CARE UK YATE LIMITED

Register to unlock more data on OkredoRegister

CARE UK YATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12616302

Incorporation date

21/05/2020

Size

Small

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2020)
dot icon17/04/2026
Director's details changed for Mr Michael John Pierpoint on 2026-04-13
dot icon10/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon23/06/2025
Change of details for Care Uk Property Limited as a person with significant control on 2024-10-08
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 icon21/05/2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon06/05/2025
Accounts for a small company made up to 2024-09-30
dot icon08/10/2024
Registered office address changed from Connaught House the Crescent Colchester Business Park Colchester CO4 9QB England to 5 Churchill Place 10th Floor London E14 5HU on 2024-10-08
dot icon07/10/2024
Satisfaction of charge 126163020001 in full
dot icon07/10/2024
Satisfaction of charge 126163020002 in full
dot icon03/10/2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-01
dot icon03/10/2024
Appointment of Mr Khalid Ahmed Hayat as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Jonathan David Calow as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Matthew Alexander Rosenberg as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Richard Charles Pearman as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr Jonathan David Salter as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mr Jorge Manrique Charro as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Jonathan David Calow as a secretary on 2024-10-01
dot icon03/10/2024
Termination of appointment of Andrew Ronald Knight as a director on 2024-10-01
dot icon29/05/2024
Accounts for a small company made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Memorandum and Articles of Association
dot icon11/10/2023
Registration of charge 126163020001, created on 2023-10-10
dot icon11/10/2023
Registration of charge 126163020002, created on 2023-10-10
dot icon05/06/2023
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9BQ United Kingdom to Connaught House the Crescent Colchester Business Park Colchester CO4 9QB on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon13/05/2023
Accounts for a small company made up to 2022-09-30
dot icon06/07/2022
Accounts for a small company made up to 2021-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/05/2021
Previous accounting period shortened from 2021-09-30 to 2020-09-30
dot icon05/11/2020
Current accounting period extended from 2021-05-31 to 2021-09-30
dot icon04/11/2020
Resolutions
dot icon01/06/2020
Appointment of Mr Matthew Alexander Rosenberg as a director on 2020-05-21
dot icon01/06/2020
Appointment of Mr Richard Charles Pearman as a director on 2020-05-21
dot icon01/06/2020
Appointment of Mr Andrew Ronald Knight as a director on 2020-05-21
dot icon01/06/2020
Appointment of Mr Jonathan David Calow as a secretary on 2020-05-21
dot icon21/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
01/10/2024 - Present
1595
Knight, Andrew Ronald
Director
21/05/2020 - 01/10/2024
98
Salter, Jonathan David
Director
01/10/2024 - 30/05/2025
91
Calow, Jonathan David
Director
21/05/2020 - 01/10/2024
42
Rosenberg, Matthew Alexander
Director
21/05/2020 - 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 YATE LIMITED

CARE UK YATE LIMITED is an(a) Active company incorporated on 21/05/2020 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 YATE LIMITED?

toggle

CARE UK YATE LIMITED is currently Active. It was registered on 21/05/2020 .

Where is CARE UK YATE LIMITED located?

toggle

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

What does CARE UK YATE LIMITED do?

toggle

CARE UK YATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARE UK YATE LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Michael John Pierpoint on 2026-04-13.