UK Companies House feature
CARE UK COMMUNITY PARTNERSHIPS LTD
Profile
- Company number
- 02644862
- Status
- Active
- Incorporation
- 1991-09-11
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 87300
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least the next 12 months. They therefore continue to adopt the going concern basis in preparing the annual financial statements.”
Subsidiaries
- CHS Healthcare Limited · 100% held · UK
- Care UK Community Partnerships (Suffolk) Limited · 100% held · UK
- Community Health Services Limited · 100% held · UK
- CHS (Kincardine) Limited · 100% held · UK
- Care UK Services Limited · 100% held · UK
Significant events
- “The Care UK Holdings Group was sold to a new owner, Welltower Inc.”
- “The Group was restructured to TUPE transfer employees to a different employer, replace bank debt with debt with another Welltower subsidiary, sell the Propco entities to another Welltower subsidiary, sell 4 homes out of the Group, the management agreement the Company held for the management of 26 premium homes was rescinded, and it entered into a management agreement for the management of Care Homes under the Care UK brand.”
- “Following the transaction noted above, the Company purchased 2 homes from another entity in the group, and sold 4 homes to another entity under the Care UK brand.”
- “One home was sold outside of the Group, and another had its lease exited.”
- “The financial period end was extended to 31 December 2024.”
- “Following the transaction above, the Company sold all freehold properties to another entity in the Welltower Group.”
- “After the period end, an insurance settlement was received for £12.2m relating to building defects in a closed home. The amount received was distributed to the owners of the Company.”
- “On 7 October 2024, the Company exited two of the defined benefit pension schemes it contributed to as the Company no longer had any active members in those schemes.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Corporate Secretary | 2024-10-01 | — | — |
| ISRAR, Qasim Raza | Director | 2024-10-01 | Jan 1977 | British |
| MANRIQUE CHARRO, Jorge | Director | 2024-10-01 | Dec 1986 | Spanish |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BRYANT, James Richard Stansfeld | Secretary | 2001-07-31 | 2002-08-27 |
| CALOW, Jonathan David | Secretary | 2011-12-08 | 2024-10-01 |
| HUMPHREYS, Paul Justin | Secretary | 2002-08-27 | 2008-03-25 |
| LOMER, Graham Charles | Secretary | — | 2001-07-31 |
| CARE UK SERVICES LIMITED | Corporate Secretary | 2007-10-17 | 2011-12-08 |
| BATES, David John | Director | 1996-10-22 | 2002-12-31 |
| BRYANT, James Richard Stansfeld | Director | 1995-05-22 | 2002-09-30 |
| CLOUGH, Richard Stanley | Director | — | 2003-03-01 |
| COCHRANE, Gordon Douglas | Director | 2001-09-12 | 2003-03-01 |
| CULHANE, Angela | Director | 2010-04-08 | 2013-11-29 |
| EDMONDSON, Peter Brian | Director | — | 1995-03-31 |
| GEE, David Louis | Director | — | 2003-03-01 |
| HARVEY, Rachel Louise | Director | 2021-11-01 | 2025-07-03 |
| HOSKING, Anthony Alistair Mark | Director | 2004-01-13 | 2009-10-31 |
| HUMPHREYS, Paul Justin | Director | 2002-07-08 | 2014-10-07 |
| ISAAC, Colette Pauline Dorothy | Director | 1999-08-01 | 2002-12-31 |
| JOY, Timothy Richard | Director | 1999-03-24 | 2002-09-30 |
| KENNEY, Stephen | Director | — | 2001-06-30 |
| KNIGHT, Andrew Ronald | Director | 2014-01-27 | 2024-10-01 |
| LOMER, Graham Charles | Director | — | 2003-09-29 |
| MOORE, Joanne | Director | 2007-07-16 | 2012-03-28 |
| NORTON, Paul David | Director | 2000-08-30 | 2001-07-31 |
| OWENS, Helen Anne | Director | 2010-03-24 | 2011-08-01 |
| PARISH, Michael Robert | Director | 2001-11-05 | 2019-10-31 |
| PEARMAN, Richard Charles | Director | 2013-11-29 | 2024-10-01 |
| ROSENBERG, Matthew Alexander | Director | 2014-05-06 | 2024-10-01 |
| SIDDALL, Toby James Bailey | Director | 2011-08-01 | 2013-10-31 |
| SWANSON, Margaret Joyce Elizabeth | Director | 1999-03-24 | 1999-05-31 |
| UMBERS, Douglas | Director | 2009-09-01 | 2010-04-27 |
| WHITECROSS, Philip James | Director | 2014-12-12 | 2019-10-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Care Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 223 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-12-30 | RP01AP01 | officers | replacement filing of director appointment with name |
| 2025-12-24 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-09-19 | AA | accounts | accounts with accounts type full |
| 2025-07-04 | TM01 | officers | termination director company with name termination date |
| 2025-06-23 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-12-23 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-12-17 | AD02 | address | change sail address company with new address |
| 2024-11-02 | RESOLUTIONS | resolution | resolution |
| 2024-11-02 | MA | incorporation | memorandum articles |
| 2024-10-15 | AA01 | accounts | change account reference date company current extended |
| 2024-10-10 | TM02 | officers | termination secretary company with name termination date |
| 2024-10-09 | AD01 | address | change registered office address company with date old address new address |
| 2024-10-04 | TM01 | officers | termination director company with name termination date |
| 2024-10-04 | TM01 | officers | termination director company with name termination date |
| 2024-10-04 | TM01 | officers | termination director company with name termination date |
| 2024-10-04 | AP04 | officers | appoint corporate secretary company with name date |
| 2024-10-04 | AP01 | officers | appoint person director company with name date |
| 2024-10-04 | AP01 | officers | appoint person director company with name date |
| 2024-10-03 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-03 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory