ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Developments 3 Limited

Care UK Developments 3 Limited is an active company incorporated on 9 August 2021 with the registered office located in London, Greater London. Care UK Developments 3 Limited was registered 4 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
13555386
Private limited company
Age
4 years
Incorporated 9 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (9 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (3 months remaining)
Last change occurred 8 months ago
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 13 Dec 2024 (8 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in Nov 1969
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in England • Born in Jan 1975
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 Property Holdings 2 Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 6 more are mutual people.
Active
Care UK Cambridge Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Care UK Haywards Heath Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Care UK Property Holdings Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Care UK Developments Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Care UK Property Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Care UK Murrayfield Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Care UK Cheadle Limited
Khalid Ahmed Hayat, Matthew Alexander Rosenberg, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
£295K
Increased by £295K (%)
Employees
Unreported
Same as previous period
Total Assets
£1.75M
Increased by £1.75M (+175299900%)
Total Liabilities
-£1.81M
Increased by £1.81M (%)
Net Assets
-£55K
Decreased by £55K (-5500100%)
Debt Ratio (%)
103%
Increased by 103.14% (%)
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
Small Accounts Submitted
4 Months Ago on 6 May 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Inspection Address Changed
8 Months Ago on 13 Dec 2024
Care Uk Property Holdings 3 Limited (PSC) Details Changed
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Jonathan Calow Resigned
11 Months Ago on 1 Oct 2024
Andrew Ronald Knight Resigned
11 Months Ago on 1 Oct 2024
Care Uk Property Holdings 3 Limited (PSC) Details Changed
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover Care UK Developments 3 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 Holdings 3 Limited as a person with significant control on 22 September 2023
Submitted on 24 Jun 2025
Change of details for Care Uk Property Holdings 3 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
Confirmation statement made on 7 December 2024 with updates
Submitted on 16 Dec 2024
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 13 Dec 2024
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
Termination of appointment of Jonathan Calow as a secretary on 1 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Andrew Ronald Knight as a director on 1 October 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year