CARE UK CARE SERVICES LIMITED
Overview
| Company Name | CARE UK CARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02571516 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE UK CARE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Medical nursing home activities (86102) / Human health and social work activities
Where is CARE UK CARE SERVICES LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE UK CARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANEMILE LIMITED | Jan 03, 1991 | Jan 03, 1991 |
What are the latest accounts for CARE UK CARE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARE UK CARE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for CARE UK CARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||
Change of details for Debeaubien Care Limited as a person with significant control on Oct 07, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Notification of Debeaubien Care Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Care Uk Community Partnerships Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 025715160009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025715160010 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Rachel Louise Harvey as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed lanemile LIMITED\certificate issued on 31/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 025715160010, created on Jul 28, 2023 | 15 pages | MR01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 025715160009, created on Nov 26, 2020 | 34 pages | MR01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CARE UK CARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | 165497400001 | |||||||||||
| HARVEY, Rachel Louise | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 325692350001 | |||||||||
| KNIGHT, Andrew Ronald | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 185092340001 | |||||||||
| PEARMAN, Richard Charles | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 183466240002 | |||||||||
| ROSENBERG, Matthew Alexander | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 134723670001 | |||||||||
| BRYANT, James Richard Stansfeld | Secretary | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | British | 7897550001 | ||||||||||
| BRYANT, James Richard Stansfeld | Secretary | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | British | 7897550001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| LOMER, Graham Charles | Secretary | 3 Coppice End CO4 9RQ Colchester Essex | British | 96916290001 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| BATES, David John | Director | 12 Grasmere Gardens Kirby Cross CO13 0SX Frinton On Sea Essex | British | 96384800001 | ||||||||||
| BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | 7897550001 | |||||||||
| BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | 7897550001 | |||||||||
| CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | 7897560001 | |||||||||
| COCHRANE, Gordon Douglas | Director | 42 Richardson Road East Bergholt CO7 6RR Colchester Essex | England | British | 66110000001 | |||||||||
| CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 68602910001 | |||||||||
| EDMONDSON, Peter Brian | Director | The Long House 73 Third Avenue CO13 9EF Frinton On Sea Essex | United Kingdom | British | 8656000001 | |||||||||
| EDMONDSON, Peter Brian | Director | The Long House 73 Third Avenue CO13 9EF Frinton On Sea Essex | United Kingdom | British | 8656000001 | |||||||||
| GEE, David Louis | Director | Bramble Gardens RH15 8UQ Burgess Hill 8 West Sussex | United Kingdom | British | 26269060002 | |||||||||
| HOSKING, Anthony Alistair Mark | Director | 38 Seaview Avenue West Mersea CO5 8HE Colchester Essex | United Kingdom | British | 77527970005 | |||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| ISAAC, Colette Pauline Dorothy | Director | 74 Fonthill Road AB11 6UL Aberdeen Aberdeenshire | British | 66498680001 | ||||||||||
| KENNEY, Stephen | Director | Hart House Sherbourne Street Edwardstone CO10 5PD Colchester Essex | British | 30516930002 | ||||||||||
| LEEDER, David John | Director | Cassiobury The St Hepworth IP22 2PS Diss Norfolk | British | 44058900001 | ||||||||||
| LOMER, Graham Charles | Director | 3 Coppice End CO4 9RQ Colchester Essex | British | 96916290001 | ||||||||||
| MOORE, Joanne | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 178426390001 | |||||||||
| NORTON, Paul David | Director | 25 Tollgate Drive CO3 5PE Colchester Essex | British | 71928450001 | ||||||||||
| OWENS, Helen Anne | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 119584650001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| REYNOLDS, David Ian Wishart | Director | 6 Ruskin Dene Lake Avenue CM12 0AN Billericay Essex | England | British | 63863980001 | |||||||||
| SIDDALL, Toby James Bailey | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 159561400001 | |||||||||
| UMBERS, Douglas | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 90541690001 | |||||||||
| WHITECROSS, Philip James | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 193730760001 |
Who are the persons with significant control of CARE UK CARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Debeaubien Care Limited | Oct 01, 2024 | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Care Uk Community Partnerships Limited | Apr 06, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0