CARE UK CARE SERVICES LIMITED

CARE UK CARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARE UK CARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02571516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARE UK CARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANEMILE LIMITEDJan 03, 1991Jan 03, 1991

    What are the latest accounts for CARE UK CARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARE UK CARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for CARE UK CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Change of details for Debeaubien Care Limited as a person with significant control on Oct 07, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 14, 2024 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Notification of Debeaubien Care Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Cessation of Care Uk Community Partnerships Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Satisfaction of charge 025715160009 in full

    1 pagesMR04

    Satisfaction of charge 025715160010 in full

    1 pagesMR04

    Appointment of Ms Rachel Louise Harvey as a director on Jul 29, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed lanemile LIMITED\certificate issued on 31/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2024

    RES15

    Accounts for a small company made up to Sep 30, 2023

    29 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Registration of charge 025715160010, created on Jul 28, 2023

    15 pagesMR01

    Accounts for a small company made up to Sep 30, 2022

    31 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    34 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    33 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Registration of charge 025715160009, created on Nov 26, 2020

    34 pagesMR01

    Accounts for a small company made up to Sep 30, 2019

    31 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of CARE UK CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Secretary
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    165497400001
    HARVEY, Rachel Louise
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish325692350001
    KNIGHT, Andrew Ronald
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish185092340001
    PEARMAN, Richard Charles
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish183466240002
    ROSENBERG, Matthew Alexander
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish134723670001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Secretary
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    British7897550001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Secretary
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    British7897550001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    LOMER, Graham Charles
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    Secretary
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    British96916290001
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    BATES, David John
    12 Grasmere Gardens
    Kirby Cross
    CO13 0SX Frinton On Sea
    Essex
    Director
    12 Grasmere Gardens
    Kirby Cross
    CO13 0SX Frinton On Sea
    Essex
    British96384800001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritish7897550001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritish7897550001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritish7897560001
    COCHRANE, Gordon Douglas
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    Director
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    EnglandBritish66110000001
    CULHANE, Angela
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish68602910001
    EDMONDSON, Peter Brian
    The Long House
    73 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    Director
    The Long House
    73 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    United KingdomBritish8656000001
    EDMONDSON, Peter Brian
    The Long House
    73 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    Director
    The Long House
    73 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    United KingdomBritish8656000001
    GEE, David Louis
    Bramble Gardens
    RH15 8UQ Burgess Hill
    8
    West Sussex
    Director
    Bramble Gardens
    RH15 8UQ Burgess Hill
    8
    West Sussex
    United KingdomBritish26269060002
    HOSKING, Anthony Alistair Mark
    38 Seaview Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    Director
    38 Seaview Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    United KingdomBritish77527970005
    HUMPHREYS, Paul Justin
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish33223550003
    ISAAC, Colette Pauline Dorothy
    74 Fonthill Road
    AB11 6UL Aberdeen
    Aberdeenshire
    Director
    74 Fonthill Road
    AB11 6UL Aberdeen
    Aberdeenshire
    British66498680001
    KENNEY, Stephen
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    Director
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    British30516930002
    LEEDER, David John
    Cassiobury
    The St Hepworth
    IP22 2PS Diss
    Norfolk
    Director
    Cassiobury
    The St Hepworth
    IP22 2PS Diss
    Norfolk
    British44058900001
    LOMER, Graham Charles
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    Director
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    British96916290001
    MOORE, Joanne
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish178426390001
    NORTON, Paul David
    25 Tollgate Drive
    CO3 5PE Colchester
    Essex
    Director
    25 Tollgate Drive
    CO3 5PE Colchester
    Essex
    British71928450001
    OWENS, Helen Anne
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish119584650001
    PARISH, Michael Robert
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish78828750003
    REYNOLDS, David Ian Wishart
    6 Ruskin Dene
    Lake Avenue
    CM12 0AN Billericay
    Essex
    Director
    6 Ruskin Dene
    Lake Avenue
    CM12 0AN Billericay
    Essex
    EnglandBritish63863980001
    SIDDALL, Toby James Bailey
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish159561400001
    UMBERS, Douglas
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish90541690001
    WHITECROSS, Philip James
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish193730760001

    Who are the persons with significant control of CARE UK CARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Debeaubien Care Limited
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    Oct 01, 2024
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number15955521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Care Uk Community Partnerships Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Apr 06, 2016
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEnglalnd
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02644862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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