CARE UK LIMITED

Register to unlock more data on OkredoRegister

CARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01668247

Incorporation date

29/09/1982

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 29/09/1982)
dot icon13/01/2026
Termination of appointment of Michael John Pierpoint as a director on 2026-01-01
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Change of details for Care Uk Health & Social Care Ltd as a person with significant control on 2024-10-08
dot icon06/06/2025
Register inspection address has been changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9BQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon02/06/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Jonathan David Salter as a director on 2025-05-30
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon15/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
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 icon03/10/2024
Satisfaction of charge 016682470176 in full
dot icon03/10/2024
Satisfaction of charge 016682470174 in full
dot icon03/10/2024
Satisfaction of charge 016682470175 in full
dot icon02/10/2024
Appointment of Mr Jorge Manrique Charro as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Jonathan David Salter as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Khalid Ahmed Hayat as a director on 2024-10-01
dot icon02/10/2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-01
dot icon02/10/2024
Termination of appointment of Jonathan David Calow as a secretary on 2024-10-01
dot icon02/10/2024
Termination of appointment of Jonathan David Calow as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Matthew Alexander Rosenberg as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Andrew Ronald Knight as a director on 2024-10-01
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/05/2024
Full accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon01/08/2023
Registration of charge 016682470176, created on 2023-07-28
dot icon13/05/2023
Full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/03/2023
Confirmation statement made on 2022-03-08 with no updates
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon30/06/2021
Termination of appointment of Philip James Whitecross as a director on 2021-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon04/09/2020
Registration of charge 016682470175, created on 2020-09-03
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon02/03/2020
Change of details for Care Uk Health & Social Care Plc as a person with significant control on 2019-10-17
dot icon06/12/2019
Appointment of Mr Philip James Whitecross as a director on 2019-12-06
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 icon04/11/2019
Termination of appointment of Philip James Whitecross as a director on 2019-10-31
dot icon04/11/2019
Termination of appointment of Michael Robert Parish as a director on 2019-10-31
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon25/04/2019
Registration of charge 016682470174, created on 2019-04-24
dot icon11/04/2019
Satisfaction of charge 016682470173 in full
dot icon11/04/2019
Satisfaction of charge 016682470172 in full
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon09/05/2018
Full accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
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 icon08/10/2014
Appointment of Mr Jonathan David Calow as a director on 2014-10-07
dot icon08/10/2014
Termination of appointment of Paul Justin Humphreys as a director on 2014-10-07
dot icon01/10/2014
Registration of charge 016682470173, created on 2014-09-26
dot icon28/07/2014
Memorandum and Articles of Association
dot icon24/07/2014
Satisfaction of charge 166 in full
dot icon24/07/2014
Satisfaction of charge 167 in full
dot icon24/07/2014
Satisfaction of charge 168 in full
dot icon24/07/2014
Satisfaction of charge 170 in full
dot icon24/07/2014
Satisfaction of charge 169 in full
dot icon24/07/2014
Satisfaction of charge 016682470171 in full
dot icon22/07/2014
Registration of charge 016682470172, created on 2014-07-17
dot icon22/05/2014
Full accounts made up to 2013-09-30
dot icon19/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon08/10/2013
Registration of charge 016682470171
dot icon10/07/2013
Full accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 170
dot icon23/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-27
dot icon19/07/2012
Termination of appointment of Mark Hunt as a director
dot icon06/06/2012
Duplicate mortgage certificatecharge no:168
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 168
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 169
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/03/2012
Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH
dot icon02/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon09/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon17/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon30/12/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 167
dot icon12/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 166
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 167
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Memorandum and Articles of Association
dot icon20/05/2010
Resolutions
dot icon13/05/2010
Appointment of Dr Mark Hunt as a director
dot icon05/05/2010
Termination of appointment of John Nash as a director
dot icon05/05/2010
Termination of appointment of James Strachan as a director
dot icon05/05/2010
Termination of appointment of Miles Roberts as a director
dot icon05/05/2010
Termination of appointment of Michael Averill as a director
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon29/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon28/04/2010
Court order
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon27/04/2010
Statement of capital on 2010-04-27
dot icon27/04/2010
Re-registration court order to reduce share capital
dot icon27/04/2010
Re-registration of Memorandum and Articles
dot icon27/04/2010
Re-registration from a public company to a private company following a court order
dot icon19/04/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/02/2010
Resolutions
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for James Murray Strachan on 2009-10-01
dot icon13/10/2009
Director's details changed for Douglas Umbers on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Robert Parish on 2009-10-01
dot icon13/10/2009
Director's details changed for Paul Justin Humphreys on 2009-10-01
dot icon13/10/2009
Director's details changed for John Alfred Stoddard Nash on 2009-10-01
dot icon13/10/2009
Director's details changed for Miles William Roberts on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Michael Charles Edward Averill on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr Jonathan David Calow on 2009-10-01
dot icon02/09/2009
Director appointed douglas umbers
dot icon19/08/2009
Ad 06/08/09\gbp si [email protected]=152.5\gbp ic 6176395.5/6176548\
dot icon15/06/2009
Director's change of particulars / john nash / 08/06/2009
dot icon09/06/2009
Appointment terminated director friedrich ternofsky
dot icon20/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 27/02/09; change of members
dot icon02/03/2009
Resolutions
dot icon02/03/2009
Gbp nc 7000000/10000000\11/02/09
dot icon26/09/2008
Statement of affairs
dot icon26/09/2008
Ad 01/08/08\gbp si [email protected]=410083.1\gbp ic 5744672.5/6154755.6\
dot icon19/08/2008
Ad 01/08/08\gbp si [email protected]=56583.5\gbp ic 5688089/5744672.5\
dot icon13/08/2008
Resolutions
dot icon22/04/2008
Return made up to 27/02/08; bulk list available separately
dot icon20/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Secretary resigned
dot icon21/03/2007
Return made up to 27/02/07; bulk list available separately
dot icon13/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon09/01/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon31/07/2006
Director's particulars changed
dot icon24/03/2006
Return made up to 27/02/06; bulk list available separately
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon24/10/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon25/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon29/03/2005
Return made up to 27/02/05; bulk list available separately
dot icon04/03/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon26/11/2004
New director appointed
dot icon08/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 27/02/04; bulk list available separately
dot icon07/10/2003
Director resigned
dot icon02/04/2003
Return made up to 27/02/03; bulk list available separately
dot icon26/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon06/10/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon12/07/2002
New director appointed
dot icon13/03/2002
Return made up to 27/02/02; bulk list available separately
dot icon13/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon09/01/2002
Director's particulars changed
dot icon08/11/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon24/04/2001
Return made up to 27/02/01; bulk list available separately
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon31/01/2001
Full group accounts made up to 2000-09-30
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon25/08/2000
Registered office changed on 25/08/00 from: crown house stephenson road, severalls park, colchester, essex CO4 4QR
