CARE UK CHEADLE LIMITED

CARE UK CHEADLE LIMITED

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

    Company NameCARE UK CHEADLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11914202
    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 CHEADLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CARE UK CHEADLE LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE UK CHEADLE LIMITED?

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

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

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for CARE UK CHEADLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Change of details for Care Uk Property Holdings 2 Limited as a person with significant control on Oct 08, 2024

    2 pagesPSC05

    Change of details for Care Uk Property Holdings 2 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

    Accounts for a small company made up to Sep 30, 2024

    29 pagesAA

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

    1 pagesAD02

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB England to 5 Churchill Place 10th Floor London E14 5HU on Oct 08, 2024

    1 pagesAD01

    Satisfaction of charge 119142020003 in full

    1 pagesMR04

    Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Richard Charles Pearman 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

    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

    Appointment of Mr Khalid Ahmed Hayat 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

    Accounts for a small company made up to Sep 30, 2023

    28 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    30 pagesAA

    Confirmation statement made on Mar 28, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    30 pagesAA

    Satisfaction of charge 119142020002 in full

    1 pagesMR04

    Who are the officers of CARE UK CHEADLE 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
    England
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    256935940001
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    EnglandBritish125262390001
    KNIGHT, Andrew Ronald
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    EnglandBritish185092340001
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    EnglandBritish78828750003
    PEARMAN, Richard Charles
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    EnglandBritish183466240002
    ROSENBERG, Matthew Alexander
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    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
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    EnglandBritish193730760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Property Holdings 2 Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Apr 01, 2022
    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 Number13858484
    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 Property Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Mar 29, 2019
    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 Number11881097
    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