CAREIUM UK LIMITED
Overview
| Company Name | CAREIUM UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04133585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAREIUM UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVICTA TELECARE LIMITED | Apr 01, 2005 | Apr 01, 2005 |
| INVICTA LIFELINE LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for CAREIUM UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAREIUM UK LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for CAREIUM UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Maxine Potter as a director on Oct 07, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Termination of appointment of Christian Walén as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joseph Mcloughlin as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr David Granath as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre Tommy Mathias Carlsson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 30, 2023
| 4 pages | RP04SH01 | ||||||||||
Appointment of Mr Joseph Mcloughlin as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Haslam as a secretary on Jan 12, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christian Walén as a director on Oct 17, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Paul Robert Goodrich as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Careium Ab as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Wealden and Eastbourne Lifeline Limited as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 30, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2023 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed invicta telecare LIMITED\certificate issued on 24/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CAREIUM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANATH, David | Director | Walker Park BB1 2QE Blackburn Aspinall House Lancashire England | Sweden | Swedish | 329048270001 | |||||
| POTTER, Maxine | Director | Walker Park BB1 2QE Blackburn Aspinall House Lancashire England | Wales | British | 341122020001 | |||||
| DRUM, Angela Marie | Secretary | c/o Circle Housing Pancras Square N1C 4AG London Two | 207412390001 | |||||||
| FIRMAN, Angela June | Secretary | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | British | 138776930001 | ||||||
| HASLAM, Andrew | Secretary | Walker Park BB1 2QE Blackburn Aspinall House Lancashire England | 302890570001 | |||||||
| HYDE, Louise | Secretary | Technology Business Park Moy Avenue BN22 8LD Eastbourne Units 3 & 4 East Sussex England | 251814630001 | |||||||
| IRELAND, John Alan | Secretary | 85 Saunders Ness Road Isle Of Dogs E14 3EB London | British | 73597230001 | ||||||
| MILLER, Clare | Secretary | More London Place SE1 2DA London Level 6 England | 221652620001 | |||||||
| SEMPLE, Kirsty | Secretary | 16 Anglesea Road CO7 9JR Wivenhoe Essex | British | 119026250001 | ||||||
| UPTON, Deborah | Secretary | c/o Circle Housing Pancras Square N1C 4AG London Two England | British | 170480080001 | ||||||
| WYLES, Marianne Clare | Secretary | 3 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 51255500001 | ||||||
| BEACH, Jean | Director | 3 Beaufighter Road ME19 4TP West Malling Kent | British | 74491920002 | ||||||
| BOOT, Rosemary Jane Cecilia | Director | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | United Kingdom | British | 77940300001 | |||||
| BORE, Malcolm | Director | 1-3 Highbury Station Road Islington N1 1SE London Circle House England | United Kingdom | British | 118151560001 | |||||
| BURGIN, Robert | Director | Highbury Station Road N1 1SE London 1-3 | Great Britain | British | 151620980001 | |||||
| CARLSSON, Pierre Tommy Mathias | Director | 211 21 Malmö Jörgen Kocksgatan 1b Sweden | Sweden | Swedish | 292992750001 | |||||
| COLE, Marion | Director | 4 Birch Crescent ME20 7QE Aylesford Kent | British | 74491730001 | ||||||
| DARLING, Wendy Barbara | Director | Tower View Kings Hill ME19 4UY West Malling 32 England | England | British | 166116620001 | |||||
| DAVIES, Stephen | Director | 104 Domonic Drive New Eltham SE9 3LL London | England | British | 74492120001 | |||||
| DAVIS, Mike | Director | High Meon Long Mill Lane St Marys Platt TN15 8LY Sevenoaks Kent | United Kingdom | British | 117847870001 | |||||
| DOBRASHIAN, Tom | Director | 1-3 Highbury Station Road Islington N1 1SE London Circle House England | United Kingdom | British | 157915270001 | |||||
| ELIA, Francesco Giuseppe | Director | 1-3 Highbury Station Road N1 1SE London Circle House | England | Italian | 182935820001 | |||||
| FARMER, Sheila | Director | 7 St Peters Road Ditton ME20 6PJ Aylesford | United Kingdom | British | 95521980001 | |||||
| FIGGETT, John | Director | 79 Hectorage Road TN9 2DJ Tonbridge Kent | British | 83665250001 | ||||||
| GADD, Charles | Director | 7 Birch Crescent ME20 7QE Aylesford Kent | United Kingdom | British | 74491810001 | |||||
| GAMBLE, Lisa Suzanne | Director | 1-3 Highbury Station Road N1 1SE London Circle House | England | British | 168313250002 | |||||
| GOODRICH, Paul Robert | Director | Walker Park BB1 2QE Blackburn Aspinall House Lancashire England | England | British | 153893040002 | |||||
| GURNEY-READ, Jane Heather Ruth | Director | Highbury Station Road N1 1SE London 1-3 | United Kingdom | British | 96299220004 | |||||
| HOLDEN, Elizabeth Jane Dilwihs | Director | 1-3 Highbury Station Road N1 1SE London Circle House | England | British | 55338020002 | |||||
| HOLT, David Leslie Frank | Director | 1-3 Highbury Station Road N1 1SE London Circle House England | England | United Kingdom | 100070620002 | |||||
| HUGHES, Andrew | Director | More London Place SE1 2DA London Level 6 England | United Kingdom | British | 168844920002 | |||||
| IRELAND, John Alan | Director | 85 Saunders Ness Road Isle Of Dogs E14 3EB London | England | British | 73597230001 | |||||
| JACOBS, Stephen Melvyn Edward | Director | c/o Circle Housing Pancras Square N1C 4AG London Two England | United Kingdom | British | 55934860002 | |||||
| JONES, Jeannete | Director | 67 Riding Park Hildenborough TN11 9JD Tonbridge Kent | British | 74491640001 | ||||||
| LANE, Robert Edward | Director | Technology Business Park Moy Avenue BN22 8LD Eastbourne Units 3 & 4 East Sussex England | England | British | 248020690001 |
Who are the persons with significant control of CAREIUM UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Careium Ab | Jun 30, 2023 | 211 20 Malmo Jorgen Kocksgatan 1 B Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wealden And Eastbourne Lifeline Limited | Sep 02, 2019 | Technology Business Park Moy Avenue BN22 8LD Eastbourne Units 3 & 4 East Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carl-Johan Zetterberg Boudrie | Sep 02, 2019 | Walker Park BB1 2QE Blackburn Aspinall House Lancashire England | Yes | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Wendy Barbara Darling | Sep 02, 2019 | Walker Park BB1 2QE Blackburn Aspinall House Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Leslie Smith | 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
| |||||||||||||
| Circle Care And Support Limited | Apr 06, 2016 | 6 More London Place SE1 2DA London Level 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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