Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE UK FINANCE LIMITED
Company Information for

CARE UK FINANCE LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
07158144
Private Limited Company
Active

Company Overview

About Care Uk Finance Ltd
CARE UK FINANCE LIMITED was founded on 2010-02-16 and has its registered office in London. The organisation's status is listed as "Active". Care Uk Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARE UK FINANCE LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in CO4
 
Previous Names
CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED29/10/2020
WARWICK 2 LIMITED27/05/2010
Filing Information
Company Number 07158144
Company ID Number 07158144
Date formed 2010-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 17:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE UK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARE UK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID CALOW
Company Secretary 2010-07-01
JONATHAN DAVID CALOW
Director 2014-10-07
MICHAEL ROBERT PARISH
Director 2010-04-27
PHILIP JAMES WHITECROSS
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JUSTIN HUMPHREYS
Director 2010-04-27 2014-10-07
MARK ATKINSON HUNT
Director 2010-08-31 2012-07-11
ROBERT PATRICK MOORES
Director 2010-02-16 2010-05-06
JAMES RICHARD WYATT
Director 2010-02-16 2010-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID CALOW PRACTICE PLUS GROUP HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
JONATHAN DAVID CALOW PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2015-02-04 CURRENT 1990-03-19 Active
JONATHAN DAVID CALOW CARENORTHANTS LIMITED Director 2014-10-21 CURRENT 2009-09-30 Active - Proposal to Strike off
JONATHAN DAVID CALOW CARE UK SOCIAL CARE LIMITED Director 2014-10-07 CURRENT 2009-11-06 Active
JONATHAN DAVID CALOW CARE UK INVESTMENTS LIMITED Director 2014-10-07 CURRENT 2010-02-16 Active
JONATHAN DAVID CALOW CARE UK LIMITED Director 2014-10-07 CURRENT 1982-09-29 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP PRIMARY CARE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
MICHAEL ROBERT PARISH UNITY SCHOOLS PARTNERSHIP Director 2017-06-14 CURRENT 2010-10-07 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
MICHAEL ROBERT PARISH SHEPTON MALLET HEALTH PARTNERSHIP LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
MICHAEL ROBERT PARISH POCKET PHYSIO LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-29
MICHAEL ROBERT PARISH LIVING AMBITIONS LIMITED Director 2013-04-04 CURRENT 2001-12-14 Dissolved 2015-06-16
MICHAEL ROBERT PARISH UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
MICHAEL ROBERT PARISH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
MICHAEL ROBERT PARISH CARE UK (SHEPTON MALLET) LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK (AGW) LIMITED Director 2013-02-20 CURRENT 2007-04-23 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK (PENINSULA) LIMITED Director 2013-02-20 CURRENT 2010-04-20 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP UKSH LIMITED Director 2013-02-20 CURRENT 2004-04-26 Active - Proposal to Strike off
MICHAEL ROBERT PARISH AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
MICHAEL ROBERT PARISH BH HEALTH LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active
MICHAEL ROBERT PARISH SUFFOLK INTEGRATED HEALTHCARE LIMITED Director 2012-11-05 CURRENT 2003-11-19 Liquidation
MICHAEL ROBERT PARISH CARE UK (HCS) LIMITED Director 2012-11-05 CURRENT 1993-06-11 Active - Proposal to Strike off
MICHAEL ROBERT PARISH HILLINGDON HEALTH LIMITED Director 2012-11-05 CURRENT 2006-12-18 Active
MICHAEL ROBERT PARISH CARE UK (SURREY) LIMITED Director 2012-11-05 CURRENT 2007-10-19 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP URGENT CARE LIMITED Director 2012-11-05 CURRENT 2004-09-16 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED Director 2012-11-05 CURRENT 2006-03-15 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP H4H LIMITED Director 2012-11-05 CURRENT 2007-05-08 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
MICHAEL ROBERT PARISH HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
MICHAEL ROBERT PARISH NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED Director 2011-01-04 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL ROBERT PARISH CARE UK HOLDINGS LIMITED Director 2010-05-05 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH CARE UK SOCIAL CARE LIMITED Director 2010-04-27 CURRENT 2009-11-06 Active
MICHAEL ROBERT PARISH CARE UK INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2010-02-16 Active
MICHAEL ROBERT PARISH WIGMORE 1 LIMITED Director 2007-04-19 CURRENT 2003-08-27 Active
MICHAEL ROBERT PARISH PRACTICE ASSIST LIMITED Director 2007-04-19 CURRENT 2005-07-19 Active - Proposal to Strike off