dot icon30/05/2000
Director's particulars changed
dot icon11/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Full group accounts made up to 1999-09-30
dot icon21/03/2000
Return made up to 27/02/00; bulk list available separately
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon14/12/1999
Location of register of members (non legible)
dot icon17/11/1999
Declaration of mortgage charge released/ceased
dot icon03/09/1999
Ad 18/08/99-27/08/99 £ si [email protected]=1655 £ ic 4695112/4696767
dot icon19/08/1999
Ad 04/08/99-10/08/99 £ si [email protected]=10265 £ ic 4684847/4695112
dot icon08/04/1999
Ad 26/02/99-29/03/99 £ si [email protected]
dot icon26/03/1999
Return made up to 27/02/99; bulk list available separately
dot icon13/03/1999
Full group accounts made up to 1998-09-30
dot icon08/03/1999
Resolutions
dot icon08/03/1999
£ nc 6500000/7000000 28/01/99
dot icon18/02/1999
Ad 27/05/98-29/01/99 £ si [email protected]=42461 £ ic 4622407/4664868
dot icon30/04/1998
Ad 18/12/96-13/01/98 £ si [email protected]
dot icon11/04/1998
Location of register of members (non legible)
dot icon20/03/1998
Return made up to 27/02/98; bulk list available separately
dot icon20/01/1998
Full group accounts made up to 1997-09-30
dot icon17/11/1997
Interim accounts made up to 1996-03-31
dot icon08/07/1997
Director's particulars changed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Initial accounts made up to 1997-05-31
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon21/03/1997
Return made up to 27/02/97; bulk list available separately
dot icon11/02/1997
New director appointed
dot icon26/01/1997
Full group accounts made up to 1996-09-30
dot icon23/01/1997
Resolutions
dot icon09/04/1996
Statement of affairs
dot icon09/04/1996
Ad 02/02/96--------- £ si [email protected]
dot icon29/03/1996
Return made up to 27/02/96; bulk list available separately
dot icon28/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Ad 02/02/96--------- £ si [email protected]=337205 £ ic 4032150/4369355
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
£ nc 5600000/6500000 01/02/96
dot icon30/01/1996
Director's particulars changed
dot icon19/01/1996
Full group accounts made up to 1995-09-30
dot icon05/09/1995
Memorandum and Articles of Association
dot icon15/08/1995
New director appointed
dot icon12/07/1995
Interim accounts made up to 1995-03-31
dot icon01/07/1995
Declaration of mortgage charge released/ceased
dot icon01/07/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Ad 07/03/95--------- £ si [email protected]=12950 £ ic 4019200/4032150
dot icon16/03/1995
Return made up to 27/02/95; bulk list available separately
dot icon10/03/1995
Resolutions
dot icon10/03/1995
Resolutions
dot icon10/03/1995
Conso 02/03/95
dot icon09/02/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Certificate of reduction of issued capital and share premium
dot icon14/11/1994
Court order
dot icon14/10/1994
Resolutions
dot icon13/07/1994
Statement of affairs
dot icon13/07/1994
Ad 04/03/94--------- £ si [email protected]
dot icon13/07/1994
Statement of affairs
dot icon13/07/1994
Ad 04/03/94--------- £ si [email protected]
dot icon22/06/1994
Prospectus
dot icon18/05/1994
Declaration of satisfaction of mortgage/charge
dot icon18/05/1994
Ad 24/03/94-14/04/94 £ si [email protected]=495547 £ ic 6496939/6992486
dot icon17/05/1994
Declaration of satisfaction of mortgage/charge
dot icon11/05/1994
Nc dec already adjusted 03/03/94
dot icon11/05/1994
Nc inc already adjusted 03/03/94
dot icon11/05/1994
Ad 04/03/94--------- £ si [email protected]=1004800 £ ic 5492139/6496939
dot icon11/05/1994
Ad 04/03/94--------- £ si [email protected]=1718487 £ ic 3773652/5492139
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon26/04/1994
Miscellaneous
dot icon12/04/1994
Ad 04/03/94--------- £ si [email protected]=470000 £ ic 3303652/3773652
dot icon17/03/1994
Director resigned
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon11/03/1994
Prospectus
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon03/03/1994
Certificate of change of name
dot icon02/03/1994
Accounts made up to 1993-09-30
dot icon01/03/1994
Return made up to 27/02/94; full list of members
dot icon01/02/1994
Registered office changed on 01/02/94 from: connaught house, stephenson road, severalls park, colchester essex CO4 4QR
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Declaration of satisfaction of mortgage/charge
dot icon21/01/1994
Declaration of satisfaction of mortgage/charge
dot icon21/01/1994
Declaration of satisfaction of mortgage/charge
dot icon04/12/1993
Declaration of mortgage charge released/ceased
dot icon01/12/1993
Auditor's resignation
dot icon20/10/1993
Particulars of mortgage/charge
