CARETRUST UK LIMITED

Register to unlock more data on OkredoRegister

CARETRUST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10464966

Incorporation date

07/11/2016

Size

Group

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon28/04/2026
Registration of charge 104649660001, created on 2026-04-28
dot icon21/04/2026
Statement of capital following an allotment of shares on 2026-04-16
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon23/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon17/11/2025
Termination of appointment of William Wagner as a director on 2025-11-10
dot icon17/11/2025
Appointment of Mr Derek Jonathon Bunker as a director on 2025-11-10
dot icon20/06/2025
Notification of Cr United Bidco Limited as a person with significant control on 2025-05-09
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon10/06/2025
Certificate of change of name
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Change of name notice
dot icon10/06/2025
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Re-registration from a public company to a private limited company
dot icon10/06/2025
Re-registration of Memorandum and Articles
dot icon16/05/2025
Court order
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Appointment of Mr David Sedgwick as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr James Callister as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Simon Timothy Laffin as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr William Wagner as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Amanda Jane Aldridge as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Rosemary Jane Cecilia Boot as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Christopher John Santer as a director on 2025-05-09
dot icon12/05/2025
Termination of appointment of Cedric Anthony Frederick as a director on 2025-05-09
dot icon26/03/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/11/2024
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon18/10/2024
Certificate of change of name
dot icon23/09/2024
Termination of appointment of Philip Charles Leonard Hall as a director on 2024-05-21
dot icon17/06/2024
Resolutions
dot icon15/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/04/2024
Appointment of Mr Cedric Anthony Frederick as a director on 2024-04-01
dot icon17/01/2024
Second filing of Confirmation Statement dated 2023-11-06
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon17/11/2023
Director's details changed for Mr Philip Charles Leonard Hall on 2023-04-23
dot icon27/05/2023
Resolutions
dot icon26/05/2023
Termination of appointment of Paul Anthony Craig as a director on 2023-05-17
dot icon24/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 2023-03-31
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon28/03/2023
Director's details changed for Miss Rosemary Jane Cecilia Boot on 2019-10-21
dot icon28/03/2023
Secretary's details changed for Jtc (Uk) Limited on 2019-10-21
dot icon28/03/2023
Director's details changed for Mr Rupert George Maxwell Lothian Barclay on 2019-10-21
dot icon28/03/2023
Director's details changed for Mr Philip Charles Leonard Hall on 2019-10-21
dot icon05/01/2023
Appointment of Mr Simon Timothy Laffin as a director on 2023-01-01
dot icon11/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon30/10/2019
Registered office address changed from , 7th Floor 9 Berkeley Street, London, W1J 8DW to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-30
dot icon29/11/2016
Registered office address changed from , 9 7th Floor, Berkeley Street, London, W1J 8DW to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2016-11-29

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
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
16/11/2016 - Present
446
Laffin, Simon Timothy
Director
01/01/2023 - 09/05/2025
24
Hall, Philip Charles Leonard
Director
16/01/2017 - 21/05/2024
16
Barclay, Rupert George Maxwell Lothian
Director
16/01/2017 - 31/03/2023
40
Frederick, Cedric Anthony
Director
01/04/2024 - 09/05/2025
18

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 CARETRUST UK LIMITED

CARETRUST UK LIMITED is an(a) Active company incorporated on 07/11/2016 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. 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 CARETRUST UK LIMITED?

toggle

CARETRUST UK LIMITED is currently Active. It was registered on 07/11/2016 .

Where is CARETRUST UK LIMITED located?

toggle

CARETRUST UK LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does CARETRUST UK LIMITED do?

toggle

CARETRUST UK LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CARETRUST UK LIMITED?

toggle

The latest filing was on 28/04/2026: Registration of charge 104649660001, created on 2026-04-28.