CAREIUM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAREIUM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04133585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAREIUM UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is CAREIUM UK LIMITED located?

    Registered Office Address
    Aspinall House
    Walker Park
    BB1 2QE Blackburn
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAREIUM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVICTA TELECARE LIMITEDApr 01, 2005Apr 01, 2005
    INVICTA LIFELINE LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for CAREIUM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAREIUM UK LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for CAREIUM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Maxine Potter as a director on Oct 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Termination of appointment of Christian Walén as a director on Aug 18, 2025

    1 pagesTM01

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Joseph Mcloughlin as a director on Jun 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr David Granath as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Pierre Tommy Mathias Carlsson as a director on Sep 30, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 1,000,299
    4 pagesRP04SH01

    Appointment of Mr Joseph Mcloughlin as a director on Jun 21, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of Andrew Haslam as a secretary on Jan 12, 2024

    1 pagesTM02

    Appointment of Mr Christian Walén as a director on Oct 17, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Paul Robert Goodrich as a director on Sep 04, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Notification of Careium Ab as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Cessation of Wealden and Eastbourne Lifeline Limited as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 1,000,299
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 27, 2024Clarification A second filed sh01 was registered on 27/08/24

    legacy

    1 pagesSH20

    Statement of capital on Jun 30, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 31, 2023 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed invicta telecare LIMITED\certificate issued on 24/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 22, 2023

