CARE UK COMMUNITY PARTNERSHIPS LTD

Register to unlock more data on OkredoRegister

CARE UK COMMUNITY PARTNERSHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644862

Incorporation date

11/09/1991

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon30/12/2025
-
dot icon24/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Rachel Louise Harvey as a director on 2025-07-03
dot icon23/06/2025
Change of details for Care Uk Limited as a person with significant control on 2024-10-08
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon17/12/2024
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
dot icon02/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Resolutions
dot icon15/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon10/10/2024
Termination of appointment of Jonathan David Calow as a secretary on 2024-10-01
dot icon09/10/2024
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 5 Churchill Place 10th Floor London E14 5HU on 2024-10-09
dot icon04/10/2024
Appointment of Mr Qasim Raza Israr as a director on 2024-10-01
dot icon04/10/2024
Appointment of Mr Jorge Manrique Charro as a director on 2024-10-01
dot icon04/10/2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-01
dot icon04/10/2024
Termination of appointment of Richard Charles Pearman as a director on 2024-10-01
dot icon04/10/2024
Termination of appointment of Matthew Alexander Rosenberg as a director on 2024-10-01
dot icon04/10/2024
Termination of appointment of Andrew Ronald Knight as a director on 2024-10-01
dot icon03/10/2024
Satisfaction of charge 026448620022 in full
dot icon03/10/2024
Satisfaction of charge 026448620021 in full
dot icon03/10/2024
Satisfaction of charge 026448620023 in full
dot icon09/02/2024
Full accounts made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon01/08/2023
Registration of charge 026448620023, created on 2023-07-28
dot icon24/07/2023
Director's details changed for Rachel Louise Gilbert on 2023-07-20
dot icon13/05/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon04/11/2021
Appointment of Rachel Louise Gilbert as a director on 2021-11-01
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon04/09/2020
Registration of charge 026448620022, created on 2020-09-03
dot icon06/02/2020
Full accounts made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon05/11/2019
Termination of appointment of Philip James Whitecross as a director on 2019-10-31
dot icon05/11/2019
Termination of appointment of Michael Robert Parish as a director on 2019-10-31
dot icon20/08/2019
Resolutions
dot icon13/08/2019
Director's details changed for Mr Richard Charles Pearman on 2019-08-01
dot icon25/04/2019
Registration of charge 026448620021, created on 2019-04-24
dot icon11/04/2019
Satisfaction of charge 026448620019 in full
dot icon11/04/2019
Satisfaction of charge 026448620020 in full
dot icon18/02/2019
Full accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon11/06/2018
Full accounts made up to 2017-09-30
dot icon10/05/2018
Registration of charge 026448620020, created on 2018-05-10
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon21/04/2016
Full accounts made up to 2015-09-30
dot icon29/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon26/01/2016
Particulars of variation of rights attached to shares
dot icon26/01/2016
Sub-division of shares on 2015-12-18
dot icon26/01/2016
Change of share class name or designation
dot icon26/01/2016
Resolutions
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-09-30
dot icon29/12/2014
Appointment of Mr Philip James Whitecross as a director on 2014-12-12
dot icon17/10/2014
Miscellaneous
dot icon13/10/2014
Miscellaneous
dot icon07/10/2014
Termination of appointment of Paul Justin Humphreys as a director on 2014-10-07
dot icon01/10/2014
Registration of charge 026448620019, created on 2014-09-26
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon24/07/2014
Satisfaction of charge 18 in full
dot icon24/07/2014
Satisfaction of charge 17 in full
dot icon24/07/2014
Satisfaction of charge 16 in full
dot icon24/07/2014
Satisfaction of charge 12 in full
dot icon24/07/2014
Satisfaction of charge 13 in full
dot icon24/07/2014
Satisfaction of charge 15 in full
dot icon24/07/2014
Satisfaction of charge 14 in full
dot icon07/07/2014
Appointment of Matthew Alexander Rosenberg as a director
dot icon14/05/2014
Full accounts made up to 2013-09-30
dot icon13/02/2014
Appointment of Andrew Ronald Knight as a director
dot icon06/12/2013
Appointment of Mr Richard Charles Pearman as a director
dot icon02/12/2013
Termination of appointment of Angela Culhane as a director
dot icon06/11/2013
Termination of appointment of Toby Siddall as a director
dot icon17/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon16/05/2013
Resolutions
dot icon17/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 18
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon03/04/2012
Termination of appointment of Joanne Moore as a director
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 16
dot icon20/12/2011
Appointment of Jonathan David Calow as a secretary
dot icon20/12/2011
Termination of appointment of Care Uk Services Limited as a secretary
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/08/2011
Appointment of Toby James Bailey Siddall as a director
dot icon24/08/2011
Termination of appointment of Helen Owens as a director
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 15
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon21/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Paul Justin Humphreys on 2010-09-01
dot icon21/09/2010
Director's details changed for Joanne Moore on 2010-09-01
dot icon21/09/2010
Secretary's details changed for Care Uk Services Limited on 2010-09-01
