Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Care England
Care England is an active company incorporated on 9 December 1986 with the registered office located in London, City of London. Care England was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02082270
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
38 years
Incorporated
9 December 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
19 April 2025
(4 months ago)
Next confirmation dated
19 April 2026
Due by
3 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Care England
Contact
Address
Second Floor
2 Devonshire Square
London
EC2M 4UJ
England
Address changed on
16 Sep 2022
(2 years 11 months ago)
Previous address was
2nd Floor Monmouth House 38-40 Artillery Lane London London E1 7LS
Companies in EC2M 4UJ
Telephone
02074924840
Email
Available in Endole App
Website
Careengland.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Vishal Ottamchand Shah
Director • British • Lives in England • Born in Jul 1979
Mr Simon James McCall
Director • Commercial Director • British • Lives in England • Born in Apr 1969
Mr Jacob (Jake) Alexander Rollin
Director • Social Care Manager/Director • British • Lives in England • Born in Feb 1974
Mr Russell Stephen Brown
Director • Ceo And Director • British • Lives in England • Born in Apr 1963
Aneurin Russell Brown
Director • Managing Director • British • Lives in Wales • Born in Oct 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
National Care Group Holdings Limited
Professor Martin Lewis Green and James Frank Allen are mutual people.
Active
Dreams Care Homes (Cherry Tree) Limited
Aneurin Russell Brown is a mutual person.
Active
Shaw Healthcare (Developments) Limited
Mr Russell Stephen Brown is a mutual person.
Active
Shelton Care Limited
James Frank Allen is a mutual person.
Active
Shaw Healthcare (Managed Services) Limited
Mr Russell Stephen Brown is a mutual person.
Active
Hallmark Care Homes (Cardiff) Limited
Aneurin Russell Brown is a mutual person.
Active
Shaw Healthcare (Specialist Services) Limited
Mr Russell Stephen Brown is a mutual person.
Active
Ross Healthcare Limited
Ms Angela Jayne Boxall is a mutual person.
Active
See All Mutual Companies
Brands
Care England
Care England is a representative body for small, medium, and large providers in the adult social care sector in England.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£373.25K
Increased by £12.23K (+3%)
Turnover
£996.74K
Decreased by £26.73K (-3%)
Employees
10
Same as previous period
Total Assets
£1.88M
Increased by £73.46K (+4%)
Total Liabilities
-£506.27K
Increased by £31.74K (+7%)
Net Assets
£1.37M
Increased by £41.72K (+3%)
Debt Ratio (%)
27%
Increased by 0.66% (+3%)
See 10 Year Full Financials
Latest Activity
Mr Aneurin Russell Brown Details Changed
3 Months Ago on 27 May 2025
Confirmation Submitted
4 Months Ago on 19 Apr 2025
Small Accounts Submitted
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Ms Angela Jayne Boxall Appointed
1 Year 8 Months Ago on 13 Dec 2023
Mr Aneurin Russell Brown Appointed
1 Year 8 Months Ago on 13 Dec 2023
Mr Jacob (Jake) Alexander Rollin Appointed
1 Year 8 Months Ago on 13 Dec 2023
Mr Simon James Mccall Appointed
1 Year 8 Months Ago on 13 Dec 2023
Mrs Joanne Lea Balmer Appointed
1 Year 8 Months Ago on 13 Dec 2023
Mala Agarwal Resigned
2 Years Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover Care England's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Aneurin Russell Brown on 27 May 2025
Submitted on 28 May 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 19 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 19 April 2024 with no updates
Submitted on 19 Apr 2024
Appointment of Ms Angela Jayne Boxall as a director on 13 December 2023
Submitted on 27 Dec 2023
Appointment of Mr Jacob (Jake) Alexander Rollin as a director on 13 December 2023
Submitted on 22 Dec 2023
Appointment of Mr Aneurin Russell Brown as a director on 13 December 2023
Submitted on 22 Dec 2023
Termination of appointment of Pete Calveley as a director on 14 December 2023
Submitted on 20 Dec 2023
Appointment of Mr Russell Stephen Brown as a director on 13 December 2023
Submitted on 20 Dec 2023
Termination of appointment of Avnish Goyal as a director on 14 December 2023
Submitted on 20 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs