UKBizDB.co.uk

CARE UK COMMUNITY PARTNERSHIPS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care Uk Community Partnerships Ltd. The company was founded 32 years ago and was given the registration number 02644862. The firm's registered office is in COLCHESTER. You can find them at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CARE UK COMMUNITY PARTNERSHIPS LTD
Company Number:02644862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Secretary08 December 2011Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director01 November 2021Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director27 January 2014Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director29 November 2013Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director06 May 2014Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Secretary31 July 2001Active
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ

Secretary27 August 2002Active
3 Coppice End, Colchester, CO4 9RQ

Secretary-Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Corporate Secretary17 October 2007Active
12 Grasmere Gardens, Kirby Cross, Frinton On Sea, CO13 0SX

Director22 October 1996Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Director22 May 1995Active
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX

Director-Active
42 Richardson Road, East Bergholt, Colchester, CO7 6RR

Director12 September 2001Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director08 April 2010Active
The Long House, 73 Third Avenue, Frinton On Sea, CO13 9EF

Director-Active
8, Bramble Gardens, Burgess Hill, RH15 8UQ

Director-Active
38 Seaview Avenue, West Mersea, Colchester, CO5 8HE

Director13 January 2004Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director08 July 2002Active
74 Fonthill Road, Aberdeen, AB11 6UL

Director01 August 1999Active
Emberton House Meadowgate, Bainton, Stamford, PE9 3AS

Director24 March 1999Active
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD

Director-Active
3 Coppice End, Colchester, CO4 9RQ

Director-Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director16 July 2007Active
25 Tollgate Drive, Colchester, CO3 5PE

Director30 August 2000Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director24 March 2010Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director05 November 2001Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director01 August 2011Active
Tanrallt, Boduan, Pwllheli, LL53 8YG

Director24 March 1999Active
Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, SO53 1GG

Director01 September 2009Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director12 December 2014Active

People with Significant Control

Care Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Connaught House, 850 The Crescent, Colchester, England, CO4 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.