CAREIF
MAIDSTONE CARE INTERNATIONAL FOUNDATION

Hellopages » Kent » Maidstone » ME14 5FA

Company number 06231733
Status Active
Incorporation Date 30 April 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ENGLAND, ME14 5FA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 30 April 2016 no member list. The most likely internet sites of CAREIF are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Careif is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06231733. Careif has been working since 30 April 2007. The present status of the company is Active. The registered address of Careif is Victoria Court 17 21 Ashford Road Maidstone Kent England Me14 5fa. . ALI, Imran Karamat, Dr is a Secretary of the company. ALI, Imran Karamat, Dr is a Director of the company. BHUGRA, Dinesh Kumar, Dr is a Director of the company. BHUI, Kamaldeep, Prof is a Director of the company. JONES, Edgar, Prof is a Director of the company. PERSAUD, Albert Chaitram, Dr is a Director of the company. Secretary MAIRURA, Joseph Zachary has been resigned. Director ALI, Imran Karamat, Dr has been resigned. Director ALI, Imran Karamat, Dr has been resigned. Director BASS, Diana has been resigned. Director DAY, Geraint John has been resigned. Director ELGIE, Rodney John has been resigned. Director FALKOWSKI, Jan, Dr has been resigned. Director GARDNER, Antony Kenneth, Dr has been resigned. Director LYNCH, Eric Michael has been resigned. Director MAIRURA, Joseph Zachary has been resigned. Director STANSFELD, Stephen Alfred, Prof has been resigned. Director YOUNGER, Michelle has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ALI, Imran Karamat, Dr
Appointed Date: 19 May 2011

Director
ALI, Imran Karamat, Dr
Appointed Date: 31 March 2012
51 years old

Director
BHUGRA, Dinesh Kumar, Dr
Appointed Date: 07 September 2007
73 years old

Director
BHUI, Kamaldeep, Prof
Appointed Date: 30 April 2007
62 years old

Director
JONES, Edgar, Prof
Appointed Date: 07 September 2007
72 years old

Director
PERSAUD, Albert Chaitram, Dr
Appointed Date: 30 April 2007
70 years old

Resigned Directors

Secretary
MAIRURA, Joseph Zachary
Resigned: 19 May 2011
Appointed Date: 30 April 2007

Director
ALI, Imran Karamat, Dr
Resigned: 05 September 2012
Appointed Date: 31 March 2010
51 years old

Director
ALI, Imran Karamat, Dr
Resigned: 05 September 2012
Appointed Date: 31 March 2010
51 years old

Director
BASS, Diana
Resigned: 15 May 2012
Appointed Date: 12 September 2007
77 years old

Director
DAY, Geraint John
Resigned: 30 March 2012
Appointed Date: 07 September 2007
70 years old

Director
ELGIE, Rodney John
Resigned: 22 April 2010
Appointed Date: 12 September 2007
81 years old

Director
FALKOWSKI, Jan, Dr
Resigned: 17 April 2012
Appointed Date: 10 December 2009
65 years old

Director
GARDNER, Antony Kenneth, Dr
Resigned: 05 May 2010
Appointed Date: 07 September 2007
61 years old

Director
LYNCH, Eric Michael
Resigned: 19 May 2011
Appointed Date: 03 July 2007
64 years old

Director
MAIRURA, Joseph Zachary
Resigned: 07 November 2011
Appointed Date: 16 January 2008
68 years old

Director
STANSFELD, Stephen Alfred, Prof
Resigned: 09 May 2013
Appointed Date: 07 September 2007
74 years old

Director
YOUNGER, Michelle
Resigned: 30 September 2014
Appointed Date: 22 June 2012
43 years old

CAREIF Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
06 Jul 2016
Total exemption full accounts made up to 30 April 2016
06 May 2016
Annual return made up to 30 April 2016 no member list
13 Jan 2016
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 13 January 2016
18 Sep 2015
Total exemption full accounts made up to 30 April 2015
...
... and 63 more events
28 Sep 2007
Memorandum and Articles of Association
25 Sep 2007
New director appointed
25 Sep 2007
New director appointed
24 Sep 2007
Company name changed care international foundation\certificate issued on 24/09/07
30 Apr 2007
Incorporation