CARETECH FOSTER CARE LIMITED

Register to unlock more data on OkredoRegister

CARETECH FOSTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05185612

Incorporation date

21/07/2004

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 21/07/2004)
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon09/07/2025
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 icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon25/06/2025
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 2025-06-25
dot icon26/11/2024
Registration of charge 051856120008, created on 2024-11-22
dot icon25/11/2024
Registration of charge 051856120007, created on 2024-11-22
dot icon05/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon05/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts 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 icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon13/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 051856120006, created on 2022-12-21
dot icon22/12/2022
Registration of charge 051856120005, created on 2022-12-20
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon13/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon13/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
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
Audit exemption statement of guarantee by parent company for 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 icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon23/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon23/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon23/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon23/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon16/10/2019
Statement by Directors
dot icon16/10/2019
Statement of capital on 2019-10-16
dot icon16/10/2019
Solvency Statement dated 20/09/19
dot icon16/10/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 4 in full
dot icon18/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-09
dot icon18/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-09
dot icon18/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-09
dot icon26/07/2018
Confirmation statement made on 2018-07-21 with no updates
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 icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon20/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon20/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon20/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon20/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon13/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon20/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon20/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon10/08/2015
Annual return made up to 2015-07-21 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
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon21/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon22/07/2014
Annual return made up to 2014-07-21 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 icon22/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-09-30
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 icon15/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon06/09/2011
Full accounts made up to 2010-09-30
dot icon05/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/08/2011
Register(s) moved to registered inspection location
dot icon05/08/2011
Register inspection address has been changed
dot icon05/08/2011
Termination of appointment of David Pugh as a director
dot icon18/01/2011
Appointment of Mr Farouq Rashid Sheikh as a director
dot icon18/01/2011
Appointment of Mr Haroon Rashid Sheikh as a director
dot icon18/01/2011
Appointment of Mr Gregory George Lapham as a director
dot icon18/01/2011
Appointment of Micheal Gerard Hill as a director
dot icon18/01/2011
Termination of appointment of Care Uk Services Limited as a secretary
dot icon18/01/2011
Termination of appointment of Michael Parish as a director
dot icon18/01/2011
Termination of appointment of Richard Jackson as a director
dot icon18/01/2011
Termination of appointment of Christopher Brown as a director
dot icon18/01/2011
Termination of appointment of Paul Humphreys as a director
dot icon18/01/2011
Registered office address changed from Connaught House, 850 the Crescent, Colchester Business Park, Colchester Essex CO4 9QB on 2011-01-18
dot icon17/01/2011
Memorandum and Articles of Association
dot icon14/01/2011
Appointment of Mr David Richard Pugh as a director
dot icon13/01/2011
Miscellaneous
dot icon13/01/2011
Certificate of change of name
dot icon11/01/2011
Resolutions
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Statement of company's objects
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon12/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon12/08/2010
Director's details changed for Michael Robert Parish on 2010-07-01
dot icon12/08/2010
Director's details changed for Richard Jackson on 2010-07-01
dot icon12/08/2010
Director's details changed for Paul Justin Humphreys on 2010-07-01
dot icon12/08/2010
Secretary's details changed for Care Uk Services Limited on 2010-07-01
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2010
Resolutions
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon29/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Christopher Robert Brown as a director
dot icon01/09/2009
Director appointed douglas umbers
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon09/06/2009
Appointment terminated director john preston
dot icon06/05/2009
Secretary's change of particulars / care uk secretaries LIMITED / 01/05/2009
dot icon09/03/2009
Director appointed richard jackson
dot icon26/02/2009
Full accounts made up to 2008-09-30
dot icon20/02/2009
Director appointed john preston
dot icon14/08/2008
Return made up to 21/07/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon19/05/2008
Resolutions
dot icon27/03/2008
Appointment terminated secretary paul humphreys
dot icon27/03/2008
Secretary appointed care uk secretaries LIMITED
dot icon02/08/2007
Return made up to 21/07/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon28/07/2006
Return made up to 21/07/06; full list of members
dot icon25/05/2006
Full accounts made up to 2005-09-30
dot icon18/03/2006
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 21/07/05; full list of members
dot icon29/04/2005
Ad 09/03/05--------- £ si 249@1=249 £ ic 1/250
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
£ nc 100/1000 21/04/05
dot icon25/02/2005
Particulars of mortgage/charge
dot icon26/10/2004
Certificate of change of name
dot icon10/08/2004
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon04/08/2004
Memorandum and Articles of Association
dot icon02/08/2004
Resolutions
dot icon02/08/2004
New secretary appointed;new director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon21/07/2004
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
21/06/2026
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
13/12/2010 - Present
116
Sheikh, Farouq Rashid
Director
13/12/2010 - Present
174
Dufton, Gareth Norman
Director
09/01/2019 - 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 FOSTER CARE LIMITED

CARETECH FOSTER CARE LIMITED is an(a) Active company incorporated on 21/07/2004 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 FOSTER CARE LIMITED?

toggle

CARETECH FOSTER CARE LIMITED is currently Active. It was registered on 21/07/2004 .

Where is CARETECH FOSTER CARE LIMITED located?

toggle

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

What does CARETECH FOSTER CARE LIMITED do?

toggle

CARETECH FOSTER CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARETECH FOSTER CARE LIMITED?

toggle

The latest filing was on 28/07/2025: Audit exemption statement of guarantee by parent company for period ending 30/09/24.