CARETECH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARETECH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457287

Incorporation date

10/06/2002

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 10/06/2002)
dot icon14/04/2026
Termination of appointment of Michael John Adams as a director on 2026-03-30
dot icon13/03/2026
Part of the property or undertaking no longer forms part of charge 044572870005
dot icon13/03/2026
Part of the property or undertaking no longer forms part of charge 044572870008
dot icon13/03/2026
Part of the property or undertaking no longer forms part of charge 044572870006
dot icon13/03/2026
Part of the property or undertaking no longer forms part of charge 044572870007
dot icon09/12/2025
Change of details for Amalfi Bidco Limited as a person with significant control on 2025-06-25
dot icon04/12/2025
Part of the property or undertaking no longer forms part of charge 044572870006
dot icon04/12/2025
Part of the property or undertaking no longer forms part of charge 044572870008
dot icon04/12/2025
Part of the property or undertaking no longer forms part of charge 044572870005
dot icon04/12/2025
Part of the property or undertaking no longer forms part of charge 044572870007
dot icon10/07/2025
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
Consolidated accounts of parent company for subsidiary company 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
Audit exemption subsidiary accounts made up to 2024-09-30
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 icon17/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon27/11/2024
Registration of charge 044572870008, created on 2024-11-22
dot icon26/11/2024
Registration of charge 044572870007, created on 2024-11-22
dot icon31/10/2024
Notification of Amalfi Bidco Limited as a person with significant control on 2024-10-31
dot icon31/10/2024
Cessation of Amalfi Cleanco Limited as a person with significant control on 2024-10-31
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon25/01/2024
Withdrawal of a person with significant control statement on 2024-01-25
dot icon25/01/2024
Notification of Amalfi Cleanco Limited as a person with significant control on 2022-06-21
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon01/08/2023
Group of companies' accounts made up to 2022-09-30
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Solvency Statement dated 09/05/23
dot icon25/05/2023
Statement by Directors
dot icon25/05/2023
Statement of capital on 2023-05-25
dot icon23/12/2022
Registration of charge 044572870006, created on 2022-12-21
dot icon22/12/2022
Registration of charge 044572870005, created on 2022-12-20
dot icon03/11/2022
Termination of appointment of Adrian John Stone as a director on 2022-09-27
dot icon03/11/2022
Termination of appointment of James Stuart Cumming as a director on 2022-09-27
dot icon03/11/2022
Termination of appointment of Moira Margaret Livingston as a director on 2022-09-27
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Re-registration of Memorandum and Articles
dot icon24/10/2022
Certificate of re-registration from Public Limited Company to Private
dot icon24/10/2022
Re-registration from a public company to a private limited company
dot icon20/10/2022
Satisfaction of charge 044572870004 in full
dot icon19/10/2022
Memorandum and Articles of Association
dot icon03/10/2022
Court order
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon20/09/2022
Resolutions
dot icon20/09/2022
Memorandum and Articles of Association
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/03/2022
Resolutions
dot icon08/03/2022
Termination of appointment of Karl Upton Monaghan as a director on 2022-03-08
dot icon14/02/2022
Appointment of Mr Adrian John Stone as a director on 2022-02-14
dot icon03/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-07-22
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-02
dot icon02/11/2021
Secretary's details changed for Mr Christopher Keith Dickinson on 2021-11-02
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon29/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon28/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon28/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon17/06/2021
Statement of company's objects
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon07/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon12/04/2021
Resolutions
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon07/12/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon23/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-04
