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 | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years |
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(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Ann Dorothy Balchin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Care Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Ann Dorothy Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Russell Francis Green |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1998) |
Role | Care Home Proprietor |
Correspondence Address | The Bungalow Commandants House Dennes Lane Lydd Romney Marsh Kent TN29 9PU |
Director Name | Christine Fincham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 41 Orient Close St Albans Hertfordshire AL1 1AJ |
Director Name | Idris Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 9 Winchfield Way Rickmansworth Hertfordshire WD3 4DL |
Secretary Name | Mr Haroon Rashid Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Astons Road Northwood Middlesex HA6 2LB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (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(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (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 Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(23 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 Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(23 years, 9 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caretech.co.uk |
---|---|
Telephone | 01268 775585 |
Telephone region | Basildon |
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 |
1 at £1 | Caretech Community Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Community Care Company Uk LTD 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
8 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
19 March 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a director 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) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
26 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
26 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
26 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (7 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
25 September 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 September 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
14 August 2003 | Return made up to 30/03/03; full list of members (7 pages) |
14 August 2003 | Return made up to 30/03/03; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 30/03/02; full list of members (8 pages) |
6 August 2002 | Return made up to 30/03/02; full list of members (8 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
14 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
15 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
15 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
16 August 1999 | Return made up to 30/03/99; no change of members (4 pages) |
16 August 1999 | Return made up to 30/03/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 June 1998 | Return made up to 30/03/98; full list of members (8 pages) |
24 June 1998 | Return made up to 30/03/98; full list of members (8 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
7 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Accounting reference date notified as 31/05 (1 page) |
28 April 1995 | Accounting reference date notified as 31/05 (1 page) |
28 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Secretary resigned (2 pages) |
12 April 1995 | Secretary resigned (2 pages) |
30 March 1995 | Incorporation (22 pages) |
30 March 1995 | Incorporation (22 pages) |