BESTCARE UK LIMITED

Register to unlock more data on OkredoRegister

BESTCARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033789

Incorporation date

14/07/2000

Size

Small

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/08/2024
Termination of appointment of Michael Meisels as a director on 2024-07-19
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-29
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon13/07/2023
Second filing for the appointment of Mr Michael Meisels as a director
dot icon28/06/2023
Appointment of Mr Jacob Sorotzkin as a director on 2023-06-13
dot icon28/06/2023
Appointment of Mr Michael Meisels as a director on 2023-06-13
dot icon28/06/2023
Termination of appointment of Arieh Leib Levison as a director on 2023-06-13
dot icon28/06/2023
Termination of appointment of Alan Goldstein as a director on 2023-06-13
dot icon27/06/2023
Cessation of Loven Care Homes Limited as a person with significant control on 2023-06-13
dot icon27/06/2023
Notification of Caring Holding Three Limited as a person with significant control on 2023-06-13
dot icon21/06/2023
Satisfaction of charge 040337890010 in full
dot icon20/09/2022
Accounts for a small company made up to 2021-12-29
dot icon19/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon10/11/2021
Termination of appointment of Michael Meisels as a director on 2021-11-09
dot icon10/11/2021
Appointment of Mr Alan Goldstein as a director on 2021-11-09
dot icon10/11/2021
Termination of appointment of Daniel Theodore Klein as a director on 2021-11-09
dot icon10/11/2021
Termination of appointment of Michael Meisels as a secretary on 2021-11-09
dot icon11/08/2021
Accounts for a small company made up to 2020-12-29
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon16/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-29
dot icon21/02/2020
Director's details changed for Mr Arieh Leib Levison on 2019-03-05
dot icon21/02/2020
Change of details for Loven Care Homes Limited as a person with significant control on 2019-03-05
dot icon19/07/2019
Accounts for a small company made up to 2018-12-30
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon17/12/2018
Termination of appointment of Francois Klein as a director on 2018-07-01
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon13/07/2018
Accounts for a small company made up to 2017-12-24
dot icon07/06/2018
Appointment of Mr Daniel Theodore Klein as a director on 2018-06-06
dot icon21/12/2017
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2017-12-21
dot icon07/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon07/08/2017
Accounts for a small company made up to 2016-12-25
dot icon12/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-12-27
dot icon20/04/2016
Termination of appointment of Jacob Sorotzkin as a director on 2016-01-25
dot icon20/04/2016
Termination of appointment of Jacob Sorotzkin as a secretary on 2016-01-25
dot icon03/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/08/2015
Director's details changed for Areih Leib Levison on 2015-07-14
dot icon06/07/2015
Accounts for a small company made up to 2014-12-28
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon18/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-18
dot icon18/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-18
dot icon21/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon16/07/2014
Miscellaneous
dot icon04/10/2013
Full accounts made up to 2012-12-30
dot icon11/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon11/09/2013
Director's details changed for Areih Leib Levison on 2013-01-01
dot icon18/06/2013
Appointment of Francois Klein as a director
dot icon18/06/2013
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2013-06-18
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon15/06/2013
Satisfaction of charge 7 in full
dot icon15/06/2013
Satisfaction of charge 8 in full
dot icon15/06/2013
Satisfaction of charge 9 in full
dot icon13/06/2013
Registration of charge 040337890010
dot icon14/05/2013
Previous accounting period extended from 2012-11-05 to 2012-12-31
dot icon10/11/2012
Compulsory strike-off action has been discontinued
dot icon07/11/2012
Full accounts made up to 2011-11-06
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-11-07
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-11-08
dot icon05/09/2009
Full accounts made up to 2008-11-09
dot icon17/07/2009
Return made up to 14/07/09; full list of members
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2008
Full accounts made up to 2007-11-05
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon01/07/2008
Director and secretary's change of particulars / michael meisels / 26/06/2008
dot icon01/07/2008
Director and secretary's change of particulars / michael meisels / 26/06/2008
dot icon25/06/2008
Director appointed mrs michael meisels
dot icon25/06/2008
Secretary appointed mrs michael meisels
dot icon11/04/2008
Accounting reference date extended from 30/06/2007 to 05/11/2007
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Return made up to 14/07/07; full list of members
dot icon21/06/2007
Secretary resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon10/05/2007
Full accounts made up to 2006-06-25
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Resolutions
dot icon20/07/2006
Return made up to 14/07/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-06-26
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Return made up to 14/07/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-06-30
dot icon21/12/2004
Resolutions
dot icon15/12/2004
New director appointed
dot icon07/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon04/08/2004
Memorandum and Articles of Association
dot icon29/07/2004
Return made up to 14/07/04; full list of members
dot icon27/07/2004
Certificate of change of name
dot icon03/04/2004
Accounts for a small company made up to 2003-06-30
dot icon25/02/2004
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon21/07/2003
Return made up to 14/07/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-06-30
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon04/09/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/07/2002
Return made up to 14/07/02; full list of members
dot icon29/11/2001
Return made up to 14/07/01; full list of members
dot icon29/11/2001
Ad 25/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon15/06/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon15/06/2001
Registered office changed on 15/06/01 from: 1ST floor bondcare house 8 heiot road london NW4 2DG
dot icon30/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
New director appointed
dot icon14/07/2000
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
2.71M
-
0.00
46.35K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meisels, Michael
Director
25/09/2000 - 25/11/2004
20
Meisels, Michael
Director
25/06/2008 - 09/11/2021
20
Meisels, Michael
Director
08/12/2004 - 08/06/2007
20
Arieh Leib Levison
Director
25/09/2000 - 13/06/2023
82
Sorotzkin, Jacob
Director
13/06/2023 - Present
81

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTCARE UK LIMITED

BESTCARE UK LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTCARE UK LIMITED?

toggle

BESTCARE UK LIMITED is currently Active. It was registered on 14/07/2000 .

Where is BESTCARE UK LIMITED located?

toggle

BESTCARE UK LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does BESTCARE UK LIMITED do?

toggle

BESTCARE UK LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BESTCARE UK LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.