CARE UK SOCIAL CARE LIMITED

CARE UK SOCIAL CARE LIMITED

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

    Company NameCARE UK SOCIAL CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07068789
    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 SOCIAL CARE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARE UK SOCIAL CARE LIMITED 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 SOCIAL CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HEALTH & SOCIAL CARE LIMITEDOct 17, 2019Oct 17, 2019
    CARE UK HEALTH & SOCIAL CARE PLCJul 08, 2010Jul 08, 2010
    CARE UK HEALTH & SOCIAL CARE LIMITEDMay 27, 2010May 27, 2010
    WARWICK BIDCO LIMITEDFeb 18, 2010Feb 18, 2010
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITEDNov 06, 2009Nov 06, 2009

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

    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 SOCIAL CARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan David Salter as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mr Michael John Pierpoint as a director on May 30, 2025

    2 pagesAP01

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

    1 pagesAD02

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

    Change of details for Care Uk Health & Social Care Investments Limited as a person with significant control on Oct 29, 2020

    2 pagesPSC05

    Statement of capital following an allotment of shares on Oct 03, 2024

    • Capital: GBP 58,989,339.36
    3 pagesSH01

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

    1 pagesAA01

    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 08, 2024

    1 pagesAD01

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

    1 pagesTM01

    Satisfaction of charge 070687890006 in full

    1 pagesMR04

    Satisfaction of charge 070687890004 in full

    1 pagesMR04

    Satisfaction of charge 070687890005 in full

    1 pagesMR04

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM02

    Appointment of Mr Khalid Ahmed Hayat as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathan David Salter as a director on Oct 01, 2024

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP04

    Full accounts made up to Sep 30, 2023

    39 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Execution, deliver and performance by the company of the documents approved/company business 25/07/2023
    RES13

    Registration of charge 070687890006, created on Jul 28, 2023

    15 pagesMR01

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Who are the officers of CARE UK SOCIAL CARE LIMITED?

    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
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritishDirector327784080001
    PIERPOINT, Michael John
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritishAvp, Uk Accounting & Tax317162540001
    CALOW, Jonathan David
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    151675900001
    THOMPSON, Rachel Clare
    Warwick Street
    W1B 5AL London
    30
    Secretary
    Warwick Street
    W1B 5AL London
    30
    British148704150001
    BARTER, Charles Stuart John
    Warwick Street
    W1B 5AL London
    30
    England
    Director
    Warwick Street
    W1B 5AL London
    30
    England
    United KingdomBritishSolicitor135410680001
    CALOW, Jonathan David
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    EnglandBritishLawyer125262390001
    FREEMAN, Benjamin Elliot
    Warwick Street
    W1B 5AL London
    30
    England
    Director
    Warwick Street
    W1B 5AL London
    30
    England
    United KingdomBritishAccountant146744500001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritishCompany Director33223550003
    HUNT, Mark Atkinson, Dr
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    EnglandBritishCompany Director129906070001
    KNIGHT, Andrew Ronald
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    EnglandBritishCompany Director185092340001
    MOORES, Robert Patrick
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    United KingdomBritishInvestment Banker47268200003
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritishCompany Director78828750003
    ROSENBERG, Matthew Alexander
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    EnglandBritishCompany Director134723670001
    SALTER, Jonathan David, Mr.
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritishAssistant Vice President Uk Tax214800590001
    WHITECROSS, Philip James
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    EnglandBritishCompany Director193730760001
    WHITECROSS, Philip James
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House 850
    Essex
    EnglandBritishCompany Director193730760001
    WYATT, James Richard
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    EnglandBritishInvestment Banker141150760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Investments 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 Number07158140
    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