CARE UK HOLDINGS LIMITED
Overview
Company Name | CARE UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07158142 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARE UK HOLDINGS 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 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED | May 27, 2010 | May 27, 2010 |
WARWICK 1 LIMITED | Feb 16, 2010 | Feb 16, 2010 |
What are the latest accounts for CARE UK HOLDINGS 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 HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for CARE UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael John Pierpoint as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan David Salter as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2025 with updates | 8 pages | CS01 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Notification of Welltower Inc as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Bridgepoint Advisers Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Bridgepoint Europe (Sgp) Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
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 08, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jackie Ronson as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Evans as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Whitecross 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 Andrew Ronald Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Richard Wyatt as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Patrick Moores as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of CARE UK HOLDINGS 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 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | British | 152916890001 | ||||||||||
ALLAN, John Murray | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | United Kingdom | British | Company Director | 64484180003 | ||||||||
EVANS, Vanessa | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Non-Executive Director | 302470450001 | ||||||||
GREEN, Stephen | Director | Wigmore Street W1U 1FB London 95 Great Britain | England | British | Investment Manager | 62499540004 | ||||||||
GREEN, Stephen | Director | Warwick Street W1B 5AL London 30 | England | British | Investment Manager | 62499540004 | ||||||||
HUGHES, Jonathan Raoul | Director | Wigmore Street W1U 1FB London 95 England | United Kingdom | British | Investment Banker | 61123800004 | ||||||||
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 | Wigmore Street W1U 1FB London 95 United Kingdom | 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 | ||||||||
RONSON, Jackie | Director | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House 850 Essex | England | British | Non-Executive Director | 302470130001 | ||||||||
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 | ||||||||
WYATT, James Richard | Director | Warwick Street W1B 5AL London 30 United Kingdom | England | British | Investment Banker | 141150760001 | ||||||||
WYATT, Jamie Richard | Director | Wigmore Street W1U 1FB London 95 England | England | British | Investment Banker | 236781720001 |
Who are the persons with significant control of CARE UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Welltower Inc | Oct 01, 2024 | 251 Little Falls Drive 19808 Wilmington C/O Corporation Services Company New Castle, De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bridgepoint Europe (Sgp) Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bridgepoint Advisers Limited | Apr 06, 2016 | Wigmore Street W1U 1FB London 95 England | Yes | ||||||||||
| |||||||||||||
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