CARETECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARETECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902547

Incorporation date

12/05/2009

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 12/05/2009)
dot icon09/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Hamza Rashid Sheikh on 2025-07-09
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 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 icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon09/10/2023
Termination of appointment of Fahrina Maharaj as a secretary on 2023-10-09
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 icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
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 icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon03/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon10/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon18/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon20/01/2020
Appointment of Mr Hamza Rashid Sheikh as a director on 2020-01-14
dot icon20/01/2020
Termination of appointment of John Joseph Ivers as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Nasir Quraishi as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Amanda Sherlock as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-20
dot icon20/01/2020
Termination of appointment of Michael John Adams as a director on 2020-01-20
dot icon08/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-08
dot icon08/01/2020
Appointment of Mrs Fahrina Maharaj as a secretary on 2020-01-08
dot icon08/01/2020
Termination of appointment of Fazl Syed as a director on 2019-09-20
dot icon20/12/2019
Termination of appointment of Fazl Syed as a secretary on 2019-12-10
dot icon04/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon04/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon04/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon04/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 1 in full
dot icon13/05/2019
Confirmation statement made on 2019-05-12 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 icon09/01/2019
Appointment of Mr Fazl Syed 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 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
Appointment of Ms Amanda Sherlock as a director on 2018-10-29
dot icon30/10/2018
Resolutions
dot icon29/10/2018
Appointment of Mr Michael John Adams as a director on 2018-10-29
dot icon29/10/2018
Appointment of Mr Shokat Akbar as a director on 2018-10-29
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 icon18/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
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
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon10/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon10/06/2016
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 icon16/05/2016
Annual return made up to 2016-05-12 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 icon15/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
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 icon13/10/2014
Termination of appointment of Stewart George Wallace as a director on 2014-09-27
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 icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon17/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon17/05/2013
Register(s) moved to registered office address
dot icon09/05/2013
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 icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon22/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon12/08/2011
Termination of appointment of David Pugh as a director
dot icon12/08/2011
Appointment of Mr Michael Hill as a director
dot icon19/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon19/05/2011
Register(s) moved to registered inspection location
dot icon19/05/2011
Register inspection address has been changed
dot icon03/03/2011
Full accounts made up to 2010-09-30
dot icon20/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon17/05/2010
Director's details changed for David Pugh on 2010-04-21
dot icon17/05/2010
Director's details changed for Haroon Rashid Sheikh on 2010-04-21
dot icon17/05/2010
Director's details changed for Stewart Wallace on 2010-04-21
dot icon17/05/2010
Director's details changed for Farouq Rashid Sheikh on 2010-04-21
dot icon14/05/2010
Current accounting period extended from 2010-05-31 to 2010-09-30
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Resolutions
dot icon05/05/2010
Appointment of Stewart Wallace as a director
dot icon05/05/2010
Appointment of Haroon Rashid Sheikh as a director
dot icon04/05/2010
Resolutions
dot icon26/04/2010
Statement of company's objects
dot icon26/04/2010
Registered office address changed from 33-35 Station Rd Henley on Thames Oxfordshire RG9 1AT England on 2010-04-26
dot icon26/04/2010
Appointment of David Pugh as a director
dot icon26/04/2010
Appointment of Farouq Rashid Sheikh as a director
dot icon26/04/2010
Termination of appointment of Aidan Costelloe as a secretary
dot icon26/04/2010
Termination of appointment of Aidan Costelloe as a director
dot icon26/04/2010
Termination of appointment of Martin Costelloe as a director
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon12/05/2009
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
12/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
08/01/2020 - Present
148
Sheikh, Farouq Rashid
Director
20/04/2010 - Present
174
Dufton, Gareth Norman
Director
08/01/2019 - 20/01/2020
175
Akbar, Shokat Ali
Director
29/10/2018 - Present
5
Sheikh, Hamza Rashid
Director
14/01/2020 - Present
6

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 INTERNATIONAL LIMITED

CARETECH INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 5 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 INTERNATIONAL LIMITED?

toggle

CARETECH INTERNATIONAL LIMITED is currently Active. It was registered on 12/05/2009 .

Where is CARETECH INTERNATIONAL LIMITED located?

toggle

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

What does CARETECH INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CARETECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09.