CARE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07158142

Incorporation date

16/02/2010

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 16/02/2010)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon13/01/2026
Termination of appointment of Michael John Pierpoint as a director on 2026-01-01
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Change of details for Welltower Inc as a person with significant control on 2024-10-01
dot icon02/06/2025
Termination of appointment of Jonathan David Salter as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-05-30
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon18/02/2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon03/11/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Cessation of Bridgepoint Advisers Limited as a person with significant control on 2024-10-01
dot icon16/10/2024
Cessation of Bridgepoint Europe (Sgp) Limited as a person with significant control on 2024-10-01
dot icon16/10/2024
Notification of Welltower Inc as a person with significant control on 2024-10-01
dot icon15/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon12/10/2024
Particulars of variation of rights attached to shares
dot icon12/10/2024
Change of share class name or designation
dot icon10/10/2024
Termination of appointment of Jonathan David Calow as a secretary on 2024-10-01
dot icon08/10/2024
Termination of appointment of Vanessa Evans as a director on 2024-10-01
dot icon08/10/2024
Termination of appointment of Jackie Ronson as a director on 2024-10-01
dot icon08/10/2024
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 2024-10-08
dot icon07/10/2024
Appointment of Mr Khalid Ahmed Hayat as a director on 2024-10-01
dot icon07/10/2024
Appointment of Mr Jonathan David Salter as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Robert Patrick Moores as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Jamie Richard Wyatt as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Andrew Ronald Knight as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Matthew Alexander Rosenberg as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Philip James Whitecross as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Michael Robert Parish as a director on 2024-10-01
dot icon07/10/2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-01
dot icon07/10/2024
Appointment of Mr Jorge Manrique Charro as a director on 2024-10-01
dot icon06/10/2024
Particulars of variation of rights attached to shares
dot icon06/10/2024
Change of share class name or designation
dot icon29/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon13/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon21/11/2022
Appointment of Jackie Ronson as a director on 2022-07-01
dot icon21/11/2022
Appointment of Vanessa Evans as a director on 2022-07-01
dot icon20/10/2022
Memorandum and Articles of Association
dot icon20/10/2022
Resolutions
dot icon06/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon13/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/10/2020
Certificate of change of name
dot icon06/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon02/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon23/12/2019
Resolutions
dot icon04/11/2019
Appointment of Mr Matthew Alexander Rosenberg as a director on 2019-10-31
dot icon04/11/2019
Appointment of Mr Andrew Ronald Knight as a director on 2019-10-31
dot icon29/10/2019
Statement by Directors
dot icon29/10/2019
Statement of capital on 2019-10-29
dot icon28/10/2019
Solvency Statement dated 25/10/19
dot icon28/10/2019
Resolutions
dot icon20/08/2019
Resolutions
dot icon04/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon05/06/2019
Appointment of Mr Jamie Richard Wyatt as a director on 2019-05-23
dot icon05/06/2019
Termination of appointment of Jonathan Raoul Hughes as a director on 2019-05-23
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon25/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon29/08/2017
Resolutions
dot icon12/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/07/2017
Particulars of variation of rights attached to shares
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon04/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon26/01/2016
Change of share class name or designation
dot icon26/01/2016
Particulars of variation of rights attached to shares
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Particulars of variation of rights attached to shares
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/12/2014
Appointment of Mr Philip James Whitecross as a director on 2014-12-12
dot icon11/12/2014
Appointment of Mr Jonathan Raoul Hughes as a director on 2014-12-02
dot icon11/12/2014
Termination of appointment of Stephen Nathaniel Green as a director on 2014-12-02
dot icon17/10/2014
Miscellaneous
dot icon13/10/2014
Miscellaneous
dot icon08/10/2014
Termination of appointment of Paul Justin Humphreys as a director on 2014-10-07
dot icon12/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon30/01/2014
Termination of appointment of James Wyatt as a director
dot icon07/01/2014
Director's details changed for Mr Robert Patrick Moores on 2013-12-16
dot icon07/01/2014
Director's details changed for Mr Stephen Nathaniel Green on 2013-12-16
dot icon06/12/2013
Appointment of Mr Stephen Nathaniel Green as a director
dot icon15/10/2013
Termination of appointment of John Allan as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon24/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-16
dot icon19/07/2012
Termination of appointment of Mark Hunt as a director
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon05/04/2012
Termination of appointment of Stephen Green as a director
dot icon03/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon23/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon22/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/12/2010
Cancellation of shares. Statement of capital on 2010-12-08
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon08/12/2010
Purchase of own shares.
dot icon14/10/2010
Appointment of Mr John Murray Allan as a director
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon27/09/2010
Resolutions
dot icon12/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon05/08/2010
Resolutions
dot icon23/07/2010
Appointment of Jonathan David Calow as a secretary
dot icon22/06/2010
Appointment of Stephen Nathaniel Green as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon22/06/2010
Current accounting period shortened from 2011-02-28 to 2010-09-30
dot icon18/06/2010
Appointment of Dr Mark Hunt as a director
dot icon27/05/2010
Certificate of change of name
dot icon27/05/2010
Change of name notice
dot icon27/05/2010
Resolutions
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon20/05/2010
Registered office address changed from 30 Warwick Street London W1B 5AL United Kingdom on 2010-05-20
dot icon19/05/2010
Appointment of Michael Robert Parish as a director
dot icon19/05/2010
Appointment of Paul Justin Humphreys as a director
dot icon09/03/2010
Resolutions
dot icon18/02/2010
Director's details changed for Mr Robert Patrick Moore on 2010-02-16
dot icon16/02/2010
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
16/02/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
01/10/2024 - Present
1595
Whitecross, Philip James
Director
12/12/2014 - 01/10/2024
81
Salter, Jonathan David
Director
01/10/2024 - 30/05/2025
91
Rosenberg, Matthew Alexander
Director
31/10/2019 - 01/10/2024
80
Hayat, Khalid Ahmed
Director
01/10/2024 - Present
165

Persons with Significant Control

3
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 HOLDINGS LIMITED

CARE UK HOLDINGS LIMITED is an(a) Active company incorporated on 16/02/2010 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 HOLDINGS LIMITED?

toggle

CARE UK HOLDINGS LIMITED is currently Active. It was registered on 16/02/2010 .

Where is CARE UK HOLDINGS LIMITED located?

toggle

CARE UK HOLDINGS LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does CARE UK HOLDINGS LIMITED do?

toggle

CARE UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARE UK HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.