ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Haywards Heath Limited

Care UK Haywards Heath Limited is an active company incorporated on 9 March 2019 with the registered office located in London, Greater London. Care UK Haywards Heath Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11872225
Private limited company
Age
6 years
Incorporated 9 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 10 Mar 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Lawyer • British • Lives in England • Born in Nov 1969
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
Director • British • Lives in England • Born in Jan 1977
Director • British • Lives in England • Born in Apr 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
Matthew Alexander Rosenberg, Mr Jonathan David Salter, and 6 more are mutual people.
Active
Care UK Cambridge Limited
Jorge Manrique Charro, Richard Charles Pearman, and 7 more are mutual people.
Active
Care UK Property Holdings Limited
Richard Charles Pearman, Mr Jonathan David Salter, and 7 more are mutual people.
Active
Care UK Developments Limited
Richard Charles Pearman, Mr Jonathan David Salter, and 7 more are mutual people.
Active
Care UK Property Limited
Richard Charles Pearman, Mr Jonathan David Salter, and 7 more are mutual people.
Active
Care UK Murrayfield Limited
Richard Charles Pearman, Mr Jonathan David Salter, and 7 more are mutual people.
Active
Care UK Cheadle Limited
Matthew Alexander Rosenberg, Richard Charles Pearman, and 7 more are mutual people.
Active
Care UK Bristol Limited
Matthew Alexander Rosenberg, Richard Charles Pearman, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£945K
Increased by £63K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£12.91M
Decreased by £913K (-7%)
Total Liabilities
-£13.27M
Decreased by £603K (-4%)
Net Assets
-£362K
Decreased by £310K (+596%)
Debt Ratio (%)
103%
Increased by 2.43% (+2%)
Latest Activity
Accounting Period Extended
2 Days Ago on 4 Sep 2025
Jonathan David Salter Resigned
3 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 30 May 2025
Small Accounts Submitted
4 Months Ago on 6 May 2025
Inspection Address Changed
6 Months Ago on 10 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Care Uk Property Limited (PSC) Details Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Get Credit Report
Discover Care UK Haywards Heath Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 September 2025 to 31 December 2025
Submitted on 4 Sep 2025
Change of details for Care Uk Property 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
Accounts for a small company made up to 30 September 2024
Submitted on 6 May 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 10 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 10 Mar 2025
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 8 October 2024
Submitted on 8 Oct 2024
Satisfaction of charge 118722250001 in full
Submitted on 4 Oct 2024
Satisfaction of charge 118722250002 in full
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year