ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Angmering Limited

Care UK Angmering Limited is an active company incorporated on 15 May 2019 with the registered office located in London, Greater London. Care UK Angmering Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11997121
Private limited company
Age
6 years
Incorporated 15 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (6 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (5 months remaining)
No changes occurred since incorporation
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 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 16 May 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
Director • British • Lives in England • Born in Apr 1994
Care UK Property 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
Michael John Pierpoint, Jorge Manrique Charro, and 2 more are mutual people.
Active
Aspen Tower Rose Propco Limited
Michael John Pierpoint, Jorge Manrique Charro, 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
Care UK Finance 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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £401K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.27M
Increased by £6.6M (+76%)
Total Liabilities
-£15.29M
Increased by £6.61M (+76%)
Net Assets
-£27K
Decreased by £11K (+69%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Accounting Period Extended
3 Months Ago on 4 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
6 Months Ago on 16 May 2025
Confirmation Submitted
6 Months Ago on 15 May 2025
Small Accounts Submitted
7 Months Ago on 6 May 2025
Care Uk Property 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
Charge Satisfied
1 Year 2 Months Ago on 7 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 7 Oct 2024
Get Credit Report
Discover Care UK Angmering 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
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 3 Jun 2025
Appointment of Mr Michael John Pierpoint 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 16 May 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 15 May 2025
Accounts for a small company made up to 30 September 2024
Submitted on 6 May 2025
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB England to 5 Churchill Place 10th Floor London E14 5HU on 8 October 2024
Submitted on 8 Oct 2024
Satisfaction of charge 119971210001 in full
Submitted on 7 Oct 2024
Satisfaction of charge 119971210002 in full
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year