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/04/2020
Resolutions
dot icon01/04/2020
Secretary's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon01/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon20/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon07/02/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon16/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon16/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon16/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon11/06/2019
Appointment of Professor Moira Margaret Livingston as a director on 2019-05-01
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon17/05/2019
Satisfaction of charge 3 in full
dot icon13/03/2019
Resolutions
dot icon22/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon24/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-23
dot icon23/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-23
dot icon23/01/2019
Termination of appointment of Michael Hill as a secretary on 2019-01-23
dot icon23/01/2019
Termination of appointment of Michael Hill as a director on 2019-01-23
dot icon12/12/2018
Notification of a person with significant control statement
dot icon04/12/2018
Statement of capital following an allotment of shares on 2017-11-03
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon05/11/2018
Resolutions
dot icon01/11/2018
Registration of charge 044572870004, created on 2018-10-29
dot icon13/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon23/05/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/04/2018
Resolutions
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon05/02/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-11-03
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-11-03
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-06-22
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon16/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon14/03/2017
Resolutions
dot icon21/06/2016
Miscellaneous
dot icon21/06/2016
Clarification a set of accounts for this company, intended for filing as parent accounts against Branas isaf Personal Development Centre PLC, company number 3744583 were incorrectly accepted. The document has now been removed.
dot icon13/06/2016
Annual return made up to 2016-06-10 no member list
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon09/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon27/01/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon11/06/2015
Annual return made up to 2015-06-10 no member list
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon18/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/03/2015
Resolutions
dot icon13/10/2014
Termination of appointment of Stewart George Wallace as a director on 2014-09-27
dot icon17/06/2014
Annual return made up to 2014-06-10 no member list
dot icon17/06/2014
Register inspection address has been changed from C/O Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon14/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon07/03/2014
Resolutions
dot icon22/11/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon11/06/2013
Annual return made up to 2013-06-10 no member list
dot icon22/05/2013
Appointment of Mr James Stuart Cumming as a director
dot icon26/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon22/02/2013
Resolutions
dot icon30/07/2012
Secretary's details changed for Mr Michael Hill on 2011-08-02
dot icon30/07/2012
Annual return made up to 2012-06-10 no member list
dot icon27/07/2012
Director's details changed for Mr Michael John Adams on 2010-06-17
dot icon27/06/2012
Auditor's resignation
dot icon17/05/2012
Resolutions
dot icon16/05/2012
Termination of appointment of Christa Echtle as a director
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon11/04/2012
Resolutions
dot icon05/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon11/08/2011
Appointment of Mr Michael Hill as a director
dot icon10/08/2011
Termination of appointment of David Pugh as a director
dot icon10/08/2011
Appointment of Mr Michael Hill as a secretary
dot icon10/08/2011
Termination of appointment of David Pugh as a secretary
dot icon15/07/2011
Annual return made up to 2011-06-10 with bulk list of shareholders
dot icon17/06/2011
Register inspection address has been changed from C/O Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England
dot icon23/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/02/2011
Resolutions
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-12-23
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon24/06/2010
