CARE UK CHEADLE LIMITED
Overview
| Company Name | CARE UK CHEADLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11914202 |
| 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 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 Address | No |
What are the latest accounts for CARE UK CHEADLE 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for CARE UK CHEADLE LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for CARE UK CHEADLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Change of details for Care Uk Property Holdings 2 Limited as a person with significant control on Oct 08, 2024 | 2 pages | PSC05 | ||
Change of details for Care Uk Property Holdings 2 Limited as a person with significant control on Oct 08, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Jonathan David Salter as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael John Pierpoint as a director on May 30, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2024 | 29 pages | AA | ||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 119142020003 in full | 1 pages | MR04 | ||
Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Charles Pearman as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan David Calow as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Jonathan David Salter as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Accounts for a small company made up to Sep 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 30 pages | AA | ||
Satisfaction of charge 119142020002 in full | 1 pages | MR04 | ||
Who are the officers of CARE UK CHEADLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 327784080001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 327783480001 | |||||||||
| PIERPOINT, Michael John | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 317162540001 | |||||||||
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | 256935940001 | |||||||||||
| CALOW, Jonathan David | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | 125262390001 | |||||||||
| KNIGHT, Andrew Ronald | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | 185092340001 | |||||||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | 78828750003 | |||||||||
| PEARMAN, Richard Charles | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | 183466240002 | |||||||||
| ROSENBERG, Matthew Alexander | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | 134723670001 | |||||||||
| SALTER, Jonathan David, Mr. | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 214800590001 | |||||||||
| WHITECROSS, Philip James | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | 193730760001 |
Who are the persons with significant control of CARE UK CHEADLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Care Uk Property Holdings 2 Limited | Apr 01, 2022 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Care Uk Property Limited | Mar 29, 2019 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | Yes | ||||||||||
| |||||||||||||
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