ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care UK Property Holdings 2 Limited

Care UK Property Holdings 2 Limited is an active company incorporated on 19 January 2022 with the registered office located in London, Greater London. Care UK Property Holdings 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13858484
Private limited company
Age
3 years
Incorporated 19 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 8 Oct 2024 (1 year ago)
Previous address was Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
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 • British • Lives in England • Born in Apr 1994
Director • British • Lives in UK • Born in Apr 1967
Director • Assistant Vice President UK Tax • British • Lives in UK • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 5 more are mutual people.
Active
Care UK Cambridge Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 6 more are mutual people.
Active
Care UK Haywards Heath Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 6 more are mutual people.
Active
Care UK Property Holdings Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 6 more are mutual people.
Active
Care UK Developments Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 6 more are mutual people.
Active
Care UK Property Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 6 more are mutual people.
Active
Care UK Murrayfield Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 6 more are mutual people.
Active
Care UK Cheadle Limited
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.19M
Increased by £1.16M (+3870%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.23M
Increased by £526K (+2%)
Total Liabilities
-£21.97M
Increased by £32K (0%)
Net Assets
£263K
Increased by £494K (-214%)
Debt Ratio (%)
99%
Decreased by 2.25% (-2%)
Latest Activity
Accounting Period Extended
1 Month Ago on 4 Sep 2025
Jonathan David Salter Resigned
4 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
4 Months Ago on 30 May 2025
Full Accounts Submitted
5 Months Ago on 2 May 2025
Confirmation Submitted
8 Months Ago on 27 Jan 2025
Welltower Inc (PSC) Appointed
1 Year Ago on 8 Oct 2024
Care Uk Midco Limited (PSC) Resigned
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Richard Charles Pearman Resigned
1 Year Ago on 1 Oct 2024
Andrew Ronald Knight Resigned
1 Year Ago on 1 Oct 2024
Get Credit Report
Discover Care UK Property Holdings 2 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
Second filing of Confirmation Statement dated 18 January 2025
Submitted on 21 Aug 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
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Confirmation statement made on 18 January 2025 with updates
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 8 October 2024
Submitted on 6 Dec 2024
Notification of Welltower Inc as a person with significant control on 8 October 2024
Submitted on 22 Oct 2024
Cessation of Care Uk Midco Limited as a person with significant control on 8 October 2024
Submitted on 22 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