CARE WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CARE WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727566

Incorporation date

05/03/1999

Size

Group

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 05/03/1999)
dot icon03/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon21/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/04/2023
Satisfaction of charge 037275660012 in full
dot icon06/04/2023
Registration of charge 037275660013, created on 2023-04-04
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/08/2021
Previous accounting period shortened from 2021-04-28 to 2020-12-31
dot icon12/05/2021
Appointment of Mr Arieh Leib Levison as a director on 2021-04-19
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon30/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon24/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon01/08/2019
Memorandum and Articles of Association
dot icon01/08/2019
Resolutions
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 icon23/04/2019
Resolutions
dot icon08/04/2019
Registration of charge 037275660012, created on 2019-04-02
dot icon05/04/2019
Satisfaction of charge 037275660010 in full
dot icon05/04/2019
Satisfaction of charge 037275660008 in full
dot icon05/04/2019
Satisfaction of charge 037275660002 in full
dot icon05/04/2019
Satisfaction of charge 037275660003 in full
dot icon05/04/2019
Satisfaction of charge 037275660007 in full
dot icon05/04/2019
Satisfaction of charge 037275660005 in full
dot icon05/04/2019
Satisfaction of charge 037275660004 in full
dot icon05/04/2019
Satisfaction of charge 037275660011 in full
dot icon05/04/2019
Satisfaction of charge 037275660009 in full
dot icon05/04/2019
Satisfaction of charge 037275660006 in full
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with updates
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
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 David Dennis Cuby 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 icon19/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon14/02/2018
Registration of charge 037275660011, created on 2018-02-08
dot icon31/01/2018
Confirmation statement made on 2018-01-27 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 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 David Dennis Cuby 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 icon25/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon12/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon23/11/2015
Director's details changed for Mr Alan Goldstein on 2015-09-30
dot icon23/11/2015
Secretary's details changed for Sarah Michelle Goldstein on 2015-09-30
dot icon06/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/01/2015
Accounts for a small company made up to 2014-04-30
dot icon12/06/2014
Registration of charge 037275660005
dot icon12/06/2014
Registration of charge 037275660006
dot icon12/06/2014
Registration of charge 037275660003
dot icon12/06/2014
Registration of charge 037275660007
dot icon12/06/2014
Registration of charge 037275660004
dot icon12/06/2014
Registration of charge 037275660008
dot icon12/06/2014
Registration of charge 037275660009
dot icon12/06/2014
Registration of charge 037275660010
dot icon09/06/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Registration of charge 037275660002
dot icon23/05/2014
Resolutions
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-04-30
dot icon20/06/2013
Accounts for a small company made up to 2012-04-30
dot icon17/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon21/01/2013
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2013-01-21
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
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 icon16/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company 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 icon22/04/2009
Return made up to 05/03/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon05/01/2009
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon02/04/2008
Return made up to 05/03/08; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Secretary's particulars changed
dot icon13/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
New secretary appointed
dot icon02/04/2007
New director appointed
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
Ad 09/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon08/03/2007
Return made up to 05/03/07; full list of members
dot icon14/03/2006
Return made up to 05/03/06; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 05/03/05; full list of members
dot icon29/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/11/2004
Memorandum and Articles of Association
dot icon03/11/2004
Resolutions
dot icon29/10/2004
Certificate of change of name
dot icon11/03/2004
Return made up to 05/03/04; full list of members
dot icon01/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/06/2003
Director's particulars changed
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon14/03/2003
Location of register of members address changed
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 icon24/06/2002
New director appointed
dot icon19/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/03/2002
Return made up to 05/03/02; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon08/03/2001
Return made up to 05/03/01; full list of members
dot icon30/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/11/2000
Resolutions
dot icon01/08/2000
Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon20/03/2000
Return made up to 05/03/00; full list of members
dot icon13/03/1999
Secretary resigned
dot icon05/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
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
12
129.68K
-
0.00
55.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
09/03/2007 - 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 LIMITED

CARE WORLDWIDE LIMITED is an(a) Active company incorporated on 05/03/1999 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 LIMITED?

toggle

CARE WORLDWIDE LIMITED is currently Active. It was registered on 05/03/1999 .

Where is CARE WORLDWIDE LIMITED located?

toggle

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

What does CARE WORLDWIDE LIMITED do?

toggle

CARE WORLDWIDE 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 LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-27 with no updates.