3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Haroon Rashid Sheikh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christoper Keith Dickinson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Barbara Anne Colville |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 September 2010) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Wilkins Kennedy 16 The Mount Guildford Surrey GU2 4HN |
Director Name | John Julian Robertson Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 September 2010) |
Role | Company Director |
Correspondence Address | Wilkins Kennedy 16 The Mount Guildford Surrey GU2 4HN |
Director Name | Dr John Robertson Colville |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilkins Kennedy 16 The Mount Guildford Surrey GU2 4HN |
Director Name | Miss Sarah Jane Elizabeth Mary Colville |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 3 Eldon Road London W8 5PU |
Secretary Name | Barbara Anne Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 September 2010) |
Role | Company Director |
Correspondence Address | Wilkins Kennedy 16 The Mount Guildford Surrey GU2 4HN |
Director Name | Mr Gregory George Lapham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(43 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(43 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | caretech.co.uk |
---|---|
Telephone | 01268 775585 |
Telephone region | Basildon |
Registered Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 6 other UK companies use this postal address |
21.7k at £1 | Caretech Community Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,109,000 |
Gross Profit | £1,295,000 |
Net Worth | £1,397,000 |
Cash | £38,000 |
Current Liabilities | £368,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 October 1997 | Delivered on: 20 October 1997 Satisfied on: 1 August 2001 Persons entitled: Ucb Bank PLC Classification: Charge over securities Secured details: All monies due or to become due from robertson nursing homes limited to the chargee on any account whatsoever. Particulars: All dividends interest or other distribution paid or payable in respect of 100 ordinary shares of £1 each in robertson nursing home limited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 October 1997 | Delivered on: 18 October 1997 Satisfied on: 1 August 2001 Persons entitled: Ucb Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All dividends interest or other distribution paid or payalbe in respect of 70 ordinary shares of £1 each in ascot nursing home limited. See the mortgage charge document for full details. Fully Satisfied |
3 October 1997 | Delivered on: 10 October 1997 Satisfied on: 1 August 2001 Persons entitled: Ucb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 May 1988 | Delivered on: 18 May 1988 Satisfied on: 4 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or ascot nursing home limited to the chargee on any account whatsoever. Particulars: L/H property k/a robertson nursing home, roseacre priorsfield road, compton, surrey. Fully Satisfied |
13 May 1988 | Delivered on: 18 May 1988 Satisfied on: 4 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade & tenants fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1986 | Delivered on: 20 November 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 June 1986 | Delivered on: 12 June 1986 Persons entitled: D.G. Storey A. Storey Classification: Legal charge Secured details: Sterling pounds 150,000. Particulars: L/H robertson nursing home formerly roseacre priorsfield road compton surrey. Fully Satisfied |
4 March 1986 | Delivered on: 12 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a robertson nursing home (formerly roseacre) priorsfield road compton surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 2001 | Delivered on: 20 July 2001 Satisfied on: 9 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assurance policy assignment Secured details: Time, credit and banking facilities made available to uplands nursing home limited, robertson nursing home limited and ascot nursing home by the chargee. Particulars: By way of assignment in security to the bank the life assurance policy numbered 3359475 held with canada life assurance company in the name of john colville together with the whole sums assured thereby and all bonuses, additional benefits and sums which have accrued or may accrue thereunder and the assignor's whole right, title and interest present and future therein subject to the proviso for redemption contained in the assignment. Fully Satisfied |
17 July 2001 | Delivered on: 20 July 2001 Satisfied on: 9 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assurance policy assignment Secured details: Time, credit and banking facilities made available to uplands nursing home limited, robertson nursing home limited and ascot nursing home by the chargee. Particulars: By way of assignment in security to the bank the life assurance policy numbered 3367184 held with canada life assurance company in the name of john colville together with the whole sums assured thereby and all bonuses, additional benefits and sums which have accrued or may accrue thereunder and the assignor's whole right, title and interest present and future therein subject to the proviso for redemption contained in the assignment. Fully Satisfied |
19 October 2000 | Delivered on: 20 October 2000 Satisfied on: 1 August 2001 Persons entitled: Credit Suisse First Boston ("the Bank") Classification: Assignment of life policy Secured details: All monies that may become payable under the policies (as defined) and all securities and benefits which may accrue under the policies absolutely to the chargee. Particulars: By way of assignment : - canada life policy (no. 3359475) john colville £250,000 dated 13 june 1997, canada life policy (no.3367184) john colville £150,000 dated 29 october 1997. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 1 August 2001 Persons entitled: Credit Suisse First Boston (The "Bank") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 February 2000 | Delivered on: 15 February 2000 Satisfied on: 1 August 2001 Persons entitled: Credit Suisse First Boston (The "Bank") Classification: Equitable charge Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee and/or an affiliate on any account whatsoever. Particulars: 1000 ordinary shares of £1 each in uplands nursing home limited..2 Ordinary shares of £1 each in robertson nursing home limited..70 Ordinary shares of £1 each in ascot nursing home limited including all rights and dividends etc. see the mortgage charge document for full details. Fully Satisfied |
