3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Haroon Rashid Sheikh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
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(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Andy Lee |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Jeremy David Wiles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(15 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Jeremy David Wiles |
---|---|
Status | Current |
Appointed | 11 August 2021(15 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mrs Deana Marie Whittle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Ms Diane Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Station House Station Road Greenfield Holywell Clwyd CH8 7EL Wales |
Secretary Name | Elizabeth Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House Station Road, Greenfield Holywell CH8 7EL Wales |
Director Name | Mr Gregory George Lapham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 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 | Stewart Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr John Ivers |
---|---|
Status | Resigned |
Appointed | 08 January 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 2021) |
Role | Company Director |
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(12 years, 5 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 |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Ms Charlotte Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | completecareandenablement.co.uk |
---|
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 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,292,000 |
Gross Profit | £267,000 |
Net Worth | £469,000 |
Cash | £12,000 |
Current Liabilities | £108,000 |
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 | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
13 July 2011 | Delivered 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 |
---|
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 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 subsidiary accounts made up to 30 September 2019 (21 pages) |
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
3 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages) |
3 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
23 May 2019 | Satisfaction of charge 1 in full (4 pages) |
23 January 2019 | Appointment of Mr John Joseph Ivers as a director on 23 January 2019 (2 pages) |
23 January 2019 | Appointment of Ms Charlotte Smith as a director on 23 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr John Ivers as a secretary on 8 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 10 December 2018 (1 page) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (23 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 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) |
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 | 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) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
16 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
16 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
13 October 2014 | Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
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) |
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 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
20 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
20 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England 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 England 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) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
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) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
30 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
3 August 2011 | Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Diane Roberts as a director (1 page) |
2 August 2011 | Termination of appointment of Diane Roberts as a director (1 page) |
2 August 2011 | Termination of appointment of Elizabeth Bennett as a secretary (1 page) |
2 August 2011 | Termination of appointment of Elizabeth Bennett as a secretary (1 page) |
28 July 2011 | Appointment of Stewart Wallace as a director (3 pages) |
28 July 2011 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
28 July 2011 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
28 July 2011 | Appointment of Mr Gregory George Lapham as a director (3 pages) |
28 July 2011 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
28 July 2011 | Appointment of Mr Gregory George Lapham as a director (3 pages) |
28 July 2011 | Appointment of Stewart Wallace as a director (3 pages) |
28 July 2011 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Resolutions
|
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Diane Roberts on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Diane Roberts on 14 August 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Director's change of particulars / diane roberts / 14/08/2006 (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Director's change of particulars / diane roberts / 14/08/2006 (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
17 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2007 | Return made up to 14/08/07; full list of members (6 pages) |
18 October 2007 | Return made up to 14/08/07; full list of members (6 pages) |
14 August 2006 | Incorporation (17 pages) |
14 August 2006 | Incorporation (17 pages) |