    RES15

    Who are the officers of CAREIUM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANATH, David
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Director
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    SwedenSwedish329048270001
    POTTER, Maxine
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Director
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    WalesBritish341122020001
    DRUM, Angela Marie
    c/o Circle Housing
    Pancras Square
    N1C 4AG London
    Two
    Secretary
    c/o Circle Housing
    Pancras Square
    N1C 4AG London
    Two
    207412390001
    FIRMAN, Angela June
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    Secretary
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    British138776930001
    HASLAM, Andrew
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Secretary
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    302890570001
    HYDE, Louise
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    Secretary
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    251814630001
    IRELAND, John Alan
    85 Saunders Ness Road
    Isle Of Dogs
    E14 3EB London
    Secretary
    85 Saunders Ness Road
    Isle Of Dogs
    E14 3EB London
    British73597230001
    MILLER, Clare
    More London Place
    SE1 2DA London
    Level 6
    England
    Secretary
    More London Place
    SE1 2DA London
    Level 6
    England
    221652620001
    SEMPLE, Kirsty
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    Secretary
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    British119026250001
    UPTON, Deborah
    c/o Circle Housing
    Pancras Square
    N1C 4AG London
    Two
    England
    Secretary
    c/o Circle Housing
    Pancras Square
    N1C 4AG London
    Two
    England
    British170480080001
    WYLES, Marianne Clare
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    Secretary
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    British51255500001
    BEACH, Jean
    3 Beaufighter Road
    ME19 4TP West Malling
    Kent
    Director
    3 Beaufighter Road
    ME19 4TP West Malling
    Kent
    British74491920002
    BOOT, Rosemary Jane Cecilia
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    United KingdomBritish77940300001
    BORE, Malcolm
    1-3 Highbury Station Road
    Islington
    N1 1SE London
    Circle House
    England
    Director
    1-3 Highbury Station Road
    Islington
    N1 1SE London
    Circle House
    England
    United KingdomBritish118151560001
    BURGIN, Robert
    Highbury Station Road
    N1 1SE London
    1-3
    Director
    Highbury Station Road
    N1 1SE London
    1-3
    Great BritainBritish151620980001
    CARLSSON, Pierre Tommy Mathias
    211 21
    Malmö
    Jörgen Kocksgatan 1b
    Sweden
    Director
    211 21
    Malmö
    Jörgen Kocksgatan 1b
    Sweden
    SwedenSwedish292992750001
    COLE, Marion
    4 Birch Crescent
    ME20 7QE Aylesford
    Kent
    Director
    4 Birch Crescent
    ME20 7QE Aylesford
    Kent
    British74491730001
    DARLING, Wendy Barbara
    Tower View
    Kings Hill
    ME19 4UY West Malling
    32
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    32
    England
    EnglandBritish166116620001
    DAVIES, Stephen
    104 Domonic Drive
    New Eltham
    SE9 3LL London
    Director
    104 Domonic Drive
    New Eltham
    SE9 3LL London
    EnglandBritish74492120001
    DAVIS, Mike
    High Meon
    Long Mill Lane St Marys Platt
    TN15 8LY Sevenoaks
    Kent
    Director
    High Meon
    Long Mill Lane St Marys Platt
    TN15 8LY Sevenoaks
    Kent
    United KingdomBritish117847870001
    DOBRASHIAN, Tom
    1-3 Highbury Station Road
    Islington
    N1 1SE London
    Circle House
    England
    Director
    1-3 Highbury Station Road
    Islington
    N1 1SE London
    Circle House
    England
    United KingdomBritish157915270001
    ELIA, Francesco Giuseppe
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    EnglandItalian182935820001
    FARMER, Sheila
    7 St Peters Road
    Ditton
    ME20 6PJ Aylesford
    Director
    7 St Peters Road
    Ditton
    ME20 6PJ Aylesford
    United KingdomBritish95521980001
    FIGGETT, John
    79 Hectorage Road
    TN9 2DJ Tonbridge
    Kent
    Director
    79 Hectorage Road
    TN9 2DJ Tonbridge
    Kent
    British83665250001
    GADD, Charles
    7 Birch Crescent
    ME20 7QE Aylesford
    Kent
    Director
    7 Birch Crescent
    ME20 7QE Aylesford
    Kent
    United KingdomBritish74491810001
    GAMBLE, Lisa Suzanne
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    EnglandBritish168313250002
    GOODRICH, Paul Robert
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Director
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    EnglandBritish153893040002
    GURNEY-READ, Jane Heather Ruth
    Highbury Station Road
    N1 1SE London
    1-3
    Director
    Highbury Station Road
    N1 1SE London
    1-3
    United KingdomBritish96299220004
    HOLDEN, Elizabeth Jane Dilwihs
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    EnglandBritish55338020002
    HOLT, David Leslie Frank
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    England
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    England
    EnglandUnited Kingdom100070620002
    HUGHES, Andrew
    More London Place
    SE1 2DA London
    Level 6
    England
    Director
    More London Place
    SE1 2DA London
    Level 6
    England
    United KingdomBritish168844920002
    IRELAND, John Alan
    85 Saunders Ness Road
    Isle Of Dogs
    E14 3EB London
    Director
    85 Saunders Ness Road
    Isle Of Dogs
    E14 3EB London
    EnglandBritish73597230001
    JACOBS, Stephen Melvyn Edward
    c/o Circle Housing
    Pancras Square
    N1C 4AG London
    Two
    England
    Director
    c/o Circle Housing
    Pancras Square
    N1C 4AG London
    Two
    England
    United KingdomBritish55934860002
    JONES, Jeannete
    67 Riding Park
    Hildenborough
    TN11 9JD Tonbridge
    Kent
    Director
    67 Riding Park
    Hildenborough
    TN11 9JD Tonbridge
    Kent
    British74491640001
    LANE, Robert Edward
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    Director
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    EnglandBritish248020690001

    Who are the persons with significant control of CAREIUM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Careium Ab
    211 20
    Malmo
    Jorgen Kocksgatan 1 B
    Sweden
    Jun 30, 2023
    211 20
    Malmo
    Jorgen Kocksgatan 1 B
    Sweden
    No
    Legal FormPrivate Limited Company
    Country RegisteredSweden
    Legal AuthorityLaw Of Sweden
    Place RegisteredRegistered In Sweden
    Registration Number559121-5875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    Sep 02, 2019
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    Yes
    Legal FormPrivate Company Limited By Shaes
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08666755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carl-Johan Zetterberg Boudrie
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Sep 02, 2019
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Wendy Barbara Darling
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Sep 02, 2019
    Walker Park
    BB1 2QE Blackburn
    Aspinall House
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Leslie Smith
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    Sep 02, 2019
    Technology Business Park
    Moy Avenue
    BN22 8LD Eastbourne
    Units 3 & 4
    East Sussex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Circle Care And Support Limited
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Apr 06, 2016
    6 More London Place
    SE1 2DA London
    Level 6
    England
    Yes
    Legal FormPrivate Charitable Company Limited By Guarantee Without A Share Capital
    Country RegisteredEngand
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England And Wales
    Registration Number3307684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0