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 | 20 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 14 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 Shokat Ali Akbar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Group Corporate Development 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 | 08 January 2020(10 years, 8 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 | Mrs Fahrina Maharaj |
---|---|
Status | Current |
Appointed | 08 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Hamza Rashid Sheikh |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Corporate Development Associate |
Country of Residence | England |
Correspondence Address | Metropolitan Hosue Darkes Lane Potters Bar EN6 1AG |
Director Name | Mr Martin Winston Costelloe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead House Henley Road Wargrave Reading Berkshire RG10 8PE |
Director Name | Mr Aidan Winston Costelloe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenside Cottage The Warren Caversham Berkshire RG4 7TQ |
Secretary Name | Mr Aidan Costelloe |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Warrenside Cottage The Warren Caversham Reading Berkshire RG4 7TQ |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Stewart George Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2014) |
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 Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 years, 2 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 |
Director Name | Mr Michael John Adams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Nasir Quraishi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2020) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Ms Amanda Sherlock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2020) |
Role | Director Of Compliance And Regulation |
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 | 08 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 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 | 08 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Fazl Syed |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 September 2019) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Fazl Syed |
---|---|
Status | Resigned |
Appointed | 08 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
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 |
202 at £1 | Caretech Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £658,000 |
Cash | £1,000 |
Current Liabilities | £2,000 |
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 | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
20 April 2010 | Delivered on: 26 April 2010 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 | Accounts for a dormant company made up to 30 September 2019 (15 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of John Joseph Ivers as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Michael John Adams as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 20 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Hamza Rashid Sheikh as a director on 14 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Amanda Sherlock as a director on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Nasir Quraishi as a director on 20 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 8 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Fazl Syed as a director on 20 September 2019 (1 page) |
8 January 2020 | Appointment of Mrs Fahrina Maharaj as a secretary on 8 January 2020 (2 pages) |
20 December 2019 | Termination of appointment of Fazl Syed as a secretary on 10 December 2019 (1 page) |
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 (20 pages) |
17 May 2019 | Satisfaction of charge 1 in full (4 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 January 2019 | Director's details changed for Mr Fazl Syed on 28 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Fazl Syed as a director on 8 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Fazl Syed as a secretary on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 10 December 2018 (1 page) |
8 January 2019 | Appointment of Mr John Ivers as a director on 8 January 2019 (2 pages) |
5 November 2018 | Appointment of Mr Nasir Quraishi as a director on 29 October 2018 (2 pages) |
30 October 2018 | Resolutions
|
30 October 2018 | Appointment of Ms Amanda Sherlock as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Michael John Adams as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Shokat Akbar as a director on 29 October 2018 (2 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 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
22 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
22 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
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 (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) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
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) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page) |
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 | 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 subsidiary accounts made up to 30 September 2013 (24 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) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
9 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 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 on 28 January 2013 (1 page) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (25 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 August 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 August 2011 | Termination of appointment of David Pugh as a director (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Haroon Rashid Sheikh on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Stewart Wallace on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David Pugh on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David Pugh on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Farouq Rashid Sheikh on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Stewart Wallace on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Farouq Rashid Sheikh on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Haroon Rashid Sheikh on 21 April 2010 (2 pages) |
14 May 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
14 May 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Company name changed family assessment services LTD\certificate issued on 12/05/10
|
12 May 2010 | Company name changed family assessment services LTD\certificate issued on 12/05/10
|
5 May 2010 | Appointment of Haroon Rashid Sheikh as a director (3 pages) |
5 May 2010 | Appointment of Haroon Rashid Sheikh as a director (3 pages) |
5 May 2010 | Appointment of Stewart Wallace as a director (3 pages) |
5 May 2010 | Appointment of Stewart Wallace as a director (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
26 April 2010 | Appointment of David Pugh as a director (3 pages) |
26 April 2010 | Appointment of Farouq Rashid Sheikh as a director (3 pages) |
26 April 2010 | Termination of appointment of Martin Costelloe as a director (2 pages) |
26 April 2010 | Termination of appointment of Martin Costelloe as a director (2 pages) |
26 April 2010 | Appointment of David Pugh as a director (3 pages) |
26 April 2010 | Registered office address changed from 33-35 Station Rd Henley on Thames Oxfordshire RG9 1AT England on 26 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Aidan Costelloe as a secretary (2 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Appointment of Farouq Rashid Sheikh as a director (3 pages) |
26 April 2010 | Termination of appointment of Aidan Costelloe as a secretary (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Registered office address changed from 33-35 Station Rd Henley on Thames Oxfordshire RG9 1AT England on 26 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Aidan Costelloe as a director (2 pages) |
26 April 2010 | Termination of appointment of Aidan Costelloe as a director (2 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
12 May 2009 | Incorporation (11 pages) |
12 May 2009 | Incorporation (11 pages) |