The Open Database Of The Corporate World

CARE UK LIMITED

Company Number
01668247
Status
Active
Incorporation Date
Please log in to see this data
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Registered Address
  • Connaught House 850 The Crescent
    Colchester Business Park
  • Colchester
  • CO4 9QB
  • Essex
  • United Kingdom
Industry Codes
  • 70.10: Activities of head offices (UK SIC Classification 2007)
  • 70.10: Activities of head offices (European Community NACE Rev 2)
  • 7010: Activities of head offices (UN ISIC Rev 4)
Latest Accounts Date
2023-09-30
Annual Return Last Made Up Date
2016-02-27
Previous Names
  • CARE UK PLC
  • ANGLIA SECURE HOMES PLC
  • TUDORBARN LIMITED
Directors / Officers
4 officers available, please log in to see this data
Inactive Directors / Officers
24 officers available, please log in to see this data
Registry Page
Please log in for link to primary source
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 31 May 2024 (UK Crown Copyright)

Financial Transactions

233 payments from government totalling £13,415 (showing 10 most recently added, see all)

Company Addresses

Sandy Lane/Park Lodge Mental H, 34 Sandy Lane, Romiley, STOCKPORT, Cheshire, SK6 4NH, England

CONNAUGHT HOUSE, 850, THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QB, United Kingdom

UK Health & Safety Notices

Park Lodge; IN served on Water Temperature. HSWA S3; Scalding risk.

Official Register Entries

register id: Z6991974

Statements of control (by this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag CARE UK SOCIAL CARE LIMITED (United Kingdom) controls United Kingdom flag CARE UK LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Statements of control (relating to this company)

Date Description Mechanisms
2021-01-13 United Kingdom flag CARE UK LIMITED (United Kingdom) controls United Kingdom flag CARE UK SERVICES LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag CARE UK LIMITED (United Kingdom) and United Kingdom flag PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED (United Kingdom) controls United Kingdom flag PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag PRACTICE PLUS GROUP HOSPITALS LIMITED (United Kingdom) and United Kingdom flag CARE UK LIMITED (United Kingdom) controls United Kingdom flag WIGMORE 1 LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag CARE UK LIMITED (United Kingdom) and United Kingdom flag PRACTICE PLUS GROUP HOLDINGS LIMITED (United Kingdom) controls United Kingdom flag PRACTICE PLUS GROUP HOSPITALS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag CARE UK LIMITED (United Kingdom) controls United Kingdom flag CARE UK COMMUNITY PARTNERSHIPS LTD (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details


Identifiers

Identifier System Identifier Categories
GB VAT Number Please log in to view this data Tax

Industry codes

Code Description Code scheme
70.10 Activities of head offices UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed May 31 2024

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up

OpenCorporates
A very different type of data company
Find out more