CARE UK COMMUNITY PARTNERSHIPS LTD

CARE UK COMMUNITY PARTNERSHIPS LTD

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

    Company NameCARE UK COMMUNITY PARTNERSHIPS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02644862
    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 COMMUNITY PARTNERSHIPS LTD?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is CARE UK COMMUNITY PARTNERSHIPS LTD located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE UK COMMUNITY PARTNERSHIPS LTD?

    Previous Company Names
    Company NameFromUntil
    HAVEN HEALTHCARE LIMITEDJan 29, 1992Jan 29, 1992
    PLUSCHANCE LIMITEDSep 11, 1991Sep 11, 1991

    What are the latest accounts for CARE UK COMMUNITY PARTNERSHIPS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CARE UK COMMUNITY PARTNERSHIPS LTD?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for CARE UK COMMUNITY PARTNERSHIPS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

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

    1 pagesAA01

    Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024

    1 pagesTM02

    Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 5 Churchill Place 10th Floor London E14 5HU on Oct 09, 2024

    1 pagesAD01

    Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Richard Charles Pearman as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024

    2 pagesAP04

    Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Qasim Raza Israr as a director on Oct 01, 2024

    2 pagesAP01

    Satisfaction of charge 026448620021 in full

    1 pagesMR04

    Satisfaction of charge 026448620022 in full

    1 pagesMR04

    Satisfaction of charge 026448620023 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2023

    54 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Registration of charge 026448620023, created on Jul 28, 2023

    18 pagesMR01

    Director's details changed for Rachel Louise Gilbert on Jul 20, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    59 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    60 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Appointment of Rachel Louise Gilbert as a director on Nov 01, 2021

    2 pagesAP01

    Who are the officers of CARE UK COMMUNITY PARTNERSHIPS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    CHARRO, Jorge Manrique
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanishVice President327783480001
    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
    EnglandBritishDirector Of Care, Quality And Governance289101110002
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritishAssistant Vice President296543300001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Secretary
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    BritishDirector7897550001
    CALOW, Jonathan David
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    165438420001
    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
    BritishDirector33223550003
    LOMER, Graham Charles
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    Secretary
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    British96916290001
    CARE UK SERVICES LIMITED
    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
    125332040002
    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
    BritishOperations Director96384800001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritishFinance Director7897550001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritishChartered Accountant7897560001
    COCHRANE, Gordon Douglas
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    Director
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    EnglandBritishChartered Accountant66110000001
    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
    EnglandBritishCompany Director68602910001
    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 KingdomBritishProperty Developer8656000001
    GEE, David Louis
    Bramble Gardens
    RH15 8UQ Burgess Hill
    8
    West Sussex
    Director
    Bramble Gardens
    RH15 8UQ Burgess Hill
    8
    West Sussex
    United KingdomBritishSales Director26269060002
    HOSKING, Anthony Alistair Mark
    38 Seaview Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    Director
    38 Seaview Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    United KingdomBritishDirector77527970005
    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 KingdomBritishDirector33223550003
    ISAAC, Colette Pauline Dorothy
    74 Fonthill Road
    AB11 6UL Aberdeen
    Aberdeenshire
    Director
    74 Fonthill Road
    AB11 6UL Aberdeen
    Aberdeenshire
    BritishDirector Of Nursing66498680001
    JOY, Timothy Richard
    Emberton House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    Director
    Emberton House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    BritishMarketing Director39162360007
    KENNEY, Stephen
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    Director
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    BritishManager30516930002
    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
    EnglandBritishCompany Director185092340001
    LOMER, Graham Charles
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    Director
    3 Coppice End
    CO4 9RQ Colchester
    Essex
    BritishAccountant96916290001
    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
    EnglandBritishCompany Director178426390001
    NORTON, Paul David
    25 Tollgate Drive
    CO3 5PE Colchester
    Essex
    Director
    25 Tollgate Drive
    CO3 5PE Colchester
    Essex
    BritishAccountant71928450001
    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 KingdomBritishCompany Director119584650001
    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
    EnglandBritishDirector78828750003
    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
    EnglandBritishCompany Director183466240002
    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
    EnglandBritishCompany Director134723670001
    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 KingdomBritishManaging Director159561400001
    SWANSON, Margaret Joyce Elizabeth
    Tanrallt
    Boduan
    LL53 8YG Pwllheli
    Gwynedd
    Director
    Tanrallt
    Boduan
    LL53 8YG Pwllheli
    Gwynedd
    BritishDirector Of Mental Health Serv49374680004
    UMBERS, Douglas
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    Director
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    United KingdomBritishCompany Director90541690001
    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
    EnglandBritishCompany Director193730760001

    Who are the persons with significant control of CARE UK COMMUNITY PARTNERSHIPS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk 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
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number01668247
    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