MICHAEL ROBERT PARISH PHG (HAMPSHIRE) LIMITED Director 2007-03-09 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL ROBERT PARISH ELLERASH LIMITED Director 2002-07-08 CURRENT 1988-04-11 Active
MICHAEL ROBERT PARISH CARE UK CARE SERVICES LIMITED Director 2002-07-08 CURRENT 1991-01-03 Active
MICHAEL ROBERT PARISH COMMUNITY HEALTH SERVICES LIMITED Director 2002-07-08 CURRENT 1987-07-16 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2002-07-08 CURRENT 1990-03-19 Active
MICHAEL ROBERT PARISH CHS HEALTHCARE LIMITED Director 2002-07-08 CURRENT 1993-03-09 Active
MICHAEL ROBERT PARISH CHS (KINCARDINE) LIMITED Director 2002-07-08 CURRENT 1993-11-19 Active
MICHAEL ROBERT PARISH PRACTICE PLUS GROUP HOSPITALS LIMITED Director 2002-07-08 CURRENT 1997-11-10 Active
MICHAEL ROBERT PARISH CARE UK COMMUNITY PARTNERSHIPS LTD Director 2001-11-05 CURRENT 1991-09-11 Active
MICHAEL ROBERT PARISH CARE UK LIMITED Director 2001-11-05 CURRENT 1982-09-29 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP PRIMARY CARE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
PHILIP JAMES WHITECROSS SHEPTON MALLET HEALTH PARTNERSHIP LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
PHILIP JAMES WHITECROSS POCKET PHYSIO LIMITED Director 2014-12-12 CURRENT 2013-05-15 Dissolved 2016-11-29
PHILIP JAMES WHITECROSS ELLERASH LIMITED Director 2014-12-12 CURRENT 1988-04-11 Active
PHILIP JAMES WHITECROSS CARE UK (SHEPTON MALLET) LIMITED Director 2014-12-12 CURRENT 2004-04-26 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED Director 2014-12-12 CURRENT 2004-10-12 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK (AGW) LIMITED Director 2014-12-12 CURRENT 2007-04-23 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS BH HEALTH LIMITED Director 2014-12-12 CURRENT 2007-05-08 Active
PHILIP JAMES WHITECROSS CARENORTHANTS LIMITED Director 2014-12-12 CURRENT 2009-09-30 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 2009-11-06 Active
PHILIP JAMES WHITECROSS CARE UK (PENINSULA) LIMITED Director 2014-12-12 CURRENT 2010-04-20 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED Director 2014-12-12 CURRENT 2012-09-12 Active
PHILIP JAMES WHITECROSS SUFFOLK INTEGRATED HEALTHCARE LIMITED Director 2014-12-12 CURRENT 2003-11-19 Liquidation
PHILIP JAMES WHITECROSS PHG (HAMPSHIRE) LIMITED Director 2014-12-12 CURRENT 2006-12-14 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK CARE SERVICES LIMITED Director 2014-12-12 CURRENT 1991-01-03 Active
PHILIP JAMES WHITECROSS COMMUNITY HEALTH SERVICES LIMITED Director 2014-12-12 CURRENT 1987-07-16 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED Director 2014-12-12 CURRENT 1990-03-19 Active
PHILIP JAMES WHITECROSS CARE UK COMMUNITY PARTNERSHIPS LTD Director 2014-12-12 CURRENT 1991-09-11 Active
PHILIP JAMES WHITECROSS CHS HEALTHCARE LIMITED Director 2014-12-12 CURRENT 1993-03-09 Active
PHILIP JAMES WHITECROSS CARE UK (HCS) LIMITED Director 2014-12-12 CURRENT 1993-06-11 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CHS (KINCARDINE) LIMITED Director 2014-12-12 CURRENT 1993-11-19 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP HOSPITALS LIMITED Director 2014-12-12 CURRENT 1997-11-10 Active
PHILIP JAMES WHITECROSS WIGMORE 1 LIMITED Director 2014-12-12 CURRENT 2003-08-27 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP UKSH LIMITED Director 2014-12-12 CURRENT 2004-04-26 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS HILLINGDON HEALTH LIMITED Director 2014-12-12 CURRENT 2006-12-18 Active
PHILIP JAMES WHITECROSS CARE UK (SURREY) LIMITED Director 2014-12-12 CURRENT 2007-10-19 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK INVESTMENTS LIMITED Director 2014-12-12 CURRENT 2010-02-16 Active
PHILIP JAMES WHITECROSS CARE UK LIMITED Director 2014-12-12 CURRENT 1982-09-29 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP URGENT CARE LIMITED Director 2014-12-12 CURRENT 2004-09-16 Active
PHILIP JAMES WHITECROSS PRACTICE ASSIST LIMITED Director 2014-12-12 CURRENT 2005-07-19 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2006-03-15 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP H4H LIMITED Director 2014-12-12 CURRENT 2007-05-08 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS CARE UK HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-02-16 Active
PHILIP JAMES WHITECROSS PRACTICE PLUS GROUP LIMITED Director 2014-12-12 CURRENT 2011-06-14 Active - Proposal to Strike off
PHILIP JAMES WHITECROSS LIVING AMBITIONS LIMITED Director 2014-05-06 CURRENT 2001-12-14 Dissolved 2015-06-16
PHILIP JAMES WHITECROSS GUY'S AND ST THOMAS' ENTERPRISES LIMITED Director 2014-01-02 CURRENT 2007-03-14 Active
PHILIP JAMES WHITECROSS CRYSTAL ADVISORY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24CONFIRMATION STATEMENT MADE ON 22/02/25, WITH UPDATES
