CARETRUST UK LIMITED

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

    Company NameCARETRUST UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10464966
    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 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 AddressNo

    What were the previous names of CARETRUST UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARETRUST UK PLCJun 10, 2025Jun 10, 2025
    CARE REIT PLCOct 18, 2024Oct 18, 2024
    IMPACT HEALTHCARE REIT PLCNov 07, 2016Nov 07, 2016

    What are the latest accounts for CARETRUST UK 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 CARETRUST UK LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for CARETRUST UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Cr United Bidco Limited as a person with significant control on May 09, 2025

    2 pagesPSC02

    Confirmation statement made on Jun 19, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Certificate of change of name

    Company name changed care reit PLC\certificate issued on 10/06/25
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Court order

    Scheme of arrangement
    14 pagesOC

    Termination of appointment of Simon Timothy Laffin as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Christopher John Santer as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Cedric Anthony Frederick as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Rosemary Jane Cecilia Boot as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Amanda Jane Aldridge as a director on May 09, 2025

    1 pagesTM01

    Appointment of Mr James Callister as a director on May 09, 2025

    2 pagesAP01

    Appointment of Mr David Sedgwick as a director on May 09, 2025

    2 pagesAP01

    Appointment of Mr William Wagner as a director on May 09, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Scheme of arrangement 29/04/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    132 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Certificate of change of name

    Company name changed impact healthcare reit PLC\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name notice

    CONNOT

    Termination of appointment of Philip Charles Leonard Hall as a director on May 21, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: in accordance with article 232, approval of the continuation of the company for a further five-year period / a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice provided that this authority shall expire at the conclusion of the company's next annual general meeting. 21/05/2024
    RES13

    Who are the officers of CARETRUST UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scapel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scapel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    CALLISTER, James
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United StatesAmericanReit Executive333083810001
    SEDGWICK, David
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United StatesAmericanReit Executive333083820001
    WAGNER, William
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United StatesAmericanReit Executive333083830001
    JTC FUND SERVICES (UK) LIMITED
    7th Floor
    Berkeley Street
    W1J 8DW London
    9
    United Kingdom
    Secretary
    7th Floor
    Berkeley Street
    W1J 8DW London
    9
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5944318
    217914660001
    ALDRIDGE, Amanda Jane
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritishDirector256283380001
    ALFLATT, John Neal
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    EnglandBritishDirector86320800003
    BARCLAY, Rupert George Maxwell Lothian
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritishDirector39529150005
    BOOT, Rosemary Jane Cecilia
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritishDirector77940300001
    BROOKS, David Nicholas
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United KingdomBritishDirector153492270002
    COWLEY, Andrew
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    United KingdomBritishDirector217914670001
    CRAIG, Paul Anthony
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritishFund Manager120283860002
    FREDERICK, Cedric Anthony
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritishDirector38400890001
    HALL, Philip Charles Leonard
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritishDirector223547430002
    LAFFIN, Simon Timothy
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritishCompany Director225174870001
    SANTER, Christopher John
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritishChief Investment Officer273219830001

    Who are the persons with significant control of CARETRUST UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cr United Bidco Limited
    7th Floor
    50 Broadway
    SW1H 0DB London
    Suite 1
    England
    May 09, 2025
    7th Floor
    50 Broadway
    SW1H 0DB London
    Suite 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number16295445
    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.
    Andrew Cowley
    7th Floor
    Berkeley Street
    W1J 8DW London
    9
    United Kingdom
    Nov 07, 2016
    7th Floor
    Berkeley Street
    W1J 8DW London
    9
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mahesh Patel
    7th Floor
    Berkeley Street
    W1J 8DW London
    9
    United Kingdom
    Nov 07, 2016
    7th Floor
    Berkeley Street
    W1J 8DW London
    9
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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