CARETECH COMMUNITY SERVICES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CARETECH COMMUNITY SERVICES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894564

Incorporation date

15/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon13/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon09/07/2025
Secretary's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon02/07/2025
Registered office address changed from , Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon26/11/2024
Registration of charge 038945640012, created on 2024-11-22
dot icon25/11/2024
Registration of charge 038945640011, created on 2024-11-22
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon31/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 038945640010, created on 2022-12-21
dot icon22/12/2022
Registration of charge 038945640009, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 038945640008 in full
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon28/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon28/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon22/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon22/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon11/07/2019
Amended audit exemption subsidiary accounts made up to 2017-09-30
dot icon03/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon03/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon03/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon03/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 038945640007 in full
dot icon11/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-08
dot icon03/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon01/11/2018
Registration of charge 038945640008, created on 2018-10-29
dot icon19/10/2018
Satisfaction of charge 5 in full
dot icon19/10/2018
Satisfaction of charge 1 in full
dot icon19/10/2018
Satisfaction of charge 2 in full
dot icon19/10/2018
Satisfaction of charge 3 in full
dot icon19/10/2018
Satisfaction of charge 4 in full
dot icon26/09/2018
Satisfaction of charge 6 in full
dot icon10/09/2018
Memorandum and Articles of Association
dot icon10/09/2018
Resolutions
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon05/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon22/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon22/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon22/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon09/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon09/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon23/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon23/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon21/05/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon21/05/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon21/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon21/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/08/2013
Registration of charge 038945640007
dot icon09/05/2013
Full accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/12/2012
Registered office address changed from , Leighton House 33/37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BB on 2012-12-21
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/09/2011
Termination of appointment of David Pugh as a director
dot icon02/09/2011
Appointment of Mr Michael Hill as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon21/12/2010
Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon20/12/2010
Register inspection address has been changed
dot icon29/04/2010
Full accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Haroon Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon24/06/2009
Full accounts made up to 2008-09-30
dot icon31/01/2009
Appointment terminated secretary david spink
dot icon23/12/2008
Return made up to 15/12/08; full list of members
dot icon04/11/2008
Director appointed david richard pugh
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon28/02/2008
Full accounts made up to 2006-09-30
dot icon07/02/2008
Return made up to 15/12/07; full list of members
dot icon02/01/2007
Return made up to 15/12/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon11/07/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 15/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-09-30
dot icon19/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon12/01/2004
Return made up to 15/12/03; full list of members
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned
dot icon14/08/2003
Full accounts made up to 2002-09-30
dot icon16/01/2003
Return made up to 15/12/02; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon20/12/2001
Return made up to 15/12/01; full list of members
dot icon17/10/2001
Full accounts made up to 2000-09-30
dot icon17/10/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon15/01/2001
Return made up to 15/12/00; full list of members
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon18/02/2000
New secretary appointed;new director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Registered office changed on 18/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon18/02/2000
Memorandum and Articles of Association
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon27/01/2000
Certificate of change of name
dot icon15/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Sheikh, Haroon Rashid
Director
19/01/2000 - Present
116
Sheikh, Farouq Rashid
Director
19/01/2000 - Present
174
Dufton, Gareth Norman
Director
08/01/2019 - 13/01/2020
175
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-

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 CARETECH COMMUNITY SERVICES (NO.2) LIMITED

CARETECH COMMUNITY SERVICES (NO.2) LIMITED is an(a) Active company incorporated on 15/12/1999 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 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 CARETECH COMMUNITY SERVICES (NO.2) LIMITED?

toggle

CARETECH COMMUNITY SERVICES (NO.2) LIMITED is currently Active. It was registered on 15/12/1999 .

Where is CARETECH COMMUNITY SERVICES (NO.2) LIMITED located?

toggle

CARETECH COMMUNITY SERVICES (NO.2) LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CARETECH COMMUNITY SERVICES (NO.2) LIMITED do?

toggle

CARETECH COMMUNITY SERVICES (NO.2) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARETECH COMMUNITY SERVICES (NO.2) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-24 with no updates.