CARETECH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CARETECH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07186925

Incorporation date

11/03/2010

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon14/04/2026
Termination of appointment of Michael John Adams as a director on 2026-03-30
dot icon01/04/2026
Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG England to 4th Floor Parkview 82 Oxford Road Uxbridge UB8 1UX
dot icon31/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon30/03/2026
Director's details changed for Mr Mike Adams on 2018-10-29
dot icon12/11/2025
Termination of appointment of Nasir Quraishi as a director on 2025-11-12
dot icon02/07/2025
Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/06/2025
Termination of appointment of Amanda Sherlock as a director on 2025-06-16
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon25/10/2023
Termination of appointment of Shokat Ali Akbar as a director on 2023-10-25
dot icon29/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon12/03/2020
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
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon22/01/2020
Termination of appointment of Fazl Syed as a director on 2020-01-13
dot icon20/12/2019
Termination of appointment of Fazl Syed as a secretary on 2019-12-10
dot icon01/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/05/2019
Satisfaction of charge 1 in full
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon28/01/2019
Director's details changed for Mr Fazl Syed on 2019-01-28
dot icon09/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon08/01/2019
Appointment of Ms Amanda Sherlock as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr John Ivers as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr Fazl Syed as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr Fazl Syed as a secretary on 2019-01-08
dot icon08/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2018-12-10
dot icon05/11/2018
Appointment of Mr Nasir Quraishi as a director on 2018-10-29
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Appointment of Mr Shokat Akbar as a director on 2018-10-29
dot icon30/10/2018
Appointment of Mr Mike Adams as a director on 2018-10-29
dot icon30/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-09-30
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon28/01/2013
Registered office address changed from 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2013-01-28
dot icon28/01/2013
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2013-01-28
dot icon21/01/2013
Termination of appointment of Gregory Lapham as a director
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon16/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Michael Hill as a director
dot icon13/12/2011
Termination of appointment of David Pugh as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon14/03/2011
Register(s) moved to registered inspection location
dot icon14/03/2011
Register inspection address has been changed
dot icon25/11/2010
Director's details changed for Mr Gregory George Lapham on 2010-11-01
dot icon14/07/2010
Appointment of Haroon Rashid Sheikh as a director
dot icon22/06/2010
Appointment of Gregory George Lapham as a director
dot icon16/06/2010
Appointment of Mr David Pugh as a director
dot icon15/06/2010
Statement of company's objects
dot icon15/06/2010
Appointment of Mr Farouq Rashid Sheikh as a director
dot icon15/06/2010
Termination of appointment of Mareos Miltiadons as a director
dot icon15/06/2010
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom on 2010-06-15
dot icon15/06/2010
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon15/06/2010
Resolutions
dot icon14/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Appointment of Mareos Miltiadons as a director
dot icon18/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon11/03/2010
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
11/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Sherlock, Amanda
Director
08/01/2019 - 16/06/2025
3
Sheikh, Haroon Rashid
Director
09/06/2010 - Present
116
Sheikh, Farouq Rashid
Director
09/06/2010 - Present
174
Dufton, Gareth Norman
Director
08/01/2019 - 13/01/2020
175

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 CONSULTING LIMITED

CARETECH CONSULTING LIMITED is an(a) Active company incorporated on 11/03/2010 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 3 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 CONSULTING LIMITED?

toggle

CARETECH CONSULTING LIMITED is currently Active. It was registered on 11/03/2010 .

Where is CARETECH CONSULTING LIMITED located?

toggle

CARETECH CONSULTING LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CARETECH CONSULTING LIMITED do?

toggle

CARETECH CONSULTING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARETECH CONSULTING LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Michael John Adams as a director on 2026-03-30.