CARE UK TRING LIMITED
Overview
Company Name | CARE UK TRING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12204827 |
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 TRING LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARE UK TRING LIMITED located?
Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE UK TRING LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK CORSHAM LIMITED | Apr 03, 2020 | Apr 03, 2020 |
CARE UK SPV TWO LIMITED | Sep 13, 2019 | Sep 13, 2019 |
What are the latest accounts for CARE UK TRING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CARE UK TRING LIMITED?
Last Confirmation Statement Made Up To | Sep 12, 2025 |
---|---|
Next Confirmation Statement Due | Sep 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 12, 2024 |
Overdue | No |
What are the latest filings for CARE UK TRING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 25 pages | AA | ||||||||||
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 | ||||||||||
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 Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Khalid Ahmed Hayat 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 Jonathan David Salter as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 25 pages | AA | ||||||||||
Notification of Care Uk Property Holdings 3 Limited as a person with significant control on Oct 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Care Uk Property Limited as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed care uk corsham LIMITED\certificate issued on 16/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jonathan David Calow as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CARE UK TRING 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 | ||||||||||
CHARRO, Jorge Manrique | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | Vice President | 327783480001 | ||||||||
HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Director | 327784080001 | ||||||||
SALTER, Jonathan David, Mr. | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | Assistant Vice President Uk Tax | 214800590001 | ||||||||
CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | 262351910001 | |||||||||||
CALOW, Jonathan David | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | Lawyer | 125262390001 | ||||||||
KNIGHT, Andrew Ronald | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | Company Director | 185092340001 | ||||||||
PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | Company Director | 78828750003 | ||||||||
PEARMAN, Richard Charles | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | Company Director | 183466240002 | ||||||||
ROSENBERG, Matthew Alexander | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | Company Director | 134723670001 | ||||||||
WHITECROSS, Philip James | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | England | British | Company Director | 193730760001 |
Who are the persons with significant control of CARE UK TRING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Care Uk Property Holdings 3 Limited | Oct 01, 2023 | The Crescent Colchester Business Park CO4 9QB Colchester 850 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Care Uk Property Limited | Sep 13, 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