2025-02-24Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU
2024-11-1503/10/24 STATEMENT OF CAPITAL GBP 2804841.5055
2024-10-15Current accounting period extended from 30/09/24 TO 31/12/24
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
2024-10-02Termination of appointment of Jonathan David Calow on 2024-10-01
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD KNIGHT
2024-10-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID CALOW
2024-10-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER ROSENBERG
2024-10-02DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO
2024-10-02DIRECTOR APPOINTED MR JONATHAN DAVID SALTER
2024-10-02DIRECTOR APPOINTED MR KHALID AHMED HAYAT
2024-10-02Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2024-10-01
2024-05-29FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-0808/08/22 STATEMENT OF CAPITAL GBP 2804841.5054
2022-08-08SH0108/08/22 STATEMENT OF CAPITAL GBP 2804841.5054
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES WHITECROSS
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-10-29CERTNMCompany name changed care uk health & social care finance LIMITED\certificate issued on 29/10/20
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS
2019-11-25MEM/ARTSARTICLES OF ASSOCIATION
2019-11-08RES01ADOPT ARTICLES 08/11/19
2019-11-06SH0125/10/19 STATEMENT OF CAPITAL GBP 140242075.27
2019-11-04AP01DIRECTOR APPOINTED MR ANDREW RONALD KNIGHT
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT PARISH
2019-10-28SH20Statement by Directors
2019-10-28SH19Statement of capital on 2019-10-28 GBP 2,804,841.44
2019-10-28CAP-SSSolvency Statement dated 25/10/19
2019-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-23SH20Statement by Directors
2019-10-23SH19Statement of capital on 2019-10-23 GBP 654,075.27
2019-10-23CAP-SSSolvency Statement dated 23/10/19
2019-10-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-20PSC02Notification of Care Uk Health & Social Care Midco Limited as a person with significant control on 2019-07-29
2019-08-14PSC07CESSATION OF CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 130815053
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 130815053
2016-02-24AR0116/02/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 130815053
2015-02-20AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-29AP01DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS
2014-10-17MISCSection 519
2014-10-13MISCSection 519
2014-10-08AP01DIRECTOR APPOINTED MR JONATHAN DAVID CALOW
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN HUMPHREYS
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 130815053
2014-03-18AR0116/02/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-26AR0116/02/13 ANNUAL RETURN FULL LIST
2013-01-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-16
2013-01-17ANNOTATIONClarification
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNT
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-23AR0116/02/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-22AR0116/02/11 ANNUAL RETURN FULL LIST
2010-10-12SH0129/09/10 STATEMENT OF CAPITAL GBP 13081505
2010-09-01AP01DIRECTOR APPOINTED DR MARK HUNT
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010
2010-08-09SH0121/07/10 STATEMENT OF CAPITAL GBP 119674929
2010-07-23AP03SECRETARY APPOINTED JONATHAN DAVID CALOW
2010-06-22AA01CURRSHO FROM 28/02/2011 TO 30/09/2010
2010-06-22SH0110/06/10 STATEMENT OF CAPITAL GBP 119762430
2010-05-27RES15CHANGE OF NAME 24/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED WARWICK 2 LIMITED CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 30 WARWICK STREET LONDON W1B 5AL UNITED KINGDOM
2010-05-20SH0110/05/10 STATEMENT OF CAPITAL GBP 119674929
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORES
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WYATT
2010-05-19AP01DIRECTOR APPOINTED PAUL JUSTIN HUMPHREYS
2010-05-19AP01DIRECTOR APPOINTED MICHAEL ROBERT PARISH
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK MOORE / 16/02/2010
2010-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARE UK FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARE UK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE UK FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CARE UK FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE UK FINANCE LIMITED
Trademarks
We have not found any records of CARE UK FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE UK FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARE UK FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARE UK FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE UK FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARE UK FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.