Background WavePink WaveYellow Wave

CARE UK PROPERTY HOLDINGS 2 LIMITED (13858484)

CARE UK PROPERTY HOLDINGS 2 LIMITED (13858484) is an active UK company. incorporated on 19 January 2022. 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 PROPERTY HOLDINGS 2 LIMITED has been registered for 4 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
13858484
Status
active
Type
ltd
Incorporated
19 January 2022
Age
4 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 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. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARE UK PROPERTY HOLDINGS 2 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13858484

LTD Company

Age

4 Years

Incorporated 19 January 2022

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
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: 19 January 2022To: 8 October 2024
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 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
Owner Exit
Oct 24
Funding Round
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 19 Jan 2022
Resigned 01 Oct 2024

CALOW, Jonathan David

Resigned
850 The Crescent, ColchesterCO4 9QB
Born November 1969
Director
Appointed 19 Jan 2022
Resigned 01 Oct 2024

KNIGHT, Andrew Ronald

Resigned
850 The Crescent, ColchesterCO4 9QB
Born April 1967
Director
Appointed 19 Jan 2022
Resigned 01 Oct 2024

PEARMAN, Richard Charles

Resigned
850 The Crescent, ColchesterCO4 9QB
Born January 1975
Director
Appointed 19 Jan 2022
Resigned 01 Oct 2024

ROSENBERG, Matthew Alexander

Resigned
850 The Crescent, ColchesterCO4 9QB
Born January 1977
Director
Appointed 19 Jan 2022
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

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024
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 19 Jan 2022
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Legacy
17 March 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
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
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2022
NEWINCIncorporation