ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Yate Limited

Care UK Yate Limited is an active company incorporated on 21 May 2020 with the registered office located in London, Greater London. Care UK Yate Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12616302
Private limited company
Age
5 years
Incorporated 21 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 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 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 21 May 2025 (3 months ago)
Previous address was
Telephone
01206 237028
Email
Unreported
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Lawyer • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Apr 1967
Director • Assistant Vice President UK Tax • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
Jonathan David Calow, , and 6 more are mutual people.
Active
Care UK Cambridge Limited
Jonathan David Calow, Jorge Manrique Charro, and 7 more are mutual people.
Active
Care UK Haywards Heath Limited
Jonathan David Calow, Matthew Alexander Rosenberg, and 7 more are mutual people.
Active
Care UK Property Holdings Limited
Jonathan David Calow, Matthew Alexander Rosenberg, and 7 more are mutual people.
Active
Care UK Developments Limited
Jonathan David Calow, Matthew Alexander Rosenberg, and 7 more are mutual people.
Active
Care UK Property Limited
Jonathan David Calow, Matthew Alexander Rosenberg, and 7 more are mutual people.
Active
Care UK Murrayfield Limited
Jorge Manrique Charro, Jonathan David Calow, and 7 more are mutual people.
Active
Care UK Cheadle Limited
Jorge Manrique Charro, Jonathan David Calow, and 7 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
Same as previous period
Turnover
£134K
Increased by £134K (%)
Employees
Unreported
Same as previous period
Total Assets
£15.39M
Increased by £8.01M (+109%)
Total Liabilities
-£16.04M
Increased by £8.65M (+117%)
Net Assets
-£651K
Decreased by £638K (+4908%)
Debt Ratio (%)
104%
Increased by 4.05% (+4%)
Latest Activity
Jonathan David Salter Resigned
3 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 30 May 2025
Inspection Address Changed
3 Months Ago on 21 May 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Small Accounts Submitted
4 Months Ago on 6 May 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 7 Oct 2024
Charge Satisfied
11 Months Ago on 7 Oct 2024
Andrew Ronald Knight Resigned
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Care UK Yate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 21 May 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 20 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 the Crescent Colchester Business Park Colchester CO4 9QB England to 5 Churchill Place 10th Floor London E14 5HU on 8 October 2024
Submitted on 8 Oct 2024
Satisfaction of charge 126163020001 in full
Submitted on 7 Oct 2024
Satisfaction of charge 126163020002 in full
Submitted on 7 Oct 2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 October 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year