Company NameCaretech International Limited
Company StatusActive
Company Number06902547
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Previous NamesFamily Assessment Services Ltd and Family Assessment Services (Birmingham) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(11 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(11 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Shokat Ali Akbar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleGroup Corporate Development 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
Appointed08 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMrs Fahrina Maharaj
StatusCurrent
Appointed08 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Hamza Rashid Sheikh
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Development Associate
Country of ResidenceEngland
Correspondence AddressMetropolitan Hosue Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Martin Winston Costelloe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead House Henley Road
Wargrave
Reading
Berkshire
RG10 8PE
Director NameMr Aidan Winston Costelloe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenside Cottage
The Warren
Caversham
Berkshire
RG4 7TQ
Secretary NameMr Aidan Costelloe
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWarrenside Cottage The Warren
Caversham
Reading
Berkshire
RG4 7TQ
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Stewart George Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 2 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
Director NameMr Michael John Adams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Nasir Quraishi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2020)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMs Amanda Sherlock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2020)
RoleDirector Of Compliance And Regulation
Country of ResidenceEngland
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
Appointed08 January 2019(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 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
Appointed08 January 2019(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 January 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Fazl Syed
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 2019)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Fazl Syed
StatusResigned
Appointed08 January 2019(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 December 2019)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecaretech-uk.com
Email address[email protected]

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

202 at £1Caretech Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£658,000
Cash£1,000
Current Liabilities£2,000

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 Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

20 April 2010Delivered 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

Filing History

18 September 2020Accounts for a dormant company made up to 30 September 2019 (15 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
20 January 2020Termination of appointment of John Joseph Ivers as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Michael John Adams as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Gareth Norman Dufton as a director on 20 January 2020 (1 page)
20 January 2020Appointment of Mr Hamza Rashid Sheikh as a director on 14 January 2020 (2 pages)
20 January 2020Termination of appointment of Amanda Sherlock as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Nasir Quraishi as a director on 20 January 2020 (1 page)
8 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 8 January 2020 (2 pages)
8 January 2020Termination of appointment of Fazl Syed as a director on 20 September 2019 (1 page)
8 January 2020Appointment of Mrs Fahrina Maharaj as a secretary on 8 January 2020 (2 pages)
20 December 2019Termination of appointment of Fazl Syed as a secretary on 10 December 2019 (1 page)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages)
17 May 2019Satisfaction of charge 1 in full (4 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 January 2019Director's details changed for Mr Fazl Syed on 28 January 2019 (2 pages)
9 January 2019Appointment of Mr Fazl Syed as a director on 8 January 2019 (2 pages)
9 January 2019Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr Fazl Syed as a secretary on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Michael Gerard Hill as a director on 10 December 2018 (1 page)
8 January 2019Appointment of Mr John Ivers as a director on 8 January 2019 (2 pages)
5 November 2018Appointment of Mr Nasir Quraishi as a director on 29 October 2018 (2 pages)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
(3 pages)
30 October 2018Appointment of Ms Amanda Sherlock as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Michael John Adams as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Shokat Akbar as a director on 29 October 2018 (2 pages)
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)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 202
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 202
(4 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 (22 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (22 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 202
(4 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 202
(4 pages)
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)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 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 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
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 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 202
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 202
(5 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
17 May 2013Register(s) moved to registered office address (1 page)
17 May 2013Register(s) moved to registered office address (1 page)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 30 September 2012 (23 pages)
9 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 on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (25 pages)
27 June 2012Full accounts made up to 30 September 2011 (25 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 August 2011Appointment of Mr Michael Hill as a director (2 pages)
12 August 2011Termination of appointment of David Pugh as a director (1 page)
12 August 2011Appointment of Mr Michael Hill as a director (2 pages)
12 August 2011Termination of appointment of David Pugh as a director (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 March 2011Full accounts made up to 30 September 2010 (23 pages)
3 March 2011Full accounts made up to 30 September 2010 (23 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Haroon Rashid Sheikh on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Stewart Wallace on 21 April 2010 (2 pages)
17 May 2010Director's details changed for David Pugh on 21 April 2010 (2 pages)
17 May 2010Director's details changed for David Pugh on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Farouq Rashid Sheikh on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Stewart Wallace on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Farouq Rashid Sheikh on 21 April 2010 (2 pages)
17 May 2010Director's details changed for Haroon Rashid Sheikh on 21 April 2010 (2 pages)
14 May 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
14 May 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
12 May 2010Company name changed family assessment services LTD\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
12 May 2010Company name changed family assessment services LTD\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
5 May 2010Appointment of Haroon Rashid Sheikh as a director (3 pages)
5 May 2010Appointment of Haroon Rashid Sheikh as a director (3 pages)
5 May 2010Appointment of Stewart Wallace as a director (3 pages)
5 May 2010Appointment of Stewart Wallace as a director (3 pages)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
26 April 2010Appointment of David Pugh as a director (3 pages)
26 April 2010Appointment of Farouq Rashid Sheikh as a director (3 pages)
26 April 2010Termination of appointment of Martin Costelloe as a director (2 pages)
26 April 2010Termination of appointment of Martin Costelloe as a director (2 pages)
26 April 2010Appointment of David Pugh as a director (3 pages)
26 April 2010Registered office address changed from 33-35 Station Rd Henley on Thames Oxfordshire RG9 1AT England on 26 April 2010 (2 pages)
26 April 2010Termination of appointment of Aidan Costelloe as a secretary (2 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 April 2010Appointment of Farouq Rashid Sheikh as a director (3 pages)
26 April 2010Termination of appointment of Aidan Costelloe as a secretary (2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 April 2010Registered office address changed from 33-35 Station Rd Henley on Thames Oxfordshire RG9 1AT England on 26 April 2010 (2 pages)
26 April 2010Termination of appointment of Aidan Costelloe as a director (2 pages)
26 April 2010Termination of appointment of Aidan Costelloe as a director (2 pages)
26 April 2010Statement of company's objects (2 pages)
23 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 202
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 202
(4 pages)
12 May 2009Incorporation (11 pages)
12 May 2009Incorporation (11 pages)