dot icon18/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Accounts made up to 1992-09-30
dot icon27/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon02/04/1993
Particulars of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Return made up to 27/02/93; bulk list available separately
dot icon18/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Particulars of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon06/02/1993
Declaration of satisfaction of mortgage/charge
dot icon06/02/1993
Declaration of satisfaction of mortgage/charge
dot icon06/02/1993
Declaration of satisfaction of mortgage/charge
dot icon06/02/1993
Declaration of satisfaction of mortgage/charge
dot icon06/02/1993
Declaration of satisfaction of mortgage/charge
dot icon01/02/1993
Particulars of mortgage/charge
dot icon17/01/1993
Director resigned
dot icon08/01/1993
Particulars of mortgage/charge
dot icon14/12/1992
Particulars of mortgage/charge
dot icon09/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon24/11/1992
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon05/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Particulars of mortgage/charge
dot icon24/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon12/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Particulars of mortgage/charge
dot icon24/08/1992
Particulars of mortgage/charge
dot icon20/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon10/07/1992
Particulars of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon21/05/1992
Particulars of mortgage/charge
dot icon21/05/1992
Particulars of mortgage/charge
dot icon19/05/1992
Return made up to 27/02/92; full list of members
dot icon12/05/1992
Full group accounts made up to 1991-09-30
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/04/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon11/04/1992
Declaration of satisfaction of mortgage/charge
dot icon11/04/1992
Declaration of satisfaction of mortgage/charge
dot icon11/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon29/02/1992
Particulars of mortgage/charge
dot icon29/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Particulars of mortgage/charge
dot icon24/10/1991
Particulars of mortgage/charge
dot icon26/09/1991
Particulars of mortgage/charge
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon29/05/1991
Return made up to 29/03/91; bulk list available separately
dot icon23/05/1991
Full group accounts made up to 1990-09-30
dot icon09/05/1991
Particulars of mortgage/charge
dot icon07/04/1991
Resolutions
dot icon21/03/1991
New director appointed
dot icon22/02/1991
Particulars of mortgage/charge
dot icon06/02/1991
Declaration of satisfaction of mortgage/charge
dot icon06/02/1991
Declaration of satisfaction of mortgage/charge
dot icon06/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon25/01/1991
Particulars of mortgage/charge
dot icon16/01/1991
Particulars of mortgage/charge
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon22/08/1990
Ad 23/05/90--------- premium £ si [email protected]=1101203 £ ic 1201170/2302373
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1990
Ad 14/05/90--------- premium £ si [email protected]=100000 £ ic 1101170/1201170
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Resolutions
dot icon20/06/1990
£ nc 2800000/4500000 14/05/90
dot icon02/05/1990
Listing of particulars
dot icon09/04/1990
Return made up to 27/02/90; full list of members
dot icon02/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon06/03/1990
Full group accounts made up to 1989-09-30
dot icon23/02/1990
Ad 27/10/88-15/11/88 premium £ si [email protected]
dot icon06/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Particulars of mortgage/charge
dot icon18/11/1989
Particulars of mortgage/charge
dot icon23/10/1989
Registered office changed on 23/10/89 from: norfolk house, 23 southway, colchester, essex CO2 7BA
dot icon13/10/1989
Particulars of mortgage/charge
dot icon13/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
Particulars of mortgage/charge
dot icon12/08/1989
Particulars of mortgage/charge
dot icon06/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Statement of affairs
dot icon03/04/1989
Particulars of mortgage/charge
dot icon31/03/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon28/03/1989
Return made up to 30/01/89; full list of members
dot icon17/03/1989
Particulars of mortgage/charge
dot icon16/03/1989
Listing of particulars
dot icon13/03/1989
Wd 02/03/89 ad 24/10/88--------- premium £ si [email protected]=119444 £ ic 2100783/2220227
dot icon07/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
Particulars of mortgage/charge
dot icon04/03/1989
Full group accounts made up to 1988-09-30
