CARE UK SOCIAL CARE LIMITED
Overview
Company Name | CARE UK SOCIAL CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07068789 |
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 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 Address | No |
What were the previous names of CARE UK SOCIAL CARE LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK HEALTH & SOCIAL CARE LIMITED | Oct 17, 2019 | Oct 17, 2019 |
CARE UK HEALTH & SOCIAL CARE PLC | Jul 08, 2010 | Jul 08, 2010 |
CARE UK HEALTH & SOCIAL CARE LIMITED | May 27, 2010 | May 27, 2010 |
WARWICK BIDCO LIMITED | Feb 18, 2010 | Feb 18, 2010 |
BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED | Nov 06, 2009 | Nov 06, 2009 |
What are the latest accounts for CARE UK SOCIAL CARE LIMITED?
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 SOCIAL CARE LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for CARE UK SOCIAL CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonathan David Salter as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Pierpoint as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Care Uk Health & Social Care Investments Limited as a person with significant control on Oct 29, 2020 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2024
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 070687890006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 070687890004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 070687890005 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Calow as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan David Salter as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||||||||||
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 070687890006, created on Jul 28, 2023 | 15 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CARE UK SOCIAL CARE LIMITED?
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 | ||||||||
HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Director | 327784080001 | ||||||||
PIERPOINT, Michael John | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Avp, Uk Accounting & Tax | 317162540001 | ||||||||
CALOW, Jonathan David | Secretary | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | 151675900001 | |||||||||||
THOMPSON, Rachel Clare | Secretary | Warwick Street W1B 5AL London 30 | British | 148704150001 | ||||||||||
BARTER, Charles Stuart John | Director | Warwick Street W1B 5AL London 30 England | United Kingdom | British | Solicitor | 135410680001 | ||||||||
CALOW, Jonathan David | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Lawyer | 125262390001 | ||||||||
FREEMAN, Benjamin Elliot | Director | Warwick Street W1B 5AL London 30 England | United Kingdom | British | Accountant | 146744500001 | ||||||||
HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | Company Director | 33223550003 | ||||||||
HUNT, Mark Atkinson, Dr | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Company Director | 129906070001 | ||||||||
KNIGHT, Andrew Ronald | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Company Director | 185092340001 | ||||||||
MOORES, Robert Patrick | Director | Warwick Street W1B 5AL London 30 | United Kingdom | British | Investment Banker | 47268200003 | ||||||||
PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | England | British | Company Director | 78828750003 | ||||||||
ROSENBERG, Matthew Alexander | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Company Director | 134723670001 | ||||||||
SALTER, Jonathan David, Mr. | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Assistant Vice President Uk Tax | 214800590001 | ||||||||
WHITECROSS, Philip James | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Company Director | 193730760001 | ||||||||
WHITECROSS, Philip James | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Company Director | 193730760001 | ||||||||
WYATT, James Richard | Director | Warwick Street W1B 5AL London 30 | England | British | Investment Banker | 141150760001 |
Who are the persons with significant control of CARE UK SOCIAL CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Care Uk Investments 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