CARE UK HOLDINGS LIMITED

CARE UK HOLDINGS LIMITED

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

    Company NameCARE UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07158142
    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 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 AddressNo

    What were the previous names of CARE UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITEDMay 27, 2010May 27, 2010
    WARWICK 1 LIMITEDFeb 16, 2010Feb 16, 2010

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

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for CARE UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with updates

    8 pagesCS01

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

    1 pagesAD02

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

    • Capital: GBP 1,330,795.53
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Notification of Welltower Inc as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Cessation of Bridgepoint Advisers Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Cessation of Bridgepoint Europe (Sgp) Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

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

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    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 08, 2024

    1 pagesAD01

    Termination of appointment of Jackie Ronson as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Vanessa Evans as a director on Oct 01, 2024

    1 pagesTM01

    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

    Termination of appointment of Michael Robert Parish as a director on Oct 01, 2024

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Jamie Richard Wyatt as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Robert Patrick Moores as a director on Oct 01, 2024

    1 pagesTM01

    Who are the officers of CARE UK HOLDINGS 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
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    British152916890001
    ALLAN, John Murray
    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
    United KingdomBritishCompany Director64484180003
    EVANS, Vanessa
    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
    EnglandBritishNon-Executive Director302470450001
    GREEN, Stephen
    Wigmore Street
    W1U 1FB London
    95
    Great Britain
    Director
    Wigmore Street
    W1U 1FB London
    95
    Great Britain
    EnglandBritishInvestment Manager62499540004
    GREEN, Stephen
    Warwick Street
    W1B 5AL London
    30
    Director
    Warwick Street
    W1B 5AL London
    30
    EnglandBritishInvestment Manager62499540004
    HUGHES, Jonathan Raoul
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    United KingdomBritishInvestment Banker61123800004
    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
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    Director
    Wigmore Street
    W1U 1FB London
    95
    United Kingdom
    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
    RONSON, Jackie
    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
    EnglandBritishNon-Executive Director302470130001
    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
    WYATT, James Richard
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    EnglandBritishInvestment Banker141150760001
    WYATT, Jamie Richard
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritishInvestment Banker236781720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc
    251 Little Falls Drive
    19808 Wilmington
    C/O Corporation Services Company
    New Castle, De
    United States
    Oct 01, 2024
    251 Little Falls Drive
    19808 Wilmington
    C/O Corporation Services Company
    New Castle, De
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of Delaware
    Place RegisteredDelaware Divisions Of Corporation
    Registration Number6620888
    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.
    Bridgepoint Europe (Sgp) Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc332267
    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.
    Bridgepoint Advisers Limited
    Wigmore Street
    W1U 1FB London
    95
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1FB London
    95
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03220373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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