Background WavePink WaveYellow Wave

CARE UK SOCIAL CARE LIMITED (07068789)

CARE UK SOCIAL CARE LIMITED (07068789) is an active UK company. incorporated on 6 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CARE UK SOCIAL CARE LIMITED has been registered for 16 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge.

Company Number
07068789
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE UK SOCIAL CARE LIMITED

CARE UK SOCIAL CARE LIMITED is an active company incorporated on 6 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CARE UK SOCIAL CARE LIMITED was registered 16 years ago.(SIC: 64209, 82990)

Status

active

Active since 16 years ago

Company No

07068789

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CARE UK HEALTH & SOCIAL CARE LIMITED
From: 17 October 2019To: 29 October 2020
CARE UK HEALTH & SOCIAL CARE PLC
From: 8 July 2010To: 17 October 2019
CARE UK HEALTH & SOCIAL CARE LIMITED
From: 27 May 2010To: 8 July 2010
WARWICK BIDCO LIMITED
From: 18 February 2010To: 27 May 2010
BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED
From: 6 November 2009To: 18 February 2010
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 20 May 2010To: 8 October 2024
30 Warwick Street London W1B 5AL England
From: 6 November 2009To: 20 May 2010
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Jul 12
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Secured
Jan 19
Capital Update
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Director Left
Jun 21
Loan Secured
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2024

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 01 Oct 2024

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 01 Oct 2024

CALOW, Jonathan David

Resigned
The Crescent, ColchesterCO4 9QB
Secretary
Appointed 20 May 2010
Resigned 01 Oct 2024

THOMPSON, Rachel Clare

Resigned
Warwick Street, LondonW1B 5AL
Secretary
Appointed 26 Jan 2010
Resigned 20 May 2010

BARTER, Charles Stuart John

Resigned
Warwick Street, LondonW1B 5AL
Born April 1962
Director
Appointed 06 Nov 2009
Resigned 11 Feb 2010

CALOW, Jonathan David

Resigned
The Crescent, ColchesterCO4 9QB
Born November 1969
Director
Appointed 07 Oct 2014
Resigned 01 Oct 2024

FREEMAN, Benjamin Elliot

Resigned
Warwick Street, LondonW1B 5AL
Born January 1971
Director
Appointed 06 Nov 2009
Resigned 11 Feb 2010

HUMPHREYS, Paul Justin

Resigned
850 The Crescent, ColchesterCO4 9QB
Born October 1958
Director
Appointed 27 Apr 2010
Resigned 07 Oct 2014

HUNT, Mark Atkinson, Dr

Resigned
The Crescent, ColchesterCO4 9QB
Born December 1958
Director
Appointed 31 Aug 2010
Resigned 11 Jul 2012

KNIGHT, Andrew Ronald

Resigned
The Crescent, ColchesterCO4 9QB
Born April 1967
Director
Appointed 31 Oct 2019
Resigned 01 Oct 2024

MOORES, Robert Patrick

Resigned
Warwick Street, LondonW1B 5AL
Born August 1962
Director
Appointed 11 Feb 2010
Resigned 06 May 2010

PARISH, Michael Robert

Resigned
850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 27 Apr 2010
Resigned 31 Oct 2019

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025
Resigned 01 Jan 2026

ROSENBERG, Matthew Alexander

Resigned
The Crescent, ColchesterCO4 9QB
Born January 1977
Director
Appointed 31 Oct 2019
Resigned 01 Oct 2024

SALTER, Jonathan David, Mr.

Resigned
10th Floor, LondonE14 5HU
Born May 1967
Director
Appointed 01 Oct 2024
Resigned 30 May 2025

WHITECROSS, Philip James

Resigned
The Crescent, ColchesterCO4 9QB
Born October 1963
Director
Appointed 06 Dec 2019
Resigned 30 Jun 2021

WHITECROSS, Philip James

Resigned
The Crescent, ColchesterCO4 9QB
Born October 1963
Director
Appointed 12 Dec 2014
Resigned 31 Oct 2019

WYATT, James Richard

Resigned
Warwick Street, LondonW1B 5AL
Born September 1971
Director
Appointed 11 Feb 2010
Resigned 06 May 2010

Persons with significant control

1

10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
14 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Resolution
9 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Legacy
23 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2019
SH19Statement of Capital
Legacy
23 October 2019
CAP-SSCAP-SS
Resolution
23 October 2019
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
17 October 2019
CERT10CERT10
Re Registration Memorandum Articles
17 October 2019
MARMAR
Resolution
17 October 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 October 2019
RR02RR02
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Memorandum Articles
30 July 2010
MEM/ARTSMEM/ARTS
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
26 July 2010
MG01MG01
Accounts Balance Sheet
8 July 2010
BSBS
Auditors Report
8 July 2010
AUDRAUDR
Auditors Statement
8 July 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 July 2010
CERT5CERT5
Re Registration Memorandum Articles
8 July 2010
MARMAR
Resolution
8 July 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 July 2010
RR01RR01
Change Account Reference Date Company Current Shortened
22 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Resolution
28 May 2010
RESOLUTIONSResolutions
Resolution
28 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
18 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2009
NEWINCIncorporation