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(18 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(18 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Berkshire SL3 0JQ |
Secretary Name | Mr Amjid Jaweed Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (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 | 20 March 2008(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (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(6 years, 9 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(9 years, 6 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(17 years 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(17 years 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 |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
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 |
Year | 2013 |
---|---|
Turnover | £791,000 |
Gross Profit | £424,000 |
Net Worth | £147,000 |
Cash | £10,000 |
Current Liabilities | £212,000 |
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 | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, 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 |
---|---|
20 March 2008 | Delivered on: 8 April 2008 Satisfied on: 26 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
24 March 2003 | Delivered on: 28 March 2003 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (24 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
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) |
27 April 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
27 April 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
27 April 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
27 April 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 4 January 2020 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 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages) |
17 May 2019 | Satisfaction of charge 3 in full (4 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) |
18 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
7 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
7 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
7 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
7 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 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 (22 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) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (22 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 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
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 | 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) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
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) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
10 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
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 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
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) |
27 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
3 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (25 pages) |
4 May 2010 | Full accounts made up to 30 September 2009 (25 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 January 2009 | Appointment terminated director david spink (1 page) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated director david spink (1 page) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary david spink (1 page) |
26 January 2009 | Appointment terminated 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) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 April 2008 | Resolutions
|
7 April 2008 | Registered office changed on 07/04/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page) |
7 April 2008 | Director appointed farouq rashid sheikh (3 pages) |
7 April 2008 | Appointment terminated director jawad sheikh (1 page) |
7 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 April 2008 | Appointment terminated secretary amjad faqir (1 page) |
7 April 2008 | Director appointed farouq rashid sheikh (3 pages) |
7 April 2008 | Director and secretary appointed david spink (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page) |
7 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 April 2008 | Appointment terminated director jawad sheikh (1 page) |
7 April 2008 | Director and secretary appointed david spink (4 pages) |
7 April 2008 | Appointment terminated secretary amjad faqir (1 page) |
6 February 2008 | Return made up to 11/01/08; no change of members (6 pages) |
6 February 2008 | Return made up to 11/01/08; no change of members (6 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 August 2007 | Company name changed primrose lodge LIMITED\certificate issued on 10/08/07 (3 pages) |
10 August 2007 | Company name changed primrose lodge LIMITED\certificate issued on 10/08/07 (3 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 March 2006 | Return made up to 11/01/06; full list of members (6 pages) |
27 March 2006 | Return made up to 11/01/06; full list of members (6 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: the coach house five horseshoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page) |
7 February 2005 | Return made up to 11/01/05; full list of members
|
7 February 2005 | Return made up to 11/01/05; full list of members
|
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
30 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
11 January 2002 | Incorporation (16 pages) |
11 January 2002 | Incorporation (16 pages) |