Annual return made up to 2010-06-10 with bulk list of shareholders
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon17/06/2010
Appointment of Mr Michael John Adams as a director
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon12/05/2010
Termination of appointment of Richard Steeves as a director
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon26/03/2010
Registered office address changed from , Leighton House, 33-37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BB on 2010-03-26
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon23/03/2010
Resolutions
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon17/03/2010
Resolutions
dot icon05/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon23/11/2009
Secretary's details changed for Mr David Richard Pugh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Stewart George Wallace on 2009-11-23
dot icon23/11/2009
Director's details changed for Doctor Richard Martin Steeves on 2009-11-23
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 icon23/11/2009
Director's details changed for Karl Monaghan on 2009-11-23
dot icon23/11/2009
Director's details changed for Christa Iris Echtle on 2009-11-23
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-14
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-14
dot icon30/09/2009
Ad 28/09/09\gbp si [email protected]=56.445\gbp ic 224832.815/224889.26\
dot icon28/09/2009
Ad 24/09/09\gbp si [email protected]=17.785\gbp ic 224758.585/224776.37\
dot icon07/09/2009
Ad 03/09/09\gbp si [email protected]=28.16\gbp ic 224712.64/224740.8\
dot icon01/09/2009
Ad 26/08/09\gbp si [email protected]=54.835\gbp ic 224629.645/224684.48\
dot icon18/08/2009
Ad 10/08/09\gbp si [email protected]=17.12\gbp ic 224557.69/224574.81\
dot icon04/08/2009
Ad 27/07/09\gbp si [email protected]=25.335\gbp ic 224515.235/224540.57\
dot icon28/07/2009
Ad 22/07/09\gbp si [email protected]=12\gbp ic 224477.9/224489.9\
dot icon23/07/2009
Ad 16/07/09\gbp si [email protected]=58.24\gbp ic 224407.66/224465.9\
dot icon15/07/2009
Ad 08/07/09\gbp si [email protected]=38.49\gbp ic 224310.93/224349.42\
dot icon07/07/2009
Ad 26/06/09\gbp si [email protected]=30.255\gbp ic 224242.185/224272.44\
dot icon24/06/2009
Return made up to 10/06/09; bulk list available separately
dot icon08/06/2009
Ad 03/06/09\gbp si [email protected]=27.075\gbp ic 215827.545/215854.62\
dot icon08/06/2009
Ad 02/06/09\gbp si [email protected]=22.685\gbp ic 215804.86/215827.545\
dot icon29/05/2009
Ad 21/05/09\gbp si [email protected]=68.75\gbp ic 215686.35/215755.1\
dot icon20/05/2009
Ad 11/05/09\gbp si [email protected]=6.96\gbp ic 215610.64/215617.6\
dot icon19/05/2009
Ad 11/05/09\gbp si [email protected]=68.75\gbp ic 215534.93/215603.68\
dot icon29/04/2009
Ad 16/04/09\gbp si [email protected]=79.88\gbp ic 215379.34/215459.22\
dot icon29/04/2009
Ad 20/04/09\gbp si [email protected]=48.125\gbp ic 215331.215/215379.34\
dot icon01/04/2009
Ad 30/03/09\gbp si [email protected]=4.125\gbp ic 215199.085/215203.21\
dot icon31/03/2009
Ad 26/03/09\gbp si [email protected]=48.125\gbp ic 215146.835/215194.96\
dot icon27/03/2009
Resolutions
dot icon25/03/2009
Ad 17/03/09\gbp si [email protected]=31.785\gbp ic 215066.925/215098.71\
dot icon20/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon10/03/2009
Ad 23/02/09\gbp si [email protected]=12.37\gbp ic 215022.77/215035.14\
dot icon10/03/2009
Ad 02/03/09\gbp si [email protected]=48.125\gbp ic 214974.645/215022.77\
dot icon10/03/2009
Ad 11/02/09\gbp si [email protected]=48.81\gbp ic 214925.835/214974.645\
dot icon10/03/2009
Ad 18/02/09\gbp si [email protected]=25.445\gbp ic 214900.39/214925.835\
dot icon10/03/2009
Ad 11/02/09\gbp si [email protected]=42.16\gbp ic 214858.23/214900.39\
dot icon11/02/2009
Director's change of particulars / stewart wallace / 01/02/2009
dot icon04/02/2009
Ad 29/01/09\gbp si [email protected]=114.125\gbp ic 214567.195/214681.32\
dot icon04/02/2009
Ad 27/01/09\gbp si [email protected]=46.4\gbp ic 214520.795/214567.195\
dot icon04/02/2009
Ad 22/01/09\gbp si [email protected]=35.64\gbp ic 214485.155/214520.795\
dot icon04/02/2009
Ad 16/12/08-13/01/09\gbp si [email protected]=448.51\gbp ic 214036.645/214485.155\
dot icon04/02/2009
Ad 04/02/09\gbp si [email protected]=22.485\gbp ic 214014.16/214036.645\
dot icon31/01/2009
Secretary appointed david richard pugh
dot icon31/01/2009
Director appointed david richard pugh
dot icon31/01/2009
Appointment terminated director and secretary david spink
dot icon23/10/2008
Director appointed christa iris echtle
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Resolutions
