CARE UK COMMUNITY PARTNERSHIPS LTD
Overview
Company Name | CARE UK COMMUNITY PARTNERSHIPS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02644862 |
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 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 Address | No |
What were the previous names of CARE UK COMMUNITY PARTNERSHIPS LTD?
Company Name | From | Until |
---|---|---|
HAVEN HEALTHCARE LIMITED | Jan 29, 1992 | Jan 29, 1992 |
PLUSCHANCE LIMITED | Sep 11, 1991 | Sep 11, 1991 |
What are the latest accounts for CARE UK COMMUNITY PARTNERSHIPS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CARE UK COMMUNITY PARTNERSHIPS LTD?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for CARE UK COMMUNITY PARTNERSHIPS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Pearman as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Qasim Raza Israr as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 026448620021 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026448620022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 026448620023 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2023 | 54 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026448620023, created on Jul 28, 2023 | 18 pages | MR01 | ||||||||||
Director's details changed for Rachel Louise Gilbert on Jul 20, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 60 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rachel Louise Gilbert as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CARE UK COMMUNITY PARTNERSHIPS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
CHARRO, Jorge Manrique | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | Vice President | 327783480001 | ||||||||
HARVEY, Rachel Louise | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Director Of Care, Quality And Governance | 289101110002 | ||||||||
ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Assistant Vice President | 296543300001 | ||||||||
BRYANT, James Richard Stansfeld | Secretary | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | British | Director | 7897550001 | |||||||||
CALOW, Jonathan David | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | 165438420001 | |||||||||||
HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | Director | 33223550003 | |||||||||
LOMER, Graham Charles | Secretary | 3 Coppice End CO4 9RQ Colchester Essex | British | 96916290001 | ||||||||||
CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
BATES, David John | Director | 12 Grasmere Gardens Kirby Cross CO13 0SX Frinton On Sea Essex | British | Operations Director | 96384800001 | |||||||||
BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | Finance Director | 7897550001 | ||||||||
CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | Chartered Accountant | 7897560001 | ||||||||
COCHRANE, Gordon Douglas | Director | 42 Richardson Road East Bergholt CO7 6RR Colchester Essex | England | British | Chartered Accountant | 66110000001 | ||||||||
CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 68602910001 | ||||||||
EDMONDSON, Peter Brian | Director | The Long House 73 Third Avenue CO13 9EF Frinton On Sea Essex | United Kingdom | British | Property Developer | 8656000001 | ||||||||
GEE, David Louis | Director | Bramble Gardens RH15 8UQ Burgess Hill 8 West Sussex | United Kingdom | British | Sales Director | 26269060002 | ||||||||
HOSKING, Anthony Alistair Mark | Director | 38 Seaview Avenue West Mersea CO5 8HE Colchester Essex | United Kingdom | British | Director | 77527970005 | ||||||||
HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | Director | 33223550003 | ||||||||
ISAAC, Colette Pauline Dorothy | Director | 74 Fonthill Road AB11 6UL Aberdeen Aberdeenshire | British | Director Of Nursing | 66498680001 | |||||||||
JOY, Timothy Richard | Director | Emberton House Meadowgate Bainton PE9 3AS Stamford Lincolnshire | British | Marketing Director | 39162360007 | |||||||||
KENNEY, Stephen | Director | Hart House Sherbourne Street Edwardstone CO10 5PD Colchester Essex | British | Manager | 30516930002 | |||||||||
KNIGHT, Andrew Ronald | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 185092340001 | ||||||||
LOMER, Graham Charles | Director | 3 Coppice End CO4 9RQ Colchester Essex | British | Accountant | 96916290001 | |||||||||
MOORE, Joanne | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 178426390001 | ||||||||
NORTON, Paul David | Director | 25 Tollgate Drive CO3 5PE Colchester Essex | British | Accountant | 71928450001 | |||||||||
OWENS, Helen Anne | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | Company Director | 119584650001 | ||||||||
PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Director | 78828750003 | ||||||||
PEARMAN, Richard Charles | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 183466240002 | ||||||||
ROSENBERG, Matthew Alexander | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 134723670001 | ||||||||
SIDDALL, Toby James Bailey | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | Managing Director | 159561400001 | ||||||||
SWANSON, Margaret Joyce Elizabeth | Director | Tanrallt Boduan LL53 8YG Pwllheli Gwynedd | British | Director Of Mental Health Serv | 49374680004 | |||||||||
UMBERS, Douglas | Director | Tyrrel House Tyrrel Road Chandlers Ford SO53 1GG Eastleigh Hampshire | United Kingdom | British | Company Director | 90541690001 | ||||||||
WHITECROSS, Philip James | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | Company Director | 193730760001 |
Who are the persons with significant control of CARE UK COMMUNITY PARTNERSHIPS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Care Uk Limited | Apr 06, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | No | ||||||||||
| |||||||||||||
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