CARE WORLDWIDE (CASTLEFORD) LIMITED

Register to unlock more data on OkredoRegister

CARE WORLDWIDE (CASTLEFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06482017

Incorporation date

23/01/2008

Size

Dormant

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 23/01/2008)
dot icon27/04/2026
Notification of Alan Goldstein as a person with significant control on 2018-04-23
dot icon27/04/2026
Cessation of Nidward Management S.A as a person with significant control on 2022-01-31
dot icon27/04/2026
Notification of Sarah Michelle Goldstein as a person with significant control on 2018-04-23
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon31/01/2022
Cessation of Alan Goldstein as a person with significant control on 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon31/01/2022
Cessation of Sarah Michelle Goldstein as a person with significant control on 2022-01-31
dot icon31/01/2022
Notification of Nidward Management S.A as a person with significant control on 2022-01-31
dot icon11/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon11/05/2021
Appointment of Mr Arieh Leib Levison as a director on 2021-04-19
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon02/05/2019
Registered office address changed from , 6th Floor Cardinal House 20 st. Marys Parsonage, Manchester, M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-05-02
dot icon05/02/2019
Notification of Sarah Michelle Goldstein as a person with significant control on 2018-04-23
dot icon05/02/2019
Change of details for Mr Alan Goldstein as a person with significant control on 2018-04-23
dot icon05/02/2019
Cessation of Maurice Albert Perera as a person with significant control on 2018-04-23
dot icon05/02/2019
Cessation of Adrian Gerard Olivero as a person with significant control on 2018-04-23
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/02/2019
Cessation of Subash Malkani as a person with significant control on 2018-04-23
dot icon05/02/2019
Cessation of James David Hassan as a person with significant control on 2018-04-23
dot icon05/02/2019
Cessation of William Damian Cid De La Paz as a person with significant control on 2018-04-23
dot icon05/02/2019
Cessation of David Dennis Cuby as a person with significant control on 2018-04-23
dot icon09/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon31/01/2018
Change of details for Subash Malkani as a person with significant control on 2016-04-06
dot icon31/01/2018
Change of details for James David Hassan as a person with significant control on 2016-04-06
dot icon31/01/2018
Change of details for David Dennis Cuby as a person with significant control on 2016-04-06
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/01/2018
Change of details for William Damian Cid De La Paz as a person with significant control on 2016-04-06
dot icon31/01/2018
Change of details for Maurice Albert Perera as a person with significant control on 2016-04-06
dot icon31/01/2018
Change of details for Adrian Gerard Olivero as a person with significant control on 2016-04-06
dot icon22/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon20/01/2016
Accounts for a small company made up to 2015-04-30
dot icon23/11/2015
Secretary's details changed for Sarah Michelle Goldstein on 2015-09-30
dot icon23/11/2015
Director's details changed for Mr Alan Goldstein on 2015-09-30
dot icon06/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Satisfaction of charge 2 in full
dot icon27/05/2014
Satisfaction of charge 1 in full
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2013
Registered office address changed from , New Burlington House 1075, Finchley Road, London, NW11 0PU on 2013-01-21
dot icon06/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon31/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Secretary's change of particulars / sarah goldstein / 01/04/2008
dot icon19/08/2009
Director's change of particulars / alan goldstein / 01/04/2008
dot icon12/02/2009
Return made up to 23/01/09; full list of members
dot icon07/01/2009
Accounting reference date extended from 31/01/2009 to 30/04/2009
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon31/01/2008
Registered office changed on 31/01/08 from:\the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
Director resigned
dot icon23/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.95K
-
0.00
-
-
2022
0
7.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
19/04/2021 - Present
82
Mr Alan Goldstein
Director
23/01/2008 - Present
129

Persons with Significant Control

10
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 CARE WORLDWIDE (CASTLEFORD) LIMITED

CARE WORLDWIDE (CASTLEFORD) LIMITED is an(a) Active company incorporated on 23/01/2008 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 (CASTLEFORD) LIMITED?

toggle

CARE WORLDWIDE (CASTLEFORD) LIMITED is currently Active. It was registered on 23/01/2008 .

Where is CARE WORLDWIDE (CASTLEFORD) LIMITED located?

toggle

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

What does CARE WORLDWIDE (CASTLEFORD) LIMITED do?

toggle

CARE WORLDWIDE (CASTLEFORD) 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 (CASTLEFORD) LIMITED?

toggle

The latest filing was on 27/04/2026: Notification of Alan Goldstein as a person with significant control on 2018-04-23.