CARE WORLDWIDE (BRADFORD) LIMITED

Register to unlock more data on OkredoRegister

CARE WORLDWIDE (BRADFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774007

Incorporation date

16/12/2008

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 16/12/2008)
dot icon12/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon21/08/2025
Accounts for a small company made up to 2024-12-29
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon08/08/2024
Accounts for a small company made up to 2023-12-29
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-29
dot icon22/06/2023
Registration of charge 067740070004, created on 2023-06-13
dot icon22/06/2023
Registration of charge 067740070005, created on 2023-06-13
dot icon21/06/2023
Satisfaction of charge 067740070003 in full
dot icon12/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-29
dot icon06/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon10/11/2021
Termination of appointment of Daniel Theodore Klein as a director on 2021-11-09
dot icon10/11/2021
Appointment of Mr Arieh Leib Levison as a director on 2021-11-09
dot icon10/11/2021
Appointment of Mr Alan Goldstein as a director on 2021-11-09
dot icon11/08/2021
Accounts for a small company made up to 2020-12-29
dot icon05/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-29
dot icon24/02/2020
Change of details for Loven Care Homes Limited as a person with significant control on 2019-03-05
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon19/07/2019
Accounts for a small company made up to 2018-12-30
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
Confirmation statement made on 2018-12-16 with no updates
dot icon17/12/2018
Termination of appointment of Francois Klein as a director on 2018-07-01
dot icon12/07/2018
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
Confirmation statement made on 2017-12-16 with no updates
dot icon21/12/2017
Change of details for Loven Care Homes Limited as a person with significant control on 2017-12-21
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
Full accounts made up to 2016-12-25
dot icon06/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-27
dot icon22/06/2016
Termination of appointment of Sarah Michelle Goldstein as a secretary on 2016-01-25
dot icon22/06/2016
Termination of appointment of Alan Goldstein as a director on 2016-01-25
dot icon06/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-28
dot icon09/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-29
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 icon16/07/2014
Miscellaneous
dot icon12/03/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2012-12-30
dot icon12/07/2013
Change of accounting reference date
dot icon18/06/2013
Appointment of Francois Klein as a director
dot icon18/06/2013
Registered office address changed from 6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 2013-06-18
dot icon18/06/2013
Current accounting period extended from 2013-11-05 to 2013-12-31
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon13/06/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Registration of charge 067740070003
dot icon12/03/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/01/2013
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 8NA United Kingdom on 2013-01-21
dot icon07/11/2012
Full accounts made up to 2011-11-06
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-11-07
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-11-05
dot icon15/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-05
dot icon07/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon06/01/2010
Director's details changed for Alan Goldstein on 2009-12-15
dot icon06/01/2010
Secretary's details changed for Sarah Michelle Goldstein on 2009-12-15
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2009
Secretary appointed sarah michelle goldstein
dot icon23/01/2009
Director appointed alan goldstein
dot icon18/12/2008
Registered office changed on 18/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon18/12/2008
Appointment terminated director graham cowan
dot icon18/12/2008
Appointment terminated secretary qa registrars LIMITED
dot icon16/12/2008
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
29/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.59M
-
0.00
79.47K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arieh Leib Levison
Director
09/11/2021 - Present
82
Mr Alan Goldstein
Director
09/11/2021 - Present
130

Persons with Significant Control

0

No PSC data available.

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 CARE WORLDWIDE (BRADFORD) LIMITED

CARE WORLDWIDE (BRADFORD) LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE WORLDWIDE (BRADFORD) LIMITED?

toggle

CARE WORLDWIDE (BRADFORD) LIMITED is currently Active. It was registered on 16/12/2008 .

Where is CARE WORLDWIDE (BRADFORD) LIMITED located?

toggle

CARE WORLDWIDE (BRADFORD) LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CARE WORLDWIDE (BRADFORD) LIMITED do?

toggle

CARE WORLDWIDE (BRADFORD) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE WORLDWIDE (BRADFORD) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-16 with no updates.