6 February 1998 | Delivered on: 24 February 1998 Satisfied on: 1 August 2001 Persons entitled: Credit Suisse First Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 1982 | Delivered on: 1 April 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the robertson nursing home, priorsfield road, hurtmore, godalming, surrey. Fully Satisfied |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties Classification: A registered charge Outstanding |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
30 November 2020 | Delivered on: 9 December 2020 Persons entitled: Promontoria Holding 180 Bv Classification: A registered charge Particulars: Leasehold property known as the huntercombe centre redbourne, main road, redbourne, gainsborough, DN21 4QU (also known as ermine lodge) registered at hm land registry with title number HS392792. Outstanding |
30 November 2020 | Delivered on: 8 December 2020 Persons entitled: Promontoria Holding 148 Bv Classification: A registered charge Particulars: Leasehold property known as langley court, underhill street, oldbury B69 4SJ (also known as the huntercombe centre – birmingham) registered at hm land registry with title number MM110937. Outstanding |
30 November 2020 | Delivered on: 8 December 2020 Persons entitled: Promontoria Holding 148 Bv Classification: A registered charge Particulars: Leasehold property known as poplar house and cedar house, dover road, barham, canterbury CT4 6PW (also known as cedar house) registered at hm land registry with title number TT85461. Outstanding |
30 November 2020 | Delivered on: 8 December 2020 Persons entitled: Promontoria Holding 148 Bv Classification: A registered charge Particulars: Leasehold property known as ashley house, elder tree lane, ashley, market drayton TF9 4LX (also known as eldertree lodge) registered at hm land registry with title number SF639537. Outstanding |
30 November 2020 | Delivered on: 8 December 2020 Persons entitled: Promontoria Holding 148 Bv Classification: A registered charge Particulars: Leasehold property known as mansfield house, 9 second avenue, nottingham, NG7 6JJ (also known as the huntercombe centre – sherwood) registered at hm land registry with title number NT540966. Outstanding |
23 September 2010 | Delivered on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (24 pages) |
---|---|
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
13 February 2023 | Memorandum and Articles of Association (24 pages) |
8 January 2023 | Resolutions
|
23 December 2022 | Registration of charge 012085110023, created on 21 December 2022 (100 pages) |
22 December 2022 | Registration of charge 012085110022, created on 20 December 2022 (41 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
30 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
30 August 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages) |
30 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
24 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
1 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
1 September 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (23 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
23 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
6 May 2021 | Director's details changed for Mr Christoper Keith Dickinson on 30 April 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 December 2020 | Change of details for Caretech Community Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Registration of charge 012085110021, created on 30 November 2020 (39 pages) |
8 December 2020 | Registration of charge 012085110018, created on 30 November 2020 (39 pages) |
8 December 2020 | Registration of charge 012085110020, created on 30 November 2020 (39 pages) |
8 December 2020 | Registration of charge 012085110019, created on 30 November 2020 (39 pages) |
8 December 2020 | Registration of charge 012085110017, created on 30 November 2020 (39 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
18 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
2 April 2020 | Director's details changed for Mr Christoper Keith Dickinson on 30 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Christoper Keith Dickinson as a director on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
17 May 2019 | Satisfaction of charge 16 in full (4 pages) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (25 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (25 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 May 2013 | Accounts made up to 30 September 2012 (26 pages) |
9 May 2013 | Accounts made up to 30 September 2012 (26 pages) |
21 January 2013 | Termination of appointment of Gregory Lapham as a director (1 page) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Gregory Lapham as a director (1 page) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (18 pages) |
5 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (18 pages) |
1 March 2012 | Register(s) moved to registered inspection location (2 pages) |
1 March 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | 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 United Kingdom (2 pages) |
21 February 2012 | 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 United Kingdom (2 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders
|
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders
|
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
13 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
13 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
3 June 2011 | Accounts made up to 30 September 2010 (24 pages) |
