CARETRUST UK LIMITED
Overview
| Company Name | CARETRUST UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10464966 |
| 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 CARETRUST UK LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is CARETRUST UK LIMITED located?
| Registered Office Address | The Scalpel, 18th Floor 52 Lime Street EC3M 7AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARETRUST UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARETRUST UK PLC | Jun 10, 2025 | Jun 10, 2025 |
| CARE REIT PLC | Oct 18, 2024 | Oct 18, 2024 |
| IMPACT HEALTHCARE REIT PLC | Nov 07, 2016 | Nov 07, 2016 |
What are the latest accounts for CARETRUST UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARETRUST UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for CARETRUST UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 11, 2026
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 15, 2026
| 3 pages | SH01 | ||||||||||
Termination of appointment of William Wagner as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Jonathon Bunker as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Notification of Cr United Bidco Limited as a person with significant control on May 09, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed care reit PLC\certificate issued on 10/06/25 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Court order Scheme of arrangement | 14 pages | OC | ||||||||||
Termination of appointment of Simon Timothy Laffin as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Santer as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cedric Anthony Frederick as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Jane Cecilia Boot as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Jane Aldridge as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Callister as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Sedgwick as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Wagner as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 132 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CARETRUST UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scapel, 18th Floor England |
| 83237780001 | ||||||||||
| BUNKER, Derek Jonathon | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | 342706360001 | |||||||||
| CALLISTER, James Barton | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | 333083810001 | |||||||||
| SEDGWICK, David Matthew | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | 333083820001 | |||||||||
| JTC FUND SERVICES (UK) LIMITED | Secretary | 7th Floor Berkeley Street W1J 8DW London 9 United Kingdom |
| 217914660001 | ||||||||||
| ALDRIDGE, Amanda Jane | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 256283380001 | |||||||||
| ALFLATT, John Neal | Director | 9 Berkeley Street W1J 8DW London 7th Floor | England | British | 86320800003 | |||||||||
| BARCLAY, Rupert George Maxwell Lothian | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | 39529150005 | |||||||||
| BOOT, Rosemary Jane Cecilia | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | 77940300001 | |||||||||
| BROOKS, David Nicholas | Director | 9 Berkeley Street W1J 8DW London 7th Floor | United Kingdom | British | 153492270002 | |||||||||
| COWLEY, Andrew | Director | 9 Berkeley Street W1J 8DW London 7th Floor | United Kingdom | British | 217914670001 | |||||||||
| CRAIG, Paul Anthony | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 120283860002 | |||||||||
| FREDERICK, Cedric Anthony | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 38400890001 | |||||||||
| HALL, Philip Charles Leonard | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 223547430002 | |||||||||
| LAFFIN, Simon Timothy | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 225174870001 | |||||||||
| SANTER, Christopher John | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 273219830001 | |||||||||
| WAGNER, William | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | 333083830001 |
Who are the persons with significant control of CARETRUST UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cr United Bidco Limited | May 09, 2025 | 7th Floor 50 Broadway SW1H 0DB London Suite 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Cowley | Nov 07, 2016 | 7th Floor Berkeley Street W1J 8DW London 9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mahesh Patel | Nov 07, 2016 | 7th Floor Berkeley Street W1J 8DW London 9 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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