ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Limited

Care UK Limited is an active company incorporated on 29 September 1982 with the registered office located in London, Greater London. Care UK Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01668247
Private limited company
Age
43 years
Incorporated 29 September 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (6 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct31 Dec 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 6 Jun 2025 (6 months ago)
Previous address was Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9BQ United Kingdom
Telephone
01206752552
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1994
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
Care UK Health & Social Care Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Granite Propco (SMC) Ltd
Michael John Pierpoint, Jorge Manrique Charro, and 2 more are mutual people.
Active
Aspen Tower Rose Propco Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 2 more are mutual people.
Active
Care UK Social Care Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Care UK Investments Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Care UK Holdings Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Care UK Finance Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ashlea Court) Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Care UK Cambridge Limited
Khalid Ahmed Hayat, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£60.8M
Increased by £13.1M (+27%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£250.8M
Increased by £99.6M (+66%)
Total Liabilities
-£376.2M
Increased by £112.8M (+43%)
Net Assets
-£125.4M
Decreased by £13.2M (+12%)
Debt Ratio (%)
150%
Decreased by 24.21% (-14%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Sep 2025
Inspection Address Changed
6 Months Ago on 6 Jun 2025
Confirmation Submitted
6 Months Ago on 5 Jun 2025
Jonathan David Salter Resigned
6 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
6 Months Ago on 30 May 2025
Accounting Period Extended
1 Year 1 Month Ago on 15 Oct 2024
Care Uk Health & Social Care Ltd (PSC) Details Changed
1 Year 1 Month Ago on 8 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 3 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 3 Oct 2024
Get Credit Report
Discover Care UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Change of details for Care Uk Health & Social Care Ltd as a person with significant control on 8 October 2024
Submitted on 23 Jun 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
Submitted on 6 Jun 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 5 Jun 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 3 October 2024
Submitted on 15 Nov 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 15 Oct 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 8 October 2024
Submitted on 8 Oct 2024
Satisfaction of charge 016682470176 in full
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year