ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Community Partnerships Ltd

Care UK Community Partnerships Ltd is an active company incorporated on 11 September 1991 with the registered office located in London, Greater London. Care UK Community Partnerships Ltd was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02644862
Private limited company
Age
34 years
Incorporated 11 September 1991
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 14 December 2024 (11 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (21 days remaining)
Last change occurred 7 years 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 17 Dec 2024 (11 months ago)
Previous address was
Telephone
01483414186
Email
Available in Endole App
Website
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Care UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Community Health Services Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
CHS Healthcare Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
CHS (Kincardine) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
Wigmore 1 Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
Care UK Community Partnerships (Suffolk) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Care Concern (Frinton) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Ridgeway Rise Care Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Boclair Care Limited
Qasim Raza Israr, Jorge Manrique Charro, and 1 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
£12.9M
Increased by £4.8M (+59%)
Turnover
£673.6M
Increased by £219M (+48%)
Employees
11.61K
Increased by 1.01K (+10%)
Total Assets
£478.6M
Increased by £131.3M (+38%)
Total Liabilities
-£166.4M
Increased by £100K (0%)
Net Assets
£312.2M
Increased by £131.2M (+72%)
Debt Ratio (%)
35%
Decreased by 13.12% (-27%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Rachel Louise Harvey Resigned
5 Months Ago on 3 Jul 2025
Confirmation Submitted
11 Months Ago on 23 Dec 2024
Inspection Address Changed
11 Months Ago on 17 Dec 2024
Accounting Period Extended
1 Year 1 Month Ago on 15 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Oct 2024
Care Uk Limited (PSC) Details Changed
1 Year 1 Month Ago on 8 Oct 2024
Jonathan David Calow Resigned
1 Year 2 Months Ago on 1 Oct 2024
Andrew Ronald Knight Resigned
1 Year 2 Months Ago on 1 Oct 2024
Matthew Alexander Rosenberg Resigned
1 Year 2 Months Ago on 1 Oct 2024
Get Credit Report
Discover Care UK Community Partnerships Ltd'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 19 Sep 2025
Termination of appointment of Rachel Louise Harvey as a director on 3 July 2025
Submitted on 4 Jul 2025
Change of details for Care Uk Limited as a person with significant control on 8 October 2024
Submitted on 23 Jun 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 23 Dec 2024
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 17 Dec 2024
Memorandum and Articles of Association
Submitted on 2 Nov 2024
Resolutions
Submitted on 2 Nov 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 15 Oct 2024
Termination of appointment of Jonathan David Calow as a secretary on 1 October 2024
Submitted on 10 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 9 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year