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 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 5th Floor 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, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor 3 Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Aidan Winston Costelloe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenside Cottage The Warren Caversham Berkshire RG4 7TQ |
Director Name | Mr Martin Winston Costelloe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead House Henley Road Wargrave Reading Berkshire RG10 8PE |
Secretary Name | Mr Aidan Winston Costelloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenside Cottage The Warren Caversham Berkshire RG4 7TQ |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
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(2 years, 1 month 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(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
Registered Address | Metropolitan House 5th Floor 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 10 other UK companies use this postal address |
100 at £0.01 | Caretech Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,925,000 |
Current Liabilities | £3,478,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
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 |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
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 |
26 July 2007 | Delivered on: 6 August 2007 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 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 |
20 December 2006 | Delivered on: 23 December 2006 Satisfied on: 3 August 2007 Persons entitled: Clydesdale Bank 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. See the mortgage charge document for full details. Fully Satisfied |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Accounts for a dormant company made up to 30 September 2019 (16 pages) |
4 May 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
1 May 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
1 May 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
1 May 2020 | Termination of appointment of Gareth Dufton as a director on 13 January 2020 (1 page) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (16 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 statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 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) |
1 November 2018 | Registration of charge 059417740004, created on 29 October 2018 (81 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
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) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 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) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 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 (21 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
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) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (20 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (20 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 | 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 | 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) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
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 | 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 subsidiary accounts made up to 30 September 2013 (22 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages) |
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) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
9 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 30 October 2012 (1 page) |
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
22 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
22 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
3 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
27 April 2010 | Full accounts made up to 30 September 2009 (18 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 Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon 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) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 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) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (14 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 | Resolutions
|
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2008 | Declaration of assistance for shares acquisition (14 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 assistance for shares acquisition (14 pages) |
1 May 2008 | Resolutions
|
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 | Auditor's resignation (1 page) |
28 April 2008 | Auditor's resignation (1 page) |
25 April 2008 | Director appointed farouq rashid sheikh (6 pages) |
25 April 2008 | Appointment terminated director martin costelloe (1 page) |
25 April 2008 | Appointment terminated director martin costelloe (1 page) |
25 April 2008 | Director appointed farouq rashid sheikh (6 pages) |
9 January 2008 | Return made up to 20/09/07; full list of members (7 pages) |
9 January 2008 | Return made up to 20/09/07; full list of members (7 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 264 banbury road oxford OX2 7DY (1 page) |
8 August 2007 | New secretary appointed;new director appointed (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 264 banbury road oxford OX2 7DY (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | New secretary appointed;new director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Particulars of mortgage/charge (7 pages) |
6 August 2007 | New secretary appointed;new director appointed (4 pages) |
6 August 2007 | Particulars of mortgage/charge (7 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | New secretary appointed;new director appointed (4 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxon OX4 2SU (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford oxon OX4 2SU (1 page) |
18 April 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
18 April 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
8 January 2007 | Statement of affairs (6 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Ad 20/12/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Ad 20/12/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 January 2007 | Statement of affairs (6 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
20 September 2006 | Incorporation (13 pages) |
20 September 2006 | Incorporation (13 pages) |