Get an alert when CARE UK COMMUNITY PARTNERSHIPS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-28 (in 7mo)

Last made up 2025-12-14

Watchouts

None on the register

Cash

£13M

+59.3% vs 2023

Net assets

£312M

+72.5% vs 2023

Employees

11,614

+9.5% vs 2023

Profit before tax

£142M

+193.6% vs 2023

Name history

Renamed 2 times since incorporation

  1. CARE UK COMMUNITY PARTNERSHIPS LTD 1999-05-28 → present
  2. HAVEN HEALTHCARE LIMITED 1992-01-29 → 1999-05-28
  3. PLUSCHANCE LIMITED 1991-09-11 → 1992-01-29

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-09-302024-12-31
Turnover £454,600,000£673,600,000
Operating profit £35,200,000£112,700,000
Profit before tax £48,300,000£141,800,000
Net profit £46,800,000£130,400,000
Cash £8,100,000£12,900,000
Total assets less current liabilities £232,900,000£358,400,000
Net assets £181,000,000£312,200,000
Equity £181,000,000£312,200,000
Average employees 10,60511,614
Wages £230,300,000£338,300,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-12-31
Operating margin 7.7%16.7%
Net margin 10.3%19.4%
Return on capital employed 15.1%31.4%
Current ratio 1.97x3.15x
Interest cover 11.35x24.50x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. CARE UK COMMUNITY PARTNERSHIPS LTD · parent
    1. CHS Healthcare Limited 100% · UK
    2. Care UK Community Partnerships (Suffolk) Limited 100% · UK
    3. Community Health Services Limited 100% · UK
    4. CHS (Kincardine) Limited 100% · UK
    5. Care UK Services Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-02 RESOLUTIONS Resolution
  • 2024-11-02 MA Memorandum articles
Date Type Category Description
2025-12-30 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-12-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-19 AA accounts Accounts with accounts type full
2025-07-04 TM01 officers Termination director company with name termination date PDF
2025-06-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-17 AD02 address Change sail address company with new address PDF
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 PDF
2024-10-10 TM02 officers Termination secretary company with name termination date PDF
2024-10-09 AD01 address Change registered office address company with date old address new address PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-10-04 AP04 officers Appoint corporate secretary company with name date PDF
2024-10-04 AP01 officers Appoint person director company with name date
2024-10-04 AP01 officers Appoint person director company with name date PDF
2024-10-03 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-03 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page