a director on 12 June 2015
31 July 2015Appointment of Mr Daniel O'driscoll as a director on 12 June 2015
31 July 2015Appointment of Ms Zahra Tekin as a director on 12 June 2015
31 July 2015Appointment of Mr Daniel O'driscoll as a director on 12 June 2015
31 July 2015Appointment of Ms Zahra Tekin as a director on 12 June 2015
29 June 2015Termination of appointment of Jean Elizabeth Bradlow as a director on 3 June 2015
29 June 2015Termination of appointment of Jean Elizabeth Bradlow as a director on 3 June 2015
29 June 2015Termination of appointment of Christopher John Williams as a director on 12 June 2015
29 June 2015Termination of appointment of Jean Elizabeth Bradlow as a director on 3 June 2015
29 June 2015Termination of appointment of Christopher John Williams as a director on 12 June 2015
14 May 2015Registered office address changed from 5 Lydalls Road Didcot Oxfordshire OX11 7HX to Harwell Innovation Centre Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG on 14 May 2015
14 May 2015Registered office address changed from 5 Lydalls Road Didcot Oxfordshire OX11 7HX to Harwell Innovation Centre Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG on 14 May 2015
3 February 2015Resignation of an auditor
3 February 2015Resignation of an auditor
25 July 2014Annual return made up to 25 July 2014 no member list
25 July 2014Annual return made up to 25 July 2014 no member list
15 July 2014Full accounts made up to 31 March 2014
15 July 2014Full accounts made up to 31 March 2014
19 May 2014Termination of appointment of David Rouane as a director
19 May 2014Termination of appointment of David Rouane as a director
10 December 2013Full accounts made up to 31 March 2013
10 December 2013Full accounts made up to 31 March 2013
6 December 2013Annual return made up to 14 November 2013 no member list
6 December 2013Annual return made up to 14 November 2013 no member list
20 December 2012Full accounts made up to 31 March 2012
20 December 2012Full accounts made up to 31 March 2012
19 November 2012Annual return made up to 14 November 2012 no member list
19 November 2012Annual return made up to 14 November 2012 no member list
5 November 2012Secretary's details changed for Doreen Ann Pinnell on 5 November 2012
5 November 2012Secretary's details changed for Doreen Ann Pinnell on 5 November 2012
5 November 2012Secretary's details changed for Doreen Ann Pinnell on 5 November 2012
9 December 2011Annual return made up to 14 November 2011 no member list
9 December 2011Annual return made up to 14 November 2011 no member list
7 December 2011Appointment of Mrs Jean Elizabeth Bradlow as a director
7 December 2011Appointment of Mrs Jean Elizabeth Bradlow as a director
24 November 2011Memorandum and Articles of Association
24 November 2011Statement of company's objects
24 November 2011Statement of company's objects
24 November 2011Memorandum and Articles of Association
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2011Full accounts made up to 31 March 2011
1 November 2011Full accounts made up to 31 March 2011
17 January 2011Appointment of Mrs Lesley Winifred Legge as a director
17 January 2011Appointment of Margaret Cumberland as a director
17 January 2011Appointment of Mrs Lesley Winifred Legge as a director
17 January 2011Appointment of Margaret Cumberland as a director
14 January 2011Termination of appointment of Martin Avis as a director
14 January 2011Annual return made up to 14 November 2010 no member list
14 January 2011Termination of appointment of Martin Avis as a director
14 January 2011Annual return made up to 14 November 2010 no member list
18 October 2010Full accounts made up to 31 March 2010
18 October 2010Full accounts made up to 31 March 2010
5 January 2010Annual return made up to 14 November 2009 no member list
5 January 2010Director's details changed for Mrs Sophia Bridget Nicholls on 14 November 2009
5 January 2010Director's details changed for Christopher John Williams on 14 November 2009
5 January 2010Director's details changed for David Rouane on 14 November 2009
5 January 2010Director's details changed for David Rouane on 14 November 2009
5 January 2010Director's details changed for Mrs Sophia Bridget Nicholls on 14 November 2009
5 January 2010Director's details changed for Professor Martin Richard Avis on 14 November 2009
5 January 2010Director's details changed for Professor Martin Richard Avis on 14 November 2009
5 January 2010Director's details changed for Christopher John Williams on 14 November 2009
5 January 2010Annual return made up to 14 November 2009 no member list
13 November 2009Director's details changed for Robert Lister Otto Ely on 6 October 2009
13 November 2009Director's details changed for Robert Lister Otto Ely on 6 October 2009
13 November 2009Director's details changed for Robert Lister Otto Ely on 6 October 2009
26 October 2009Full accounts made up to 31 March 2009
26 October 2009Full accounts made up to 31 March 2009
18 December 2008Annual return made up to 14/11/08
18 December 2008Appointment terminated director margaret mackenzie
18 December 2008Annual return made up to 14/11/08
18 December 2008Appointment terminated director margaret mackenzie
29 September 2008Full accounts made up to 31 March 2008
29 September 2008Full accounts made up to 31 March 2008
7 December 2007Annual return made up to 14/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
7 December 2007Annual return made up to 14/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
27 September 2007Full accounts made up to 31 March 2007
27 September 2007Full accounts made up to 31 March 2007
2 January 2007Annual return made up to 14/11/06
2 January 2007Annual return made up to 14/11/06
18 December 2006New secretary appointed
18 December 2006New secretary appointed
12 December 2006Full accounts made up to 31 March 2006
12 December 2006Full accounts made up to 31 March 2006
1 December 2006Secretary resigned
1 December 2006Secretary resigned
9 August 2006New director appointed
9 August 2006New director appointed
2 August 2006Secretary resigned
2 August 2006Secretary resigned
18 July 2006New secretary appointed
18 July 2006New secretary appointed
8 February 2006New director appointed
8 February 2006New director appointed
24 January 2006New director appointed
24 January 2006New director appointed
13 January 2006Full accounts made up to 31 March 2005
13 January 2006Full accounts made up to 31 March 2005
19 December 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director resigned
19 December 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director resigned
1 March 2005Full accounts made up to 31 March 2004
1 March 2005Full accounts made up to 31 March 2004
25 January 2005Auditor's resignation
25 January 2005Auditor's resignation
22 November 2004Annual return made up to 14/11/04
22 November 2004Annual return made up to 14/11/04
29 January 2004Full accounts made up to 31 March 2003
29 January 2004Full accounts made up to 31 March 2003
11 December 2003Annual return made up to 14/11/03
  • 363(287) ‐ Registered office changed on 11/12/03
11 December 2003Annual return made up to 14/11/03
  • 363(287) ‐ Registered office changed on 11/12/03
9 December 2002Annual return made up to 14/11/02
9 December 2002Annual return made up to 14/11/02
20 November 2002Full accounts made up to 31 March 2002
20 November 2002Full accounts made up to 31 March 2002
4 January 2002Full accounts made up to 31 March 2001
4 January 2002Full accounts made up to 31 March 2001
10 December 2001Annual return made up to 14/11/01
10 December 2001Annual return made up to 14/11/01
25 June 2001Amended full accounts made up to 31 March 2000
25 June 2001Amended full accounts made up to 31 March 2000
2 January 2001Accounts for a small company made up to 31 March 2000
2 January 2001Accounts for a small company made up to 31 March 2000
14 December 2000Annual return made up to 14/11/00
14 December 2000Annual return made up to 14/11/00
29 November 1999Annual return made up to 14/11/99
29 November 1999Annual return made up to 14/11/99
28 September 1999Accounts for a small company made up to 31 March 1999
28 September 1999Accounts for a small company made up to 31 March 1999
25 November 1998Annual return made up to 14/11/98
25 November 1998Annual return made up to 14/11/98
15 October 1998Accounts for a small company made up to 31 March 1998
15 October 1998Accounts for a small company made up to 31 March 1998
24 November 1997Director resigned
24 November 1997Director resigned
24 November 1997Annual return made up to 14/11/97
24 November 1997Annual return made up to 14/11/97
14 October 1997New director appointed
14 October 1997New director appointed
10 September 1997Accounts for a small company made up to 31 March 1997
10 September 1997Accounts for a small company made up to 31 March 1997
14 March 1997Secretary resigned;director resigned
14 March 1997Secretary resigned;director resigned
14 March 1997New director appointed
14 March 1997New secretary appointed
14 March 1997New secretary appointed
14 March 1997New director appointed
22 November 1996Annual return made up to 14/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 November 1996Annual return made up to 14/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 1996Accounts for a small company made up to 31 March 1996
13 September 1996Accounts for a small company made up to 31 March 1996
21 November 1995Annual return made up to 14/11/95
  • 363(288) ‐ Director's particulars changed
21 November 1995Annual return made up to 14/11/95
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
14 November 1994Incorporation
14 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing