ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Finance Limited

Care UK Finance Limited is an active company incorporated on 16 February 2010 with the registered office located in London, Greater London. Care UK Finance Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07158144
Private limited company
Age
15 years
Incorporated 16 February 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (9 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (3 months remaining)
Last change occurred 9 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 24 Feb 2025 (9 months ago)
Previous address was
Telephone
01206752552
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
Director • British • Lives in England • Born in Apr 1994
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Care UK Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Granite Propco (SMC) Ltd
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Rose Propco Limited
Jorge Manrique Charro, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Care UK Social Care Limited
Michael John Pierpoint, Jorge Manrique Charro, and 2 more are mutual people.
Active
Care UK Investments Limited
Michael John Pierpoint, Jorge Manrique Charro, and 2 more are mutual people.
Active
Care UK Holdings Limited
Michael John Pierpoint, Jorge Manrique Charro, and 2 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ashlea Court) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Care UK Cambridge Limited
Jorge Manrique Charro, Michael John Pierpoint, 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
£162K
Increased by £154K (+1925%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£247.45M
Increased by £7.2M (+3%)
Total Liabilities
-£126.9M
Decreased by £3.27M (-3%)
Net Assets
£120.55M
Increased by £10.47M (+10%)
Debt Ratio (%)
51%
Decreased by 2.9% (-5%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Jonathan David Salter Resigned
6 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
6 Months Ago on 30 May 2025
Inspection Address Changed
9 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 24 Feb 2025
Accounting Period Extended
1 Year 1 Month Ago on 15 Oct 2024
Care Uk Midco Limited (PSC) Details Changed
1 Year 1 Month Ago on 8 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Oct 2024
Csc Corporate Services (Uk) Limited Appointed
1 Year 2 Months Ago on 1 Oct 2024
Care Uk Health & Social Care Midco Limited (PSC) Details Changed
5 Years Ago on 29 Oct 2020
Get Credit Report
Discover Care UK Finance 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 19 Sep 2025
Change of details for Care Uk Midco Limited as a person with significant control on 8 October 2024
Submitted on 23 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
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 24 Feb 2025
Confirmation statement made on 22 February 2025 with updates
Submitted on 24 Feb 2025
Change of details for Care Uk Health & Social Care Midco Limited as a person with significant control on 29 October 2020
Submitted on 6 Dec 2024
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year