dot icon22/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon06/02/1989
Particulars of mortgage/charge
dot icon31/01/1989
Resolutions
dot icon31/01/1989
Resolutions
dot icon13/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Return of allotments
dot icon16/12/1988
Particulars of mortgage/charge
dot icon08/12/1988
Director resigned
dot icon07/12/1988
Particulars of mortgage/charge
dot icon05/12/1988
Particulars of mortgage/charge
dot icon05/12/1988
Wd 24/11/88 ad 24/10/88--------- premium £ si [email protected]=119444 £ ic 1500560/1620004
dot icon05/12/1988
£ nc 2800000/3600000
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon08/11/1988
Particulars of mortgage/charge
dot icon08/11/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon27/08/1988
Particulars of mortgage/charge
dot icon12/08/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon10/08/1988
New director appointed
dot icon10/08/1988
New director appointed
dot icon10/08/1988
New director appointed
dot icon03/08/1988
Particulars of mortgage/charge
dot icon27/07/1988
Particulars of mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon18/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon10/06/1988
Particulars of mortgage/charge
dot icon21/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Return of allotments
dot icon11/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Accounts made up to 1987-09-30
dot icon06/04/1988
Particulars of mortgage/charge
dot icon29/03/1988
Return made up to 20/01/88; bulk list available separately
dot icon24/03/1988
Accounts made up to 1987-09-30
dot icon17/03/1988
Particulars of mortgage/charge
dot icon17/03/1988
Particulars of mortgage/charge
dot icon04/03/1988
Resolutions
dot icon03/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon26/01/1988
Particulars of mortgage/charge
dot icon26/01/1988
Particulars of mortgage/charge
dot icon26/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Particulars of mortgage/charge
dot icon16/01/1988
Particulars of mortgage/charge
dot icon16/01/1988
Particulars of mortgage/charge
dot icon14/01/1988
Particulars of mortgage/charge
dot icon14/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Listing of particulars
dot icon30/11/1987
Particulars of mortgage/charge
dot icon30/11/1987
Particulars of mortgage/charge
dot icon28/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon06/09/1987
Return of allotments
dot icon01/09/1987
Particulars of mortgage/charge
dot icon21/08/1987
New director appointed
dot icon05/08/1987
Return of allotments
dot icon29/07/1987
Return of allotments
dot icon29/06/1987
Resolutions
dot icon17/06/1987
Return of allotments
dot icon06/05/1987
Location of register of members (non legible)
dot icon02/05/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon28/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon02/04/1987
Return made up to 22/01/87; full list of members
dot icon23/03/1987
Accounts made up to 1986-09-30
dot icon11/03/1987
Particulars of mortgage/charge
dot icon09/02/1987
Director resigned
dot icon19/12/1986
Particulars of mortgage/charge
dot icon19/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon01/11/1986
Particulars of mortgage/charge
dot icon01/11/1986
Particulars of mortgage/charge
dot icon21/10/1986
Registered office changed on 21/10/86 from: halifax chambers, 145A connaught avenue, frinton on sea, essex CO13 9AH
dot icon29/09/1986
Return of allotments
dot icon10/09/1986
Return of allotments
dot icon22/07/1986
Return of allotments
dot icon04/07/1986
Return of allotments
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1982
Certificate of change of name
dot icon29/09/1982
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
30/05/2026
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
Hayat, Khalid Ahmed
Director
01/10/2024 - Present
165
Calow, Jonathan David
Director
07/10/2014 - 01/10/2024
42
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
01/10/2024 - Present
1595
Rosenberg, Matthew Alexander
Director
31/10/2019 - 01/10/2024
80
Charro, Jorge Manrique
Director
01/10/2024 - Present
79

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 LIMITED

CARE UK LIMITED is an(a) Active company incorporated on 29/09/1982 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 LIMITED?

toggle

CARE UK LIMITED is currently Active. It was registered on 29/09/1982 .

Where is CARE UK LIMITED located?

toggle

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

What does CARE UK LIMITED do?

toggle

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

What is the latest filing for CARE UK LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Michael John Pierpoint as a director on 2026-01-01.