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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||||||||||
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to The Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD02 | ||||||||||||||||||||||
Certificate of change of name Company name changed impact healthcare reit PLC\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Philip Charles Leonard Hall as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
|
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 | ||||||||||
CALLISTER, James | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | Reit Executive | 333083810001 | ||||||||
SEDGWICK, David | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | Reit Executive | 333083820001 | ||||||||
WAGNER, William | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United States | American | Reit Executive | 333083830001 | ||||||||
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 | Director | 256283380001 | ||||||||
ALFLATT, John Neal | Director | 9 Berkeley Street W1J 8DW London 7th Floor | England | British | Director | 86320800003 | ||||||||
BARCLAY, Rupert George Maxwell Lothian | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | Director | 39529150005 | ||||||||
BOOT, Rosemary Jane Cecilia | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | Director | 77940300001 | ||||||||
BROOKS, David Nicholas | Director | 9 Berkeley Street W1J 8DW London 7th Floor | United Kingdom | British | Director | 153492270002 | ||||||||
COWLEY, Andrew | Director | 9 Berkeley Street W1J 8DW London 7th Floor | United Kingdom | British | Director | 217914670001 | ||||||||
CRAIG, Paul Anthony | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | Fund Manager | 120283860002 | ||||||||
FREDERICK, Cedric Anthony | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | Director | 38400890001 | ||||||||
HALL, Philip Charles Leonard | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | Director | 223547430002 | ||||||||
LAFFIN, Simon Timothy | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | Company Director | 225174870001 | ||||||||
SANTER, Christopher John | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | Chief Investment Officer | 273219830001 |
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