Background WavePink WaveYellow Wave

CARE UK BRISTOL LIMITED (11914423)

CARE UK BRISTOL LIMITED (11914423) is an active UK company. incorporated on 29 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARE UK BRISTOL LIMITED has been registered for 6 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
11914423
Status
active
Type
ltd
Incorporated
29 March 2019
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE UK BRISTOL LIMITED

CARE UK BRISTOL LIMITED is an active company incorporated on 29 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARE UK BRISTOL LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11914423

LTD Company

Age

6 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB England
From: 29 March 2019To: 8 October 2024
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Funding Round
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

CALOW, Jonathan David

Resigned
850 The Crescent, ColchesterCO4 9QB
Secretary
Appointed 29 Mar 2019
Resigned 01 Oct 2024

CALOW, Jonathan David

Resigned
850 The Crescent, ColchesterCO4 9QB
Born November 1969
Director
Appointed 31 Oct 2019
Resigned 01 Oct 2024

KNIGHT, Andrew Ronald

Resigned
850 The Crescent, ColchesterCO4 9QB
Born April 1967
Director
Appointed 29 Mar 2019
Resigned 01 Oct 2024

PARISH, Michael Robert

Resigned
850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 29 Mar 2019
Resigned 31 Oct 2019

PEARMAN, Richard Charles

Resigned
850 The Crescent, ColchesterCO4 9QB
Born January 1975
Director
Appointed 29 Mar 2019
Resigned 01 Oct 2024

ROSENBERG, Matthew Alexander

Resigned
850 The Crescent, ColchesterCO4 9QB
Born January 1977
Director
Appointed 29 Mar 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
850 The Crescent, ColchesterCO4 9QB
Born October 1963
Director
Appointed 29 Mar 2019
Resigned 31 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
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 01 Apr 2022
850 The Crescent, ColchesterCO4 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Legacy
17 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 September 2025
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Change Sail Address Company With New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Resolution
12 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2019
NEWINCIncorporation