CARETECH HOLDINGS LIMITED

CARETECH HOLDINGS LIMITED

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

    Company NameCARETECH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04457287
    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 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 AddressNo

    What were the previous names of CARETECH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARETECH HOLDINGS PLCOct 05, 2005Oct 05, 2005
    CARETECH HOLDINGS LIMITEDSep 23, 2002Sep 23, 2002
    PINCO 1786 LIMITEDJun 10, 2002Jun 10, 2002

    What are the latest accounts for CARETECH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CARETECH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for CARETECH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Amalfi Bidco Limited as a person with significant control on Jun 25, 2025

    2 pagesPSC05

    Part of the property or undertaking no longer forms part of charge 044572870006

    5 pagesMR05

    Part of the property or undertaking no longer forms part of charge 044572870008

    5 pagesMR05

    Part of the property or undertaking no longer forms part of charge 044572870005

    5 pagesMR05

    Part of the property or undertaking no longer forms part of charge 044572870007

    5 pagesMR05

    Director's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    26 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 044572870008, created on Nov 22, 2024

    107 pagesMR01

    Registration of charge 044572870007, created on Nov 22, 2024

    65 pagesMR01

    Cessation of Amalfi Cleanco Limited as a person with significant control on Oct 31, 2024

    1 pagesPSC07

    Notification of Amalfi Bidco Limited as a person with significant control on Oct 31, 2024

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    27 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Notification of Amalfi Cleanco Limited as a person with significant control on Jun 21, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 25, 2024

    2 pagesPSC09

    Group of companies' accounts made up to Sep 30, 2022

    85 pagesAA

    Confirmation statement made on Jun 10, 2023 with updates

    4 pagesCS01

    Who are the officers of CARETECH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Secretary
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    266162000001
    ADAMS, Michael John
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish136397110001
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish267051150001
    SHEIKH, Farouq Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    United KingdomBritish24854910001
    SHEIKH, Haroon Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish83782930001
    DUFTON, Gareth
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Secretary
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    254567670001
    HILL, Michael
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Secretary
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    United Kingdom
    162248660001
    PUGH, David Richard
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Secretary
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    British108788360001
    SPINK, David
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    Secretary
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    British34518140004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    COOK, Graham Robert
    26 Lambs Close
    Cuffley
    EN6 4HD Potters Bar
    Hertfordshire
    Director
    26 Lambs Close
    Cuffley
    EN6 4HD Potters Bar
    Hertfordshire
    British70202000002
    CUMMING, James Stuart
    Langbank
    PA14 6XG Port Glasgow
    4
    Renfrewshire
    Scotland
    Director
    Langbank
    PA14 6XG Port Glasgow
    4
    Renfrewshire
    Scotland
    ScotlandBritish178471580001
    DUFTON, Gareth Norman
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    EnglandBritish253341620001
    ECHTLE, Christa Iris
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    EnglandGerman,British176071420001
    HILL, Michael
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    England
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    England
    EnglandBritish162249320001
    LIVINGSTON, Moira Margaret, Dr
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    United KingdomBritish229654030001
    MATTINSON, Graham Thomas
    1 Hunsbury Close
    West Hunsbury
    NN4 9UE Northampton
    Northamptonshire
    Director
    1 Hunsbury Close
    West Hunsbury
    NN4 9UE Northampton
    Northamptonshire
    EnglandBritish76843330002
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritish110640170001
    MONAGHAN, Karl Upton
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    EnglandIrish153955520001
    MURTAGH, Andrew Stuart
    13 Brueton Avenue
    B91 3EN Solihull
    West Midlands
    Director
    13 Brueton Avenue
    B91 3EN Solihull
    West Midlands
    British83782890001
    PUGH, David Richard
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    EnglandBritish108788360001
    SPINK, David
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    Director
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    British34518140004
    STEEVES, Richard Martin, Dr
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    United KingdomBritish53193020002
    STONE, Adrian John
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    EnglandBritish292523400001
    WALLACE, Stewart George
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    Director
    Floor Metropolitan House
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th
    Hertfordshire
    United KingdomBritish129464290001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of CARETECH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkview
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor
    England
    Oct 31, 2024
    Parkview
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14186033
    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.
    Amalfi Cleanco Limited
    Soho Square
    W1D 3QR London
    25a
    England
    Jun 21, 2022
    Soho Square
    W1D 3QR London
    25a
    England
    Yes
    Legal FormCompany Limited By Shares
    Legal AuthorityCompanies Act
    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.

    What are the latest statements on persons with significant control for CARETECH HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018Jun 21, 2022The 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