3 June 2011 | Accounts made up to 30 September 2010 (24 pages) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Auditors resignation (1 page) |
15 October 2010 | Auditors resignation (1 page) |
12 October 2010 | Termination of appointment of Barbara Colville as a secretary (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
12 October 2010 | Termination of appointment of Barbara Colville as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Resolutions
|
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 16 (27 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 16 (27 pages) |
30 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
30 September 2010 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Appointment of Mr David Richard Pugh as a director (3 pages) |
30 September 2010 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN, United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Termination of appointment of John Colville as a director (2 pages) |
30 September 2010 | Appointment of Mr Gregory George Lapham as a director (3 pages) |
30 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
30 September 2010 | Termination of appointment of Barbara Colville as a director (2 pages) |
30 September 2010 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN, United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Memorandum and Articles of Association (26 pages) |
30 September 2010 | Termination of appointment of John Colville as a director (2 pages) |
30 September 2010 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Termination of appointment of John Colville as a director (2 pages) |
30 September 2010 | Appointment of Mr David Richard Pugh as a director (3 pages) |
30 September 2010 | Appointment of Mr Gregory George Lapham as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Memorandum and Articles of Association (26 pages) |
30 September 2010 | Termination of appointment of John Colville as a director (2 pages) |
30 September 2010 | Termination of appointment of Barbara Colville as a director (2 pages) |
30 September 2010 | Resolutions
|
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
3 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
3 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
3 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Cancellation of shares. Statement of capital on 26 August 2010
|
26 August 2010 | Purchase of own shares. (3 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Cancellation of shares. Statement of capital on 26 August 2010
|
26 August 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 11 May 2010 (1 page) |
30 April 2010 | Director's details changed for Barbara Anne Colville on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Barbara Anne Colville on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr John Robertson Colville on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr John Robertson Colville on 30 April 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Dr John Robertson Colville on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barbara Anne Colville on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Dr John Robertson Colville on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barbara Anne Colville on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barbara Anne Colville on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Barbara Anne Colville on 12 October 2009 (2 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Director's change of particulars / john colville / 31/12/2007 (1 page) |
22 September 2008 | Director's change of particulars / john colville / 31/12/2007 (1 page) |
15 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Auditor's resignation (1 page) |
30 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
22 December 2006 | Accounts made up to 31 December 2004 (8 pages) |
22 December 2006 | Accounts made up to 31 December 2004 (8 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
17 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
5 February 2005 | Accounts made up to 31 December 2003 (8 pages) |
5 February 2005 | Accounts made up to 31 December 2003 (8 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 June 2004 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
3 June 2004 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
31 December 2002 | Accounts made up to 31 December 2001 (8 pages) |
31 December 2002 | Accounts made up to 31 December 2001 (8 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 29/12/00; full list of members
|
7 February 2001 | Return made up to 29/12/00; full list of members
|
23 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
23 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Accounts for a medium company made up to 31 December 1998 (11 pages) |
2 May 2000 | Accounts for a medium company made up to 31 December 1998 (11 pages) |
15 February 2000 | Particulars of mortgage/charge (11 pages) |
15 February 2000 | Particulars of mortgage/charge (11 pages) |
15 February 2000 | Particulars of mortgage/charge (11 pages) |
15 February 2000 | Particulars of mortgage/charge (11 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
20 October 1997 | Particulars of mortgage/charge (6 pages) |
20 October 1997 | Particulars of mortgage/charge (6 pages) |
18 October 1997 | Particulars of mortgage/charge (5 pages) |
18 October 1997 | Particulars of mortgage/charge (5 pages) |
10 October 1997 | Particulars of mortgage/charge (7 pages) |
10 October 1997 | Particulars of mortgage/charge (7 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: chertsey house, pannells court, guildford, surrey GU1 4EU (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: chertsey house, pannells court, guildford, surrey GU1 4EU (1 page) |
28 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
9 June 1988 | Memorandum and Articles of Association (9 pages) |
9 June 1988 | Memorandum and Articles of Association (9 pages) |
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|
3 January 1987 | Articles of association (3 pages) |
3 January 1987 | Articles of association (3 pages) |