dot icon12/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon29/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon28/04/2010
Appointment of Angela Hector Culhane as a director
dot icon20/04/2010
Appointment of Helen Anne Owens as a director
dot icon04/11/2009
Termination of appointment of Anthony Hosking as a director
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2009
Return made up to 11/09/09; full list of members
dot icon01/09/2009
Director appointed douglas umbers
dot icon19/06/2009
Full accounts made up to 2008-09-30
dot icon06/05/2009
Secretary's change of particulars / care uk secretaries LIMITED / 01/05/2009
dot icon16/09/2008
Return made up to 11/09/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon19/05/2008
Resolutions
dot icon27/03/2008
Appointment terminated secretary paul humphreys
dot icon28/01/2008
New secretary appointed
dot icon03/10/2007
Return made up to 11/09/07; full list of members
dot icon28/07/2007
New director appointed
dot icon22/07/2007
Full accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 11/09/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-09-30
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-09-30
dot icon21/01/2004
New director appointed
dot icon07/10/2003
Director resigned
dot icon24/09/2003
Return made up to 11/09/03; full list of members
dot icon14/07/2003
Full accounts made up to 2002-09-30
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon14/11/2002
Director resigned
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon06/10/2002
Director resigned
dot icon23/09/2002
Return made up to 11/09/02; full list of members
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon12/07/2002
New director appointed
dot icon09/01/2002
Director's particulars changed
dot icon27/11/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon06/09/2001
Return made up to 11/09/01; full list of members
dot icon17/08/2001
New secretary appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon06/07/2001
Director resigned
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon25/10/2000
Director's particulars changed
dot icon18/09/2000
Return made up to 11/09/00; full list of members
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon25/08/2000
Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon19/05/2000
Director's particulars changed
dot icon11/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 11/09/99; no change of members
dot icon12/10/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon14/06/1999
Director resigned
dot icon28/05/1999
Certificate of change of name
dot icon23/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/10/1998
Return made up to 11/09/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon17/07/1998
Particulars of mortgage/charge
dot icon08/10/1997
Return made up to 11/09/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-09-30
dot icon06/02/1997
Particulars of mortgage/charge
dot icon15/11/1996
New director appointed
dot icon13/10/1996
Return made up to 11/09/96; no change of members
dot icon24/09/1996
Particulars of mortgage/charge
dot icon12/04/1996
Full accounts made up to 1995-09-30
dot icon18/10/1995
Return made up to 11/09/95; full list of members
dot icon18/08/1995
Particulars of mortgage/charge
dot icon30/06/1995
New director appointed
dot icon02/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Director resigned
dot icon10/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon10/10/1994
Return made up to 11/09/94; change of members
dot icon08/10/1994
Secretary's particulars changed;director's particulars changed
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon18/02/1994
Particulars of mortgage/charge
dot icon10/01/1994
Registered office changed on 10/01/94 from: connaught house stephenson road severalls park colchester essex CO4 4QR
dot icon05/10/1993
Return made up to 11/09/93; change of members
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon16/04/1993
Full accounts made up to 1992-09-30
dot icon08/10/1992
Return made up to 11/09/92; full list of members
dot icon30/04/1992
New director appointed
dot icon30/04/1992
New director appointed
dot icon30/04/1992
New director appointed
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon27/03/1992
New director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Accounting reference date notified as 30/09
dot icon28/01/1992
Certificate of change of name
dot icon24/01/1992
Registered office changed on 24/01/92 from: 12 great james street london WC1N 3DR
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon21/10/1991
Registered office changed on 21/10/91 from: 2 baches street london N1 6UB
dot icon11/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
01/10/2024 - Present
1595
Israr, Qasim Raza
Director
01/10/2024 - Present
185
Umbers, Douglas
Director
01/09/2009 - 27/04/2010
40
Knight, Andrew Ronald
Director
27/01/2014 - 01/10/2024
98
Rosenberg, Matthew Alexander
Director
06/05/2014 - 01/10/2024
80

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE UK COMMUNITY PARTNERSHIPS LTD

CARE UK COMMUNITY PARTNERSHIPS LTD is an(a) Active company incorporated on 11/09/1991 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE UK COMMUNITY PARTNERSHIPS LTD?

toggle

CARE UK COMMUNITY PARTNERSHIPS LTD is currently Active. It was registered on 11/09/1991 .

Where is CARE UK COMMUNITY PARTNERSHIPS LTD located?

toggle

CARE UK COMMUNITY PARTNERSHIPS LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CARE UK COMMUNITY PARTNERSHIPS LTD do?

toggle

CARE UK COMMUNITY PARTNERSHIPS LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE UK COMMUNITY PARTNERSHIPS LTD?

toggle

The latest filing was on 30/12/2025: undefined.