3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(30 years, 10 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(30 years, 10 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 | Mr Jeremy David Wiles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | William Toomey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 February 2005) |
Role | Support Worker |
Correspondence Address | 24 Westonville Avenue Westbrook Margate Kent CT9 5DY |
Director Name | Mrs Ann Amelia Caldon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Seaburn 94 Wellington Parade Kingsdown Deal Kent CT14 8AD |
Director Name | Mr Terence Robert Caldon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 February 2005) |
Role | Administrator |
Correspondence Address | Seaburn 94 Wellington Parade Kingsdown Deal Kent CT14 8AD |
Director Name | Mrs Victoria Denise Toomey |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 24 Westonville Avenue Westbrook Margate Kent CT9 5DY |
Secretary Name | Mr Terence Robert Caldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Seaburn 94 Wellington Parade Kingsdown Deal Kent CT14 8AD |
Director Name | Mr Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Secretary Name | Mr Paul Justin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Barn Creeting Hall Farm Creeting Saint Peter Ipswich Suffolk IP6 8QZ |
Director Name | Jonathan William Toomey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2007) |
Role | Fostering |
Correspondence Address | 160 Westbrook Avenue Westbrook Kent CT9 5HN |
Director Name | Mr John Tristram Turk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Director Name | John Preston |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Wishing Well Cottage Maldon Road Heckfordbridge Colchester Essex CO3 0SP |
Director Name | Richard Nicholas Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Christopher Robert Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Douglas Umbers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 | 13 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gregory George Lapham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 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 Gareth Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(29 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 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 | English |
Status | Resigned |
Appointed | 09 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Care UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2010) |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9998247 |
Telephone region | Freephone |
Registered Address | 5th Floor 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 | Over 60 other UK companies use this postal address |
1000 at £1 | Caretech Foster Care LTD 99.01% Ordinary |
---|---|
10 at £1 | Caretech Foster Care LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,540,000 |
Gross Profit | £381,000 |
Net Worth | £2,373,000 |
Cash | £51,000 |
Current Liabilities | £164,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 July 2010 | Delivered on: 26 July 2010 Satisfied on: 22 December 2010 Persons entitled: Ing Bank Nv, London Branch (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
20 June 2005 | Delivered on: 30 June 2005 Satisfied on: 28 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 May 2005 | Delivered on: 26 May 2005 Satisfied on: 2 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 May 1995 | Delivered on: 27 May 1995 Satisfied on: 8 February 2005 Persons entitled: Midland 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: F/H property k/a 104 canterbury road westbrook margate kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
22 January 1993 | Delivered on: 28 January 1993 Satisfied on: 3 February 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All patents,trade marks.......etc. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 January 1993 | Delivered on: 28 January 1993 Satisfied on: 3 February 2005 Persons entitled: Midland 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: F/Hold--116 canterbury rd,westbrook,margate,kent. Fully Satisfied |
15 May 1991 | Delivered on: 23 May 1991 Satisfied on: 11 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 canterbury road westbrook margate kent t/no. K 309172 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1991 | Delivered on: 16 April 1991 Satisfied on: 3 February 2005 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 |
6 September 2005 | Delivered on: 8 September 2005 Persons entitled: Acorn Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £2,812.50. Outstanding |
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 |
13 December 2010 | Delivered on: 24 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite 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 |
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
---|---|
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
2 October 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (23 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
13 February 2023 | Memorandum and Articles of Association (24 pages) |
8 January 2023 | Resolutions
|
23 December 2022 | Registration of charge 023593990012, created on 21 December 2022 (100 pages) |
22 December 2022 | Registration of charge 023593990011, created on 20 December 2022 (41 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
20 September 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (22 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) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mr Jeremy David Wiles as a director on 14 June 2022 (2 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
22 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (24 pages) |
6 May 2021 | Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages) |
21 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages) |
21 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
21 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
21 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
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 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
17 May 2019 | Satisfaction of charge 10 in full (4 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Gareth Dufton as a director on 9 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 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) |
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 | Audit exemption subsidiary accounts made up to 30 September 2017 (25 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (22 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 (22 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 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 (100 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 (100 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
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 subsidiary accounts made up to 30 September 2013 (24 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 May 2013 | Full accounts made up to 30 September 2012 (24 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (24 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Gregory Lapham as a director (1 page) |
21 January 2013 | Termination of appointment of Gregory Lapham as a director (1 page) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Termination of appointment of David Pugh as a director (1 page) |
16 March 2012 | Register(s) moved to registered office address (1 page) |
16 March 2012 | Register(s) moved to registered office address (1 page) |
16 March 2012 | Termination of appointment of David Pugh as a director (1 page) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (26 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (26 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Register(s) moved to registered inspection location (1 page) |
16 March 2011 | Register(s) moved to registered inspection location (1 page) |
16 March 2011 | Register inspection address has been changed (1 page) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
18 January 2011 | Termination of appointment of Christopher Brown as a director (2 pages) |
18 January 2011 | Termination of appointment of Michael Parish as a director (2 pages) |
18 January 2011 | Appointment of Michael Gerard Hill as a director (3 pages) |
18 January 2011 | Termination of appointment of Care Uk Services Ltd as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
18 January 2011 | Termination of appointment of Paul Humphreys as a director (2 pages) |
18 January 2011 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
18 January 2011 | Termination of appointment of Richard Jackson as a director (2 pages) |
18 January 2011 | Appointment of Michael Gerard Hill as a director (3 pages) |
18 January 2011 | Termination of appointment of Care Uk Services Ltd as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Gregory George Lapham as a director (3 pages) |
18 January 2011 | Termination of appointment of Richard Jackson as a director (2 pages) |
18 January 2011 | Termination of appointment of Paul Humphreys as a director (2 pages) |
18 January 2011 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB on 18 January 2011 (2 pages) |
18 January 2011 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
18 January 2011 | Termination of appointment of Christopher Brown as a director (2 pages) |
18 January 2011 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Michael Parish as a director (2 pages) |
18 January 2011 | Appointment of Mr Gregory George Lapham as a director (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
14 January 2011 | Appointment of Mr David Richard Pugh as a director (3 pages) |
14 January 2011 | Appointment of Mr David Richard Pugh as a director (3 pages) |
13 January 2011 | Section 519 (1 page) |
13 January 2011 | Section 519 (1 page) |
7 January 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Statement of company's objects (2 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 10 (29 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 10 (29 pages) |
12 August 2010 | Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
26 July 2010 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 9 (28 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
29 April 2010 | Termination of appointment of Douglas Umbers as a director (1 page) |
29 April 2010 | Termination of appointment of Douglas Umbers as a director (1 page) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Secretary's details changed for Care Uk Services Ltd on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Secretary's details changed for Care Uk Services Ltd on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Care Uk Services Ltd on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Robert Parish on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Douglas Umbers on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Robert Parish on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Justin Humphreys on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Robert Brown on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Jackson on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Robert Brown on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Robert Brown on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Douglas Umbers on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Jackson on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Douglas Umbers on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Richard Jackson on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Justin Humphreys on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Justin Humphreys on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Robert Parish on 1 March 2010 (2 pages) |
1 September 2009 | Director appointed douglas umbers (1 page) |
1 September 2009 | Director appointed douglas umbers (1 page) |
9 June 2009 | Director appointed christopher robert brown (1 page) |
9 June 2009 | Appointment terminated director john preston (1 page) |
9 June 2009 | Director appointed christopher robert brown (1 page) |
9 June 2009 | Appointment terminated director john preston (1 page) |
7 May 2009 | Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages) |
7 May 2009 | Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 February 2009 | Full accounts made up to 30 September 2008 (16 pages) |
26 February 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
1 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
1 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 July 2005 | Resolutions
|
30 June 2005 | Particulars of mortgage/charge (7 pages) |
30 June 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
26 May 2005 | Particulars of mortgage/charge (13 pages) |
26 May 2005 | Particulars of mortgage/charge (13 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (4 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (4 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
16 February 2005 | New secretary appointed;new director appointed (4 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (4 pages) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (4 pages) |
16 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | New director appointed (4 pages) |
16 February 2005 | Director resigned (1 page) |
14 February 2005 | Company name changed stimson house services LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed stimson house services LIMITED\certificate issued on 14/02/05 (2 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 10/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 10/03/03; full list of members (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (7 pages) |
22 March 1999 | Return made up to 10/03/99; full list of members (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 March 1998 | Return made up to 10/03/98; full list of members
|
27 March 1998 | Return made up to 10/03/98; full list of members
|
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Ad 20/01/98--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 1000/10000 20/01/98 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Ad 20/01/98--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
4 March 1998 | £ nc 1000/10000 20/01/98 (1 page) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 10/03/97; full list of members (6 pages) |
28 May 1997 | Return made up to 10/03/97; full list of members (6 pages) |
17 April 1997 | Company name changed independent fostering agency of east kent LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Company name changed independent fostering agency of east kent LIMITED\certificate issued on 18/04/97 (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 47-48 hawley square margate CT9 1NY (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 47-48 hawley square margate CT9 1NY (1 page) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 March 1996 | Return made up to 10/03/96; no change of members
|
31 March 1996 | Return made up to 10/03/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
21 March 1994 | Return made up to 10/03/94; full list of members
|
21 March 1994 | Return made up to 10/03/94; full list of members
|
25 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
9 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
24 January 1993 | Resolutions
|
9 June 1992 | Full accounts made up to 31 March 1991 (11 pages) |
9 June 1992 | Full accounts made up to 31 March 1991 (11 pages) |
24 June 1991 | Resolutions
|
24 June 1991 | Resolutions
|
21 June 1991 | Return made up to 21/09/90; full list of members (5 pages) |
21 June 1991 | Return made up to 21/09/90; full list of members (5 pages) |
23 May 1991 | Particulars of mortgage/charge (3 pages) |
23 May 1991 | Particulars of mortgage/charge (3 pages) |
16 April 1991 | Particulars of mortgage/charge (3 pages) |
16 April 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Wd 02/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 1989 | Wd 02/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
22 May 1989 | Company name changed\certificate issued on 22/05/89 (2 pages) |
22 May 1989 | Company name changed\certificate issued on 22/05/89 (2 pages) |
10 March 1989 | Incorporation (23 pages) |
10 March 1989 | Incorporation (23 pages) |