Company NameComplete Care & Enablement Services Ltd
Company StatusActive
Company Number05905163
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Andy Lee
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Jeremy David Wiles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(15 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Jeremy David Wiles
StatusCurrent
Appointed11 August 2021(15 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMrs Deana Marie Whittle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMs Diane Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStation House Station Road
Greenfield
Holywell
Clwyd
CH8 7EL
Wales
Secretary NameElizabeth Bennett
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStation House
Station Road, Greenfield
Holywell
CH8 7EL
Wales
Director NameMr Gregory George Lapham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameStewart Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr John Ivers
StatusResigned
Appointed08 January 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 2021)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMs Charlotte Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecompletecareandenablement.co.uk

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,292,000
Gross Profit£267,000
Net Worth£469,000
Cash£12,000
Current Liabilities£108,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

13 July 2011Delivered on: 19 July 2011
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

Filing History

18 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
18 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
3 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
23 May 2019Satisfaction of charge 1 in full (4 pages)
23 January 2019Appointment of Mr John Joseph Ivers as a director on 23 January 2019 (2 pages)
23 January 2019Appointment of Ms Charlotte Smith as a director on 23 January 2019 (2 pages)
18 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
9 January 2019Appointment of Mr John Ivers as a secretary on 8 January 2019 (2 pages)
9 January 2019Termination of appointment of Michael Gerard Hill as a director on 10 December 2018 (1 page)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (23 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
16 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
13 October 2014Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
20 May 2013Full accounts made up to 30 September 2012 (23 pages)
20 May 2013Full accounts made up to 30 September 2012 (23 pages)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England on 28 January 2013 (1 page)
21 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
21 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
30 August 2011Appointment of Mr Michael Hill as a director (2 pages)
30 August 2011Appointment of Mr Michael Hill as a director (2 pages)
3 August 2011Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 (1 page)
2 August 2011Termination of appointment of Diane Roberts as a director (1 page)
2 August 2011Termination of appointment of Diane Roberts as a director (1 page)
2 August 2011Termination of appointment of Elizabeth Bennett as a secretary (1 page)
2 August 2011Termination of appointment of Elizabeth Bennett as a secretary (1 page)
28 July 2011Appointment of Stewart Wallace as a director (3 pages)
28 July 2011Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
28 July 2011Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
28 July 2011Appointment of Mr Gregory George Lapham as a director (3 pages)
28 July 2011Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
28 July 2011Appointment of Mr Gregory George Lapham as a director (3 pages)
28 July 2011Appointment of Stewart Wallace as a director (3 pages)
28 July 2011Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Resolutions
  • RES13 ‐ Approve accession docs 13/07/2011
(1 page)
20 July 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
20 July 2011Resolutions
  • RES13 ‐ Approve accession docs 13/07/2011
(1 page)
20 July 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Diane Roberts on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Diane Roberts on 14 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Director's change of particulars / diane roberts / 14/08/2006 (1 page)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Director's change of particulars / diane roberts / 14/08/2006 (1 page)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
17 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Return made up to 14/08/07; full list of members (6 pages)
18 October 2007Return made up to 14/08/07; full list of members (6 pages)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)