CARE UK FINANCE LIMITED

CARE UK FINANCE LIMITED

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

    Company NameCARE UK FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07158144
    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 FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARE UK FINANCE 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 FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITEDMay 27, 2010May 27, 2010
    WARWICK 2 LIMITEDFeb 16, 2010Feb 16, 2010

    What are the latest accounts for CARE UK FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARE UK FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for CARE UK FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Change of details for Care Uk Midco Limited as a person with significant control on Oct 08, 2024

    2 pagesPSC05

    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 22, 2025 with updates

    4 pagesCS01

    Change of details for Care Uk Health & Social Care Midco 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 2,804,841.5055
    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

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

    2 pagesAP04

    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

    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 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

    Full accounts made up to Sep 30, 2023

    38 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    38 pagesAA

    Confirmation statement made on Feb 16, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 08, 2022

    • Capital: GBP 2,804,841.5054
    3 pagesSH01

    Who are the officers of CARE UK FINANCE 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
    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 KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish327783480001
    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 KingdomBritish317162540001
    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
    British152916880001
    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
    EnglandBritish125262390001
    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 KingdomBritish33223550003
    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
    EnglandBritish129906070001
    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
    EnglandBritish185092340001
    MOORES, Robert Patrick
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    United KingdomBritish47268200003
    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
    EnglandBritish78828750003
    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
    EnglandBritish134723670001
    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 KingdomBritish214800590001
    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
    EnglandBritish193730760001
    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
    EnglandBritish193730760001
    WYATT, James Richard
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    EnglandBritish141150760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Midco Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Jul 29, 2019
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number12095560
    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.
    Care Uk Health & Social Care Holdings 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
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number07158142
    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