dot icon24/07/2008
Nc inc already adjusted 07/07/08
dot icon24/07/2008
Resolutions
dot icon21/07/2008
Return made up to 10/06/08; bulk list available separately
dot icon21/07/2008
Appointment terminated director richard midmer
dot icon20/06/2008
Particulars of contract relating to shares
dot icon20/06/2008
Ad 17/06/08\gbp si [email protected]=100\gbp ic 213247/213347\
dot icon09/05/2008
Particulars of contract relating to shares
dot icon09/05/2008
Ad 28/04/08\gbp si [email protected]=30000\gbp ic 183247/213247\
dot icon08/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Memorandum and Articles of Association
dot icon24/04/2008
Resolutions
dot icon31/08/2007
Director resigned
dot icon07/08/2007
Particulars of contract relating to shares
dot icon07/08/2007
Ad 01/08/07--------- £ si [email protected]=1818 £ ic 181429/183247
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon25/07/2007
Return made up to 10/06/07; bulk list available separately
dot icon27/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon21/02/2007
Return made up to 10/06/06; bulk list available separately
dot icon09/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon28/11/2005
Resolutions
dot icon23/11/2005
Ad 12/10/05--------- £ si [email protected]=35312 £ ic 601/35913
dot icon14/11/2005
S-div 04/10/05
dot icon14/11/2005
Nc inc already adjusted 04/10/05
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon05/10/2005
Certificate of re-registration from Private to Public Limited Company
dot icon05/10/2005
Re-registration of Memorandum and Articles
dot icon05/10/2005
Balance Sheet
dot icon05/10/2005
Auditor's report
dot icon05/10/2005
Auditor's statement
dot icon05/10/2005
Declaration on reregistration from private to PLC
dot icon05/10/2005
Application for reregistration from private to PLC
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/08/2005
£ ic 977/601 01/07/05 £ sr [email protected]=376
dot icon22/07/2005
Return made up to 10/06/05; full list of members
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon11/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon06/07/2005
Director resigned
dot icon05/07/2005
Declaration of assistance for shares acquisition
dot icon10/06/2005
Resolutions
dot icon02/11/2004
Group of companies' accounts made up to 2003-09-30
dot icon13/09/2004
Ad 13/08/04--------- £ si [email protected]=70 £ ic 907/977
dot icon13/09/2004
£ ic 930/907 18/08/04 £ sr [email protected]=23
dot icon13/09/2004
S-div 13/08/04
dot icon07/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon23/08/2004
Return made up to 10/06/04; full list of members
dot icon05/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon16/03/2004
New director appointed
dot icon16/02/2004
Ad 08/08/03--------- £ si [email protected]=40 £ ic 890/930
dot icon16/02/2004
New director appointed
dot icon13/11/2003
Group of companies' accounts made up to 2002-09-30
dot icon20/08/2003
Secretary's particulars changed
dot icon04/08/2003
Return made up to 10/06/03; full list of members
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon23/09/2002
Certificate of change of name
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon17/08/2002
Registered office changed on 17/08/02 from: 1 park row, leeds, LS1 5AB
dot icon17/08/2002
Accounting reference date shortened from 30/06/03 to 30/09/02
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Ad 06/08/02--------- £ si [email protected]=889 £ ic 1/890
dot icon12/08/2002
Particulars of mortgage/charge
dot icon10/06/2002
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
10/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Farouq Rashid
Director
06/08/2002 - Present
174
Echtle, Christa Iris
Director
15/10/2008 - 05/04/2012
21
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Adams, Michael John
Director
17/06/2010 - 30/03/2026
10
Sheikh, Haroon Rashid
Director
06/08/2002 - Present
116

Persons with Significant Control

4
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 CARETECH HOLDINGS LIMITED

CARETECH HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/2002 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 HOLDINGS LIMITED?

toggle

CARETECH HOLDINGS LIMITED is currently Active. It was registered on 10/06/2002 .

Where is CARETECH HOLDINGS LIMITED located?

toggle

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

What does CARETECH HOLDINGS LIMITED do?

toggle

CARETECH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARETECH HOLDINGS LIMITED?

toggle

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