CARETECH HOLDINGS LIMITED
Overview
| Company Name | CARETECH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04457287 |
| 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 CARETECH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARETECH HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor, Parkview 82 Oxford Road UB8 1UX Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARETECH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARETECH HOLDINGS PLC | Oct 05, 2005 | Oct 05, 2005 |
| CARETECH HOLDINGS LIMITED | Sep 23, 2002 | Sep 23, 2002 |
| PINCO 1786 LIMITED | Jun 10, 2002 | Jun 10, 2002 |
What are the latest accounts for CARETECH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CARETECH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for CARETECH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Amalfi Bidco Limited as a person with significant control on Jun 25, 2025 | 2 pages | PSC05 | ||
Part of the property or undertaking no longer forms part of charge 044572870006 | 5 pages | MR05 | ||
Part of the property or undertaking no longer forms part of charge 044572870008 | 5 pages | MR05 | ||
Part of the property or undertaking no longer forms part of charge 044572870005 | 5 pages | MR05 | ||
Part of the property or undertaking no longer forms part of charge 044572870007 | 5 pages | MR05 | ||
Director's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 26 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jun 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 044572870008, created on Nov 22, 2024 | 107 pages | MR01 | ||
Registration of charge 044572870007, created on Nov 22, 2024 | 65 pages | MR01 | ||
Cessation of Amalfi Cleanco Limited as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||
Notification of Amalfi Bidco Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 27 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Notification of Amalfi Cleanco Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 25, 2024 | 2 pages | PSC09 | ||
Group of companies' accounts made up to Sep 30, 2022 | 85 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of CARETECH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON, Christopher Keith | Secretary | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | 266162000001 | |||||||
| ADAMS, Michael John | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 136397110001 | |||||
| DICKINSON, Christopher Keith | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 267051150001 | |||||
| SHEIKH, Farouq Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | United Kingdom | British | 24854910001 | |||||
| SHEIKH, Haroon Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | 83782930001 | |||||
| DUFTON, Gareth | Secretary | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | 254567670001 | |||||||
| HILL, Michael | Secretary | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire United Kingdom | 162248660001 | |||||||
| PUGH, David Richard | Secretary | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | British | 108788360001 | ||||||
| SPINK, David | Secretary | Oak Tree Cottage 34 Main Street NN7 4SG Church Stowe Northamptonshire | British | 34518140004 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| COOK, Graham Robert | Director | 26 Lambs Close Cuffley EN6 4HD Potters Bar Hertfordshire | British | 70202000002 | ||||||
| CUMMING, James Stuart | Director | Langbank PA14 6XG Port Glasgow 4 Renfrewshire Scotland | Scotland | British | 178471580001 | |||||
| DUFTON, Gareth Norman | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | England | British | 253341620001 | |||||
| ECHTLE, Christa Iris | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | England | German,British | 176071420001 | |||||
| HILL, Michael | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire England | England | British | 162249320001 | |||||
| LIVINGSTON, Moira Margaret, Dr | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | United Kingdom | British | 229654030001 | |||||
| MATTINSON, Graham Thomas | Director | 1 Hunsbury Close West Hunsbury NN4 9UE Northampton Northamptonshire | England | British | 76843330002 | |||||
| MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | 110640170001 | |||||
| MONAGHAN, Karl Upton | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | England | Irish | 153955520001 | |||||
| MURTAGH, Andrew Stuart | Director | 13 Brueton Avenue B91 3EN Solihull West Midlands | British | 83782890001 | ||||||
| PUGH, David Richard | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | England | British | 108788360001 | |||||
| SPINK, David | Director | Oak Tree Cottage 34 Main Street NN7 4SG Church Stowe Northamptonshire | British | 34518140004 | ||||||
| STEEVES, Richard Martin, Dr | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | United Kingdom | British | 53193020002 | |||||
| STONE, Adrian John | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | England | British | 292523400001 | |||||
| WALLACE, Stewart George | Director | Floor Metropolitan House 3 Darkes Lane EN6 1AG Potters Bar 5th Hertfordshire | United Kingdom | British | 129464290001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of CARETECH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amalfi Bidco Limited | Oct 31, 2024 | Parkview 82 Oxford Road UB8 1UX Uxbridge 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amalfi Cleanco Limited | Jun 21, 2022 | Soho Square W1D 3QR London 25a England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARETECH HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2